Los Angeles
California 90025
United States
Director Name | Warner Home Entertainment Group UK & Eire (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Warner House, 98 Theobald's Road, London Theobalds London WC1X 8WB |
Director Name | Phil Rudge |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 22 March 2005) |
Role | Vp Universal Studios |
Country of Residence | United Kingdom |
Correspondence Address | Thornwood Hawthorn Way Chesham Buckinghamshire HP5 3BJ |
Director Name | Ronald Sanders |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 20 Chalton Drive Hampstead Garden Suburb London N2 |
Director Name | Jeffrey Michael Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2004) |
Role | Snr Vp |
Correspondence Address | 12 Norrice Lea Hampstead London N2 0RE |
Director Name | Robertus Hermanus Maria Jongmans |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2007) |
Role | Sr Vp Ero |
Correspondence Address | 27 Holly Lodge 90 Wimbledon Hill Wimbledon London SW19 7PB |
Director Name | Svp Europe Louis Philippe Struyven |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 February 2003(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2006) |
Role | European Up Columbia Tristar |
Correspondence Address | Eusel 6 Meise 1860 Belgium |
Secretary Name | Svp Europe Louis Philippe Struyven |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 11 February 2003(12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2007) |
Role | European Up Columbia Tristar |
Correspondence Address | Eusel 6 Meise 1860 Belgium |
Director Name | Philippe Charles Robert Cardon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2004(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 2007) |
Role | Snr Vp And Gm Warner Home Visi |
Correspondence Address | 6 Montpelier Place London SW7 1HJ |
Director Name | Mr Yves Michel Caillaud |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2011) |
Role | Svp Whv |
Country of Residence | France |
Correspondence Address | 9 Rue Des Bigots Meudon 92190 France |
Director Name | Julie Mary Sneddon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ridgmount Church Road Cookham Dean Berkshire SL6 9PJ |
Director Name | Masaaki Kimura |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2009) |
Role | Vice President European Cps To |
Correspondence Address | Flat 44 Gg 1 Brewhouse Lane Putney London SW15 2JJ |
Director Name | Jonathan Beddows |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 2010) |
Role | Vice President Europe Gnpam Uk |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Ford Street Aldham Essex CO6 3PH |
Secretary Name | Mr Yves Michel Caillaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2011) |
Role | Svp Whv |
Correspondence Address | 9 Rue Des Bigots Meudon 92190 France |
Director Name | Jonathan Beardsworth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 February 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 1 Chiswick Park 566 Chiswick High Road London W4 5BY |
Director Name | Mr Simon Oliver Gatward Staines |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gratian Close Highwoods Colchester Essex CO4 9EX |
Director Name | Mr John Fewings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 July 2010) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 3 Marine Terrace Whitstable Kent CT5 1EJ |
Secretary Name | Mr Jonathan Nigel Beardsworth |
---|---|
Status | Resigned |
Appointed | 31 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 1 Chiswick Park 566 Chiswick High Road London W4 5BY |
Director Name | Miss Melanie Jane Nicholas |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2018) |
Role | Svp-Sales Marketing Licesnsees |
Country of Residence | England |
Correspondence Address | Prospect House 80-110 80-110 New Oxford Street London WC1A 1HB |
Director Name | Mr John Barry McMahon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2012) |
Role | Entertainment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mrs Nicola Jane Pearcey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Douglas Peter Fox |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2019) |
Role | Vp & Director Of Sales Warner Bros Home Entertainm |
Country of Residence | England |
Correspondence Address | C/O Base 3 Soho Square London W1D 3HD |
Director Name | Mr Peter Paumgardhen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 September 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2020) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | PO Box 604 Twentieth Century Fox Home Entertainment Ab Twenti Se-169 26 Solna Sweden |
Director Name | Mr Marc Ambroise Caux |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2020) |
Role | Evp Continental Europe |
Country of Residence | France |
Correspondence Address | 20th Century Fox Home Entertainment 241 Boulevard 75017 Paris France |
Director Name | Mr Michael John Christopher Duffy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2021) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 98 Warner Bros Theobalds Road London WC1X 8WB |
Director Name | Mr Joe Braman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2024) |
Role | Vp International Account Management |
Country of Residence | England |
Correspondence Address | 48 Trinder Road London N19 4QU |
Director Name | HSE Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | C/O Harmer Slater, Salatin House 19 Cedar Road Sutton SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £131,859 |
Cash | £112,690 |
Current Liabilities | £9,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Termination of appointment of Marc Ambroise Caux as a director on 1 January 2020 (1 page) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
4 May 2020 | Resolutions
|
17 March 2020 | Resolutions
|
18 February 2020 | Change of name notice (2 pages) |
18 February 2020 | NE01 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Peter Paumgardhen as a director on 1 February 2020 (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 September 2019 | Appointment of Mr Michael John Christopher Duffy as a director on 6 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of Douglas Peter Fox as a director on 6 September 2019 (1 page) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 September 2018 | Appointment of Mr Marc Ambroise Caux as a director on 5 September 2018 (2 pages) |
5 September 2018 | Appointment of Mr Peter Paumgardhen as a director on 5 September 2018 (2 pages) |
8 August 2018 | Resolutions
|
6 August 2018 | Appointment of Mrs Amy Jo Smith as a director on 25 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Melanie Jane Nicholas as a director on 1 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Douglas Peter Fox as a director on 1 August 2018 (2 pages) |
15 February 2018 | Termination of appointment of Jonathan Beardsworth as a director on 15 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Jonathan Nigel Beardsworth as a secretary on 15 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
8 February 2017 | Registered office address changed from , C/O C/O Hillier Hopkins Llp, First Floor Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP to C/O Base 3 Soho Square London W1D 3HD on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O Base 3 Soho Square London W1D 3HD on 8 February 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 14 February 2016 no member list (5 pages) |
24 February 2016 | Annual return made up to 14 February 2016 no member list (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2015 | Annual return made up to 14 February 2015 no member list (5 pages) |
26 March 2015 | Annual return made up to 14 February 2015 no member list (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 February 2014 | Annual return made up to 14 February 2014 no member list (5 pages) |
28 February 2014 | Annual return made up to 14 February 2014 no member list (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Registered office address changed from , C/O Hillier Hopkins, 64 Clarendon Road, Watford, Hertfordshire, WD17 1DA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Hertfordshire WD17 1DA on 23 July 2013 (1 page) |
11 April 2013 | Annual return made up to 14 February 2013 no member list (5 pages) |
11 April 2013 | Annual return made up to 14 February 2013 no member list (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 June 2012 | Termination of appointment of John Mcmahon as a director (1 page) |
20 June 2012 | Termination of appointment of John Mcmahon as a director (1 page) |
6 March 2012 | Secretary's details changed for Mr Jonathan Nigel Beardsworth on 5 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Simon Staines as a director (1 page) |
6 March 2012 | Director's details changed for Jonathan Beardsworth on 5 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Mr Jonathan Nigel Beardsworth on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Jonathan Beardsworth on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Nicola Jane Cartwright on 20 May 2011 (2 pages) |
6 March 2012 | Annual return made up to 14 February 2012 no member list (6 pages) |
6 March 2012 | Secretary's details changed for Mr Jonathan Nigel Beardsworth on 5 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Simon Staines as a director (1 page) |
6 March 2012 | Director's details changed for Nicola Jane Cartwright on 20 May 2011 (2 pages) |
6 March 2012 | Annual return made up to 14 February 2012 no member list (6 pages) |
6 March 2012 | Director's details changed for Jonathan Beardsworth on 5 March 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 August 2011 | Appointment of John Barry Mcmahon as a director (3 pages) |
22 August 2011 | Appointment of Nicola Jane Cartwright as a director (3 pages) |
22 August 2011 | Appointment of Nicola Jane Cartwright as a director (3 pages) |
22 August 2011 | Appointment of John Barry Mcmahon as a director (3 pages) |
9 May 2011 | Appointment of Melanie Nicholas as a director (3 pages) |
9 May 2011 | Appointment of Melanie Nicholas as a director (3 pages) |
19 April 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
19 April 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
19 April 2011 | Termination of appointment of Yves Caillaud as a secretary (1 page) |
19 April 2011 | Termination of appointment of Yves Caillaud as a secretary (1 page) |
18 April 2011 | Termination of appointment of Yves Caillaud as a director (1 page) |
18 April 2011 | Termination of appointment of Yves Caillaud as a director (1 page) |
18 April 2011 | Termination of appointment of Jonathan Beddows as a director (1 page) |
18 April 2011 | Appointment of Mr Jonathan Nigel Beardsworth as a secretary (1 page) |
18 April 2011 | Termination of appointment of Jonathan Beddows as a director (1 page) |
18 April 2011 | Termination of appointment of Yves Caillaud as a secretary (1 page) |
18 April 2011 | Termination of appointment of Yves Caillaud as a secretary (1 page) |
18 April 2011 | Appointment of Mr Jonathan Nigel Beardsworth as a secretary (1 page) |
2 August 2010 | Termination of appointment of Johnny Fewings as a director (1 page) |
2 August 2010 | Termination of appointment of Johnny Fewings as a director (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 April 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
29 April 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
27 April 2010 | Director's details changed for Mr Yves Michel Caillaud on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Jonathan Beardsworth on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Yves Michel Caillaud on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Jonathan Beddows on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Yves Michel Caillaud on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Yves Michel Caillaud on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Yves Michel Caillaud on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Jonathan Beardsworth on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Jonathan Beardsworth on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Jonathan Beddows on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Jonathan Beddows on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Yves Michel Caillaud on 1 February 2010 (2 pages) |
20 November 2009 | Appointment of Mr Simon Oliver Gatward Staines as a director (2 pages) |
20 November 2009 | Appointment of Mr Simon Oliver Gatward Staines as a director (2 pages) |
20 November 2009 | Appointment of Dr Johnny Fewings as a director (2 pages) |
20 November 2009 | Appointment of Dr Johnny Fewings as a director (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 March 2009 | Annual return made up to 14/02/09 (3 pages) |
11 March 2009 | Annual return made up to 14/02/09 (3 pages) |
28 January 2009 | Appointment terminated director julie sneddon (1 page) |
28 January 2009 | Director appointed jonathan beardsworth (1 page) |
28 January 2009 | Appointment terminated director masaaki kimura (1 page) |
28 January 2009 | Appointment terminated director masaaki kimura (1 page) |
28 January 2009 | Appointment terminated director julie sneddon (1 page) |
28 January 2009 | Director appointed jonathan beardsworth (1 page) |
4 December 2008 | Annual return made up to 14/02/08 (3 pages) |
4 December 2008 | Annual return made up to 14/02/08 (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from, c/o cohn & wolfe, 30 orange street, london, WC2H 7LZ (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from c/o cohn & wolfe 30 orange street london WC2H 7LZ (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
23 May 2007 | Memorandum and Articles of Association (22 pages) |
23 May 2007 | Memorandum and Articles of Association (22 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Company name changed dvd entertainment group europe\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed dvd entertainment group europe\certificate issued on 16/05/07 (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
15 February 2007 | Annual return made up to 14/02/07 (2 pages) |
15 February 2007 | Annual return made up to 14/02/07 (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
20 March 2006 | Annual return made up to 14/02/06 (4 pages) |
20 March 2006 | Annual return made up to 14/02/06 (4 pages) |
7 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
25 February 2005 | Annual return made up to 14/02/05 (5 pages) |
25 February 2005 | Annual return made up to 14/02/05 (5 pages) |
1 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 April 2004 | Annual return made up to 14/02/04
|
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Annual return made up to 14/02/04
|
4 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 July 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
18 July 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Annual return made up to 14/02/03
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Annual return made up to 14/02/03
|
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
14 February 2002 | Incorporation (27 pages) |
14 February 2002 | Incorporation (27 pages) |