London
SE1 2AF
Director Name | Mr Mark Jonathan Young |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2018(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 November 2019) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Gail Boardman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Dallin Road London SE18 3NU |
Director Name | Keith Stuart Macmillan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 August 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Buskers End Tring Hertfordshire HP23 6JZ |
Secretary Name | Gail Screene |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 01 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Dallin Road London SE18 3NU |
Director Name | Dr David Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sergehill House Sergehill Bedmond Abbots Langley Herts WD5 0RY |
Director Name | Mr Remigio Richard Carlo Minute |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Balham Grove London SW12 8AZ |
Director Name | Julia Elizabeth Hornby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Groom Place London SW1X 7BA |
Secretary Name | Julia Elizabeth Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Groom Place London SW1X 7BA |
Director Name | Mr Alan George Castle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 13 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Andrew Jay Kaplan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 2018) |
Role | TV Executive |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr John Fukunaga |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 November 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Ms Karen Elizabeth Marsh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2018) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Lyle Bainbridge Stewart Jr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2018) |
Role | Vice President Programming & Research |
Country of Residence | England |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | cscmediagroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 73715999 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Step Acquisition Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,589,916 |
Gross Profit | £17,217,816 |
Net Worth | £13,982,760 |
Cash | £8,584,657 |
Current Liabilities | £6,644,665 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 January 2014 | Delivered on: 10 January 2014 Satisfied on: 22 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
22 December 2006 | Delivered on: 22 December 2006 Satisfied on: 12 February 2014 Persons entitled: Westlb Ag London Branch (The Security Trustee) and Advisors as Trustee for Itself and Ths Other Persons Defined 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 |
4 December 2002 | Delivered on: 6 December 2002 Satisfied on: 22 December 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
23 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
---|---|
7 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
22 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
7 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
18 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Register inspection address has been changed from C/O Csc Media Group Unit 8 Chelsea Gate Studios 115 Harwood Road London SW6 4AL to Sony Pictures Europe House 25 Golden Square London W1F 9LU (1 page) |
17 June 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page) |
23 April 2015 | Auditor's resignation (2 pages) |
23 April 2015 | Section 519 (1 page) |
15 September 2014 | Appointment of Mr Lyle Bainbridge Stewart Jr as a director on 14 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Andrew Kaplan as a director on 14 August 2014 (2 pages) |
12 September 2014 | Appointment of Mr John Fukunaga as a director on 14 August 2014 (2 pages) |
12 September 2014 | Appointment of Miss Karen Elizabeth Marsh as a director on 14 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Alan George Castle as a director on 14 August 2014 (2 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 August 2014 | Termination of appointment of Keith Stuart Macmillan as a director on 14 August 2014 (1 page) |
28 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
28 August 2014 | Termination of appointment of Gail Boardman as a director on 14 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Remigio Richard Carlo Minute as a director on 14 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/- Csc Media Group Ltd Attn: Accounts Department 37 Harwood Road London SW6 4QP to Sony Pictures Europe House 25 Golden Square London W1F 9LU on 28 August 2014 (1 page) |
22 July 2014 | Satisfaction of charge 044422430003 in full (1 page) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 February 2014 | Satisfaction of charge 2 in full (1 page) |
10 January 2014 | Registration of charge 044422430003 (26 pages) |
20 December 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Register(s) moved to registered office address (1 page) |
13 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 May 2012 | Register(s) moved to registered inspection location (1 page) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Register inspection address has been changed from Csc Media Group Limited (Formerly Chart Show Channels Limited) Leytonstone House Hanbury Drive Leytonstone London E11 1GA (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
6 August 2010 | Register inspection address has been changed (2 pages) |
6 August 2010 | Register(s) moved to registered inspection location (2 pages) |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from attn: julia hornby c/- csc media group LTD 37 harwood road london SW6 4QP (1 page) |
17 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
15 June 2009 | Auditor's resignation (2 pages) |
12 June 2009 | Sect 519 CA2006 (1 page) |
5 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
15 December 2008 | Appointment terminated secretary julia hornby (1 page) |
15 December 2008 | Appointment terminated director david docherty (1 page) |
15 December 2008 | Appointment terminated director julia hornby (1 page) |
19 June 2008 | Return made up to 20/05/08; full list of members (6 pages) |
18 June 2008 | Director's change of particulars / gail screene / 18/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 37 harwood road london SW6 4QP (1 page) |
27 December 2007 | Auditor's resignation (1 page) |
29 August 2007 | Return made up to 20/05/07; full list of members
|
3 August 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
21 March 2007 | Company name changed chart show channels LIMITED\certificate issued on 21/03/07 (2 pages) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Declaration of assistance for shares acquisition (18 pages) |
12 January 2007 | Declaration of assistance for shares acquisition (19 pages) |
12 January 2007 | New director appointed (1 page) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | £ ic 1602670/100 12/09/06 £ sr 1602570@1=1602570 (1 page) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 August 2006 | Return made up to 20/05/06; full list of members (7 pages) |
10 February 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members
|
23 June 2004 | Ad 29/04/04--------- £ si 120000@1 (2 pages) |
13 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
24 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
5 January 2004 | Auditor's resignation (1 page) |
24 September 2003 | Ad 01/08/03--------- £ si 180000@1=180000 £ ic 1302670/1482670 (2 pages) |
3 September 2003 | Return made up to 20/05/03; full list of members (7 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Nc inc already adjusted 10/02/03 (1 page) |
28 February 2003 | Ad 10/02/03--------- £ si 1302570@1=1302570 £ ic 100/1302670 (2 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
13 August 2002 | Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
20 May 2002 | Incorporation (9 pages) |