Company NameCSC Media Group Limited
Company StatusDissolved
Company Number04442243
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date27 November 2019 (4 years, 5 months ago)
Previous NameChart Show Channels Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 27 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Mark Jonathan Young
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2018(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 27 November 2019)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameGail Boardman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (resigned 14 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Dallin Road
London
SE18 3NU
Director NameKeith Stuart Macmillan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (resigned 14 August 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBuskers End
Tring
Hertfordshire
HP23 6JZ
Secretary NameGail Screene
NationalityIrish
StatusResigned
Appointed07 June 2002(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 01 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Dallin Road
London
SE18 3NU
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSergehill House
Sergehill Bedmond
Abbots Langley
Herts
WD5 0RY
Director NameMr Remigio Richard Carlo Minute
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Balham Grove
London
SW12 8AZ
Director NameJulia Elizabeth Hornby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Groom Place
London
SW1X 7BA
Secretary NameJulia Elizabeth Hornby
NationalityBritish
StatusResigned
Appointed11 January 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Groom Place
London
SW1X 7BA
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(12 years, 2 months after company formation)
Appointment Duration8 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr Andrew Jay Kaplan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2018)
RoleTV Executive
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr John Fukunaga
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMs Karen Elizabeth Marsh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2018)
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr Lyle Bainbridge Stewart Jr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2018)
RoleVice President Programming & Research
Country of ResidenceEngland
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecscmediagroup.com
Email address[email protected]
Telephone020 73715999
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Step Acquisition Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,589,916
Gross Profit£17,217,816
Net Worth£13,982,760
Cash£8,584,657
Current Liabilities£6,644,665

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

8 January 2014Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

23 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
7 January 2017Full accounts made up to 31 March 2016 (28 pages)
22 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (22 pages)
18 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Register 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 2015Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages)
17 June 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
23 April 2015Auditor's resignation (2 pages)
23 April 2015Section 519 (1 page)
15 September 2014Appointment of Mr Lyle Bainbridge Stewart Jr as a director on 14 August 2014 (2 pages)
15 September 2014Appointment of Mr Andrew Kaplan as a director on 14 August 2014 (2 pages)
12 September 2014Appointment of Mr John Fukunaga as a director on 14 August 2014 (2 pages)
12 September 2014Appointment of Miss Karen Elizabeth Marsh as a director on 14 August 2014 (2 pages)
10 September 2014Appointment of Mr Alan George Castle as a director on 14 August 2014 (2 pages)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
28 August 2014Termination of appointment of Keith Stuart Macmillan as a director on 14 August 2014 (1 page)
28 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 August 2014Termination of appointment of Gail Boardman as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Remigio Richard Carlo Minute as a director on 14 August 2014 (1 page)
28 August 2014Registered 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 2014Satisfaction of charge 044422430003 in full (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
12 February 2014Satisfaction of charge 2 in full (1 page)
10 January 2014Registration of charge 044422430003 (26 pages)
20 December 2013All of the property or undertaking has been released from charge 2 (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
20 May 2013Register(s) moved to registered office address (1 page)
13 September 2012Full accounts made up to 31 December 2011 (20 pages)
21 May 2012Register(s) moved to registered inspection location (1 page)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
21 May 2012Register 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 2011Full accounts made up to 31 December 2010 (20 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
7 January 2011Full accounts made up to 31 December 2009 (19 pages)
6 August 2010Register inspection address has been changed (2 pages)
6 August 2010Register(s) moved to registered inspection location (2 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
17 June 2009Registered 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 2009Return made up to 20/05/09; full list of members (4 pages)
15 June 2009Auditor's resignation (2 pages)
12 June 2009Sect 519 CA2006 (1 page)
5 March 2009Full accounts made up to 31 December 2007 (20 pages)
15 December 2008Appointment terminated secretary julia hornby (1 page)
15 December 2008Appointment terminated director david docherty (1 page)
15 December 2008Appointment terminated director julia hornby (1 page)
19 June 2008Return made up to 20/05/08; full list of members (6 pages)
18 June 2008Director's change of particulars / gail screene / 18/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from 37 harwood road london SW6 4QP (1 page)
27 December 2007Auditor's resignation (1 page)
29 August 2007Return made up to 20/05/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
3 August 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
21 March 2007Company name changed chart show channels LIMITED\certificate issued on 21/03/07 (2 pages)
20 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements & execution 22/12/06
(4 pages)
15 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Doc relating comp prch 22/12/06
(3 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Declaration of assistance for shares acquisition (18 pages)
12 January 2007Declaration of assistance for shares acquisition (19 pages)
12 January 2007New director appointed (1 page)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006£ ic 1602670/100 12/09/06 £ sr 1602570@1=1602570 (1 page)
3 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 August 2006Return made up to 20/05/06; full list of members (7 pages)
10 February 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
3 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
27 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Ad 29/04/04--------- £ si 120000@1 (2 pages)
13 May 2004Return made up to 20/05/04; full list of members (8 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
5 January 2004Auditor's resignation (1 page)
24 September 2003Ad 01/08/03--------- £ si 180000@1=180000 £ ic 1302670/1482670 (2 pages)
3 September 2003Return made up to 20/05/03; full list of members (7 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
28 February 2003Nc inc already adjusted 10/02/03 (1 page)
28 February 2003Ad 10/02/03--------- £ si 1302570@1=1302570 £ ic 100/1302670 (2 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
13 August 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
13 August 2002Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
20 May 2002Incorporation (9 pages)