London
W4 5BE
Director Name | Mr James Matthew Arnold |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 566 Chiswick High Road London W4 5BE |
Director Name | Ms Dara Urquhart |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Glen Martin |
---|---|
Status | Current |
Appointed | 18 March 2024(22 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Building 1 566 Chiswick High Road London W4 5BE |
Director Name | Pam Mary Masters |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2010) |
Role | Televison Exec |
Country of Residence | United Kingdom |
Correspondence Address | Bc2-A1 Broadcast Centre 201 Wood Lane London W12 7TP |
Secretary Name | Dominic John Martin Lundon |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 7a Bradiston Road London W9 3HN |
Director Name | Ms Ruth Griffiths |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2005) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fortismere Avenue London N10 3BL |
Director Name | Mr John Daniel Pink |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2005) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Coval Gardens London SW14 7DG |
Director Name | Kathleen Hollister |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2005) |
Role | Human Resources Executive |
Correspondence Address | 120 Malpas Road Newport Gwent NP20 5PL Wales |
Director Name | Alan Tom Bancroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2008) |
Role | Finance Director |
Correspondence Address | 34 Beaconsfield Road Ealing London W5 5JE |
Director Name | Andrew Leigh Bryant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 9 Feltham Avenue East Molesey Surrey KT8 9BJ |
Director Name | Margaret Anne Kelly |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2005) |
Role | Tc Executive |
Correspondence Address | Longcroft Packhorse Road Gerrards Cross Buckinghamshire SL9 8JG |
Director Name | Christopher John Howe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2005) |
Role | Technology Executive |
Correspondence Address | 3 Parsonage Grove Bures Suffolk CO8 5BU |
Director Name | Mr Peter Andrew Jestyn Phillips |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2005) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 29 Highbury Place London N5 1QP |
Director Name | Mr Michael Warwick Cook |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2005(4 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 May 2014) |
Role | Banker |
Country of Residence | Australia |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TH |
Director Name | Mr Wayne Anthony Leamon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2005(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montolieu Gardens London SW15 6PB |
Secretary Name | Jeremy Michael Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 4-168 Sutherland Avenue Maida Vale London W9 2HQ |
Secretary Name | Katie Balderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 205 Windsor Avenue Uxbridge Middlesex UB10 9BD |
Director Name | Mr Marc Michel Perusat |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2007(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TH |
Director Name | Paul David Gilbert |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northlea Weston By Welland Market Harborough Leicestershire LE16 8HY |
Director Name | Mr William John Patrizio |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TH |
Director Name | Mr Andrew Philip Alden Court |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 July 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TH |
Secretary Name | Mr James Matthew Arnold |
---|---|
Status | Resigned |
Appointed | 01 May 2009(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 March 2024) |
Role | Company Director |
Correspondence Address | Building 1 566 Chiswick High Road London W4 5BE |
Director Name | Mr Patrick Tillieux |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 October 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TH |
Director Name | Mr Nathan Andrew Luckey |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 19 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 May 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TH |
Director Name | Mr Markus Feld |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2016) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TH |
Director Name | Mr Thorsten Sauer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TH |
Director Name | Mr Steve Ricard Sina Nylund |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 June 2017(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 566 Chiswick High Road London W4 5BE |
Director Name | Mr Bengt Edward Odevall |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2018(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2023) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Building 1 566 Chiswick High Road London W4 5BE |
Director Name | Mrs Margaret Davies |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 566 Chiswick High Road London W4 5BE |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | redbeemedia.com |
---|
Registered Address | Building 1 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £145,962,000 |
Gross Profit | £37,846,000 |
Net Worth | -£18,476,000 |
Cash | £23,003,000 |
Current Liabilities | £86,547,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
20 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
31 October 2006 | Delivered on: 9 November 2006 Satisfied on: 22 March 2007 Persons entitled: Bnp Paribas S.A. (Security Trustee) Classification: Equitable mortgage of securities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2,075,001 ordinary shares in red bee media australia pty limited under the laws of victoria with registered number acn 116 905 152, all acquired securities and any money, dividend. Interest, offer, bonus, note or other marketable security. See the mortgage charge document for full details. Fully Satisfied |
17 August 2005 | Delivered on: 23 August 2005 Satisfied on: 22 March 2007 Persons entitled: Bnp Paribas Sa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Underlease of part ground and first floors of broadcast centre white city wood lane london, underlease of part second floor of broadcast centre white city woodlane london, underlease of part third floor of broad centre white city wood lane. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 July 2005 | Delivered on: 11 August 2005 Satisfied on: 22 March 2007 Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties and Any Hedgingcounterparty Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 May 2023 | Termination of appointment of Bengt Edward Odevall as a director on 31 March 2023 (1 page) |
---|---|
13 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Steve Ricard Sina Nylund as a director on 31 December 2022 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (36 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
7 February 2022 | Director's details changed for Mr Liam Kieran O'brien on 7 February 2022 (2 pages) |
25 January 2022 | Memorandum and Articles of Association (24 pages) |
25 January 2022 | Resolutions
|
25 January 2022 | Statement of company's objects (2 pages) |
14 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
10 January 2022 | Change of details for Telefonaktiebolaget Lm Ericsson as a person with significant control on 1 January 2022 (2 pages) |
8 November 2021 | Appointment of Ms Dara Urquhart as a director on 1 November 2021 (2 pages) |
5 November 2021 | Appointment of Mrs Margaret Mary Davies as a director on 1 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mrs Margaret Mary Davies on 5 November 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Bengt Edward Odevall on 1 July 2021 (2 pages) |
20 August 2021 | Full accounts made up to 31 December 2020 (38 pages) |
18 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
24 February 2021 | Auditor's resignation (3 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
27 February 2020 | Director's details changed for Mr Steve Ricard Sina Nylund on 12 February 2020 (2 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 October 2018 | Appointment of Mr James Matthew Arnold as a director on 1 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Bengt Edward Odevall as a director on 1 October 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 November 2017 | Satisfaction of charge 4 in full (2 pages) |
27 November 2017 | Satisfaction of charge 4 in full (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
28 July 2017 | Registered office address changed from Building 1 Ericsson Chiswick High Road London W4 5BE England to Building 1 566 Chiswick High Road London W4 5BE on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Building 1 Ericsson Chiswick High Road London W4 5BE England to Building 1 566 Chiswick High Road London W4 5BE on 28 July 2017 (1 page) |
5 July 2017 | Registered office address changed from C/O Mr James Arnold 7th Floor Ealing Cross 85 Uxbridge Road London W5 5th to Building 1 Ericsson Chiswick High Road London W4 5BE on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from C/O Mr James Arnold 7th Floor Ealing Cross 85 Uxbridge Road London W5 5th to Building 1 Ericsson Chiswick High Road London W4 5BE on 5 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Steve Ricard Sina Nylund as a director on 27 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Thorsten Sauer as a director on 27 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Thorsten Sauer as a director on 27 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Steve Ricard Sina Nylund as a director on 27 June 2017 (2 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
5 May 2016 | Termination of appointment of Markus Feld as a director on 14 April 2016 (1 page) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Markus Feld as a director on 14 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Liam Kieran O'brien as a director on 14 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Markus Feld as a director on 14 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Liam Kieran O'brien as a director on 14 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Markus Feld as a director on 14 April 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (41 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (41 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
4 March 2015 | Full accounts made up to 30 June 2014 (42 pages) |
4 March 2015 | Full accounts made up to 30 June 2014 (42 pages) |
19 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
19 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
15 December 2014 | Company name changed red bee media LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Company name changed red bee media LIMITED\certificate issued on 15/12/14
|
11 November 2014 | Termination of appointment of Andrew Philip Alden Court as a director on 3 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Andrew Philip Alden Court as a director on 3 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Andrew Philip Alden Court as a director on 3 July 2014 (1 page) |
1 June 2014 | Appointment of Mr Thorsten Markus Sauer as a director (2 pages) |
1 June 2014 | Appointment of Mr Markus Feld as a director (2 pages) |
1 June 2014 | Appointment of Mr Markus Feld as a director (2 pages) |
1 June 2014 | Appointment of Mr Thorsten Markus Sauer as a director (2 pages) |
23 May 2014 | Termination of appointment of Nathan Luckey as a director (1 page) |
23 May 2014 | Termination of appointment of Michael Cook as a director (1 page) |
23 May 2014 | Termination of appointment of Nathan Luckey as a director (1 page) |
23 May 2014 | Termination of appointment of Michael Cook as a director (1 page) |
23 May 2014 | Termination of appointment of Patrick Tillieux as a director (1 page) |
23 May 2014 | Termination of appointment of Patrick Tillieux as a director (1 page) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (50 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (50 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 March 2014 | Director's details changed for Mr Michael Warwick Cook on 17 December 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Michael Warwick Cook on 17 December 2013 (2 pages) |
19 June 2013 | Appointment of Mr Nathan Luckey as a director (2 pages) |
19 June 2013 | Appointment of Mr Nathan Luckey as a director (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Marc Perusat as a director (1 page) |
26 March 2013 | Termination of appointment of Marc Perusat as a director (1 page) |
11 March 2013 | Group of companies' accounts made up to 30 June 2012 (48 pages) |
11 March 2013 | Group of companies' accounts made up to 30 June 2012 (48 pages) |
15 November 2012 | Appointment of Mr Patrick Tillieux as a director (2 pages) |
15 November 2012 | Appointment of Mr Patrick Tillieux as a director (2 pages) |
10 October 2012 | Termination of appointment of William John Patrizio as a director (1 page) |
10 October 2012 | Termination of appointment of William John Patrizio as a director (1 page) |
13 July 2012 | Secretary's details changed for Mr James Matthew Arnold on 25 June 2012 (1 page) |
13 July 2012 | Secretary's details changed for Mr James Matthew Arnold on 25 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Bc2 a1 Broadcast Centre Wood Lane London W12 7TP United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Mr James Arnold Ealing Cross 85 Uxbridge Road London W5 5TH United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Mr James Arnold Ealing Cross 85 Uxbridge Road London W5 5TH United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Bc2 a1 Broadcast Centre Wood Lane London W12 7TP United Kingdom on 26 June 2012 (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Group of companies' accounts made up to 30 June 2011 (42 pages) |
28 October 2011 | Group of companies' accounts made up to 30 June 2011 (42 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Registered office address changed from Bc2-a1 Broadcast Centre 201 Wood Lane London W12 7TP on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Bc2-a1 Broadcast Centre 201 Wood Lane London W12 7TP on 11 April 2011 (1 page) |
23 March 2011 | Group of companies' accounts made up to 30 June 2010 (44 pages) |
23 March 2011 | Group of companies' accounts made up to 30 June 2010 (44 pages) |
7 March 2011 | Termination of appointment of Pam Masters as a director (1 page) |
7 March 2011 | Termination of appointment of Pam Masters as a director (1 page) |
14 June 2010 | Director's details changed for Mr William J Patrizio on 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mr William J Patrizio on 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mr Michael Warwick Cook on 31 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Michael Warwick Cook on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Marc Michel Perusat on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Andrew Philip Alden Court on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Pam Mary Masters on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Andrew Philip Alden Court on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Pam Mary Masters on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Marc Michel Perusat on 31 March 2010 (2 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (25 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (25 pages) |
12 March 2010 | Director's details changed for Mr Marc Michel Perusat on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Marc Michel Perusat on 12 March 2010 (2 pages) |
21 January 2010 | Appointment of Mr James Matthew Arnold as a secretary (1 page) |
21 January 2010 | Appointment of Mr James Matthew Arnold as a secretary (1 page) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated secretary katie balderson (1 page) |
7 April 2009 | Appointment terminated secretary katie balderson (1 page) |
16 March 2009 | Director appointed andrew philip alden court (2 pages) |
16 March 2009 | Director appointed andrew philip alden court (2 pages) |
10 March 2009 | Appointment terminated director paul gilbert (1 page) |
10 March 2009 | Appointment terminated director paul gilbert (1 page) |
10 February 2009 | Full accounts made up to 30 June 2008 (25 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (25 pages) |
23 January 2009 | Director appointed william john patrizio (2 pages) |
23 January 2009 | Director appointed william john patrizio (2 pages) |
18 July 2008 | Appointment terminated director alan bancroft (1 page) |
18 July 2008 | Appointment terminated director alan bancroft (1 page) |
8 July 2008 | Director appointed paul david gilbert (2 pages) |
8 July 2008 | Director appointed paul david gilbert (2 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 March 2008 | Appointment terminated secretary jeremy snow (1 page) |
3 March 2008 | Appointment terminated secretary jeremy snow (1 page) |
8 January 2008 | Full accounts made up to 30 June 2007 (24 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (24 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
10 April 2007 | Declaration of assistance for shares acquisition (37 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (37 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (41 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (37 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (37 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 March 2007 | Particulars of mortgage/charge (11 pages) |
30 March 2007 | Particulars of mortgage/charge (11 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2007 | Full accounts made up to 30 June 2006 (27 pages) |
6 January 2007 | Full accounts made up to 30 June 2006 (27 pages) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 January 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
11 January 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
3 November 2005 | Company name changed bbc broadcast LIMITED\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed bbc broadcast LIMITED\certificate issued on 03/11/05 (2 pages) |
20 October 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 October 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Memorandum and Articles of Association (18 pages) |
8 September 2005 | Memorandum and Articles of Association (18 pages) |
25 August 2005 | Declaration of assistance for shares acquisition (21 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
25 August 2005 | Ad 17/08/05--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Declaration of assistance for shares acquisition (19 pages) |
25 August 2005 | Ad 17/08/05--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages) |
25 August 2005 | Declaration of assistance for shares acquisition (21 pages) |
25 August 2005 | Nc inc already adjusted 17/08/05 (2 pages) |
25 August 2005 | Nc inc already adjusted 17/08/05 (2 pages) |
25 August 2005 | Declaration of assistance for shares acquisition (19 pages) |
25 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2005 | Particulars of mortgage/charge (9 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
11 August 2005 | Particulars of mortgage/charge (9 pages) |
11 August 2005 | Particulars of mortgage/charge (9 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 23/07/04; full list of members; amend
|
24 February 2005 | Return made up to 23/07/04; full list of members; amend
|
26 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
10 September 2004 | Return made up to 23/07/04; full list of members
|
10 September 2004 | Return made up to 23/07/04; full list of members
|
22 July 2004 | Registered office changed on 22/07/04 from: broadcasting house portland place london W1A 1AA (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: broadcasting house portland place london W1A 1AA (1 page) |
23 April 2004 | Return made up to 23/07/03; full list of members (9 pages) |
23 April 2004 | Return made up to 23/07/03; full list of members (9 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
30 October 2002 | Return made up to 23/07/02; full list of members
|
30 October 2002 | Return made up to 23/07/02; full list of members
|
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
27 May 2002 | £ nc 100/10000000 02/04/02 (2 pages) |
27 May 2002 | £ nc 100/10000000 02/04/02 (2 pages) |
27 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
1 November 2001 | Company name changed dwsco 2195 LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed dwsco 2195 LIMITED\certificate issued on 01/11/01 (2 pages) |
23 July 2001 | Incorporation (23 pages) |
23 July 2001 | Incorporation (23 pages) |