Company NameAbs-Cbn Europe Limited
Company StatusActive
Company Number04757516
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Rafael La'O Lopez
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleMedia
Country of ResidenceUnited States
Correspondence Address65 Bayview
San Carlos
California 94070
United States
Director NameMr Luis Jr Calubaquib Bariuan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Kensington High Street
Suite 344
London
W8 6SN
Secretary NameMr Luis Jr Calubaquib Bariuan
StatusCurrent
Appointed27 September 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address239 Kensington High Street
Suite 344
London
W8 6SN
Director NameMr Joseph Arnie Acuna Garcia
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFilipino
StatusCurrent
Appointed01 January 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address239 Kensington High Street
Suite 344
London
W8 6SN
Director NameRene Limcaoco Encarnacion
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCorporate Executive
Correspondence Address1647 Overland Drive
San Mateo
California
94043
Director NameJose Cuenca Nolan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCorporate Executive
Correspondence Address125-127 Earls Court Road
Earls Court
London
SW5 9RH
Secretary NameJose Cuenca Nolan
NationalityAmerican
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCorporate Executive
Correspondence Address125-127 Earls Court Road
Earls Court
London
SW5 9RH
Director NameRafael Jison
Date of BirthMay 1966 (Born 58 years ago)
NationalityFilipino
StatusResigned
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 2 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameRafael Jison
NationalityFilipino
StatusResigned
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 2 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMr Edgardo Garcia
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFilipino
StatusResigned
Appointed21 June 2010(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 20 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 2 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameMr Edgardo Garcia
StatusResigned
Appointed30 June 2010(7 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 2015)
RoleCompany Director
Correspondence Address117 Earl's Court Road
London
SW5 9RL
Director NameMiss Anna Karina Velez Rodriguez
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address117 Earl's Court Road
London
SW5 9RL
Secretary NameMiss Anna Karina Velez Rodriguez
StatusResigned
Appointed01 April 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address117 Earl's Court Road
London
SW5 9RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabs-cbnglobal.com

Location

Registered Address239 Kensington High Street
Suite 344
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.1m at £1Abs-cbn Global LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,804,846
Gross Profit£2,562,823
Net Worth£2,255,106
Cash£1,775,257
Current Liabilities£6,581,025

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

22 July 2005Delivered on: 26 July 2005
Persons entitled: Intelco Limited

Classification: Rent deposit deed
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: The sum of £8,000 and all other sums pursuant to the rent deposit deed. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Accounts for a small company made up to 31 December 2022 (29 pages)
11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (30 pages)
18 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (34 pages)
17 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 April 2021Registered office address changed from 239 Kensington High Street Suite 344 London W8 6SN England to 239 Kensington High Street Suite 344 London W8 6SN on 19 April 2021 (1 page)
19 April 2021Registered office address changed from C/O Abs-Cbn Europe Limited 117 Earl's Court Road London SW5 9RL to 239 Kensington High Street Suite 344 London W8 6SN on 19 April 2021 (1 page)
30 December 2020Full accounts made up to 31 December 2019 (37 pages)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (32 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 October 2018Full accounts made up to 31 December 2017 (29 pages)
10 August 2018Appointment of Mr Joseph Arnie Acuna Garcia as a director on 1 January 2018 (2 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
29 September 2016Appointment of Mr Luis Jr Calubaquib Bariuan as a secretary on 27 September 2016 (2 pages)
29 September 2016Appointment of Mr Luis Jr Calubaquib Bariuan as a secretary on 27 September 2016 (2 pages)
29 September 2016Appointment of Mr Luis Jr Calubaquib Bariuan as a director on 27 September 2016 (2 pages)
29 September 2016Appointment of Mr Luis Jr Calubaquib Bariuan as a director on 27 September 2016 (2 pages)
20 July 2016Termination of appointment of Anna Karina Velez Rodriguez as a secretary on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Anna Karina Velez Rodriguez as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Anna Karina Velez Rodriguez as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Anna Karina Velez Rodriguez as a secretary on 30 June 2016 (1 page)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,050,000
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,050,000
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
25 June 2015Appointment of Miss Anna Karina Velez Rodriguez as a secretary on 1 April 2015 (2 pages)
25 June 2015Appointment of Miss Anna Karina Velez Rodriguez as a secretary on 1 April 2015 (2 pages)
25 June 2015Termination of appointment of Edgardo Garcia as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Edgardo Garcia as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Miss Anna Karina Velez Rodriguez as a director on 1 April 2015 (2 pages)
25 June 2015Termination of appointment of Edgardo Garcia as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Miss Anna Karina Velez Rodriguez as a director on 1 April 2015 (2 pages)
25 June 2015Appointment of Miss Anna Karina Velez Rodriguez as a director on 1 April 2015 (2 pages)
25 June 2015Appointment of Miss Anna Karina Velez Rodriguez as a secretary on 1 April 2015 (2 pages)
25 June 2015Termination of appointment of Edgardo Garcia as a secretary on 25 June 2015 (1 page)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,050,000
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,050,000
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,050,000
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,050,000
(4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,050,000
(4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,050,000
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 December 2010 (17 pages)
1 November 2011Full accounts made up to 31 December 2010 (17 pages)
2 August 2011Registered office address changed from First Floor Unit 2 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from First Floor Unit 2 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from First Floor Unit 2 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 2 August 2011 (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 November 2010Full accounts made up to 31 December 2009 (18 pages)
17 November 2010Full accounts made up to 31 December 2009 (18 pages)
28 October 2010Appointment of Mr. Edgardo Garcia as a director (2 pages)
28 October 2010Appointment of Mr. Edgardo Garcia as a director (2 pages)
27 October 2010Termination of appointment of Edgardo Garcia as a director (1 page)
27 October 2010Termination of appointment of Edgardo Garcia as a director (1 page)
20 October 2010Termination of appointment of Edgardo Garcia as a director (1 page)
20 October 2010Appointment of Mr Edgardo Garcia as a director (2 pages)
20 October 2010Appointment of Mr Edgardo Garcia as a director (2 pages)
20 October 2010Termination of appointment of Edgardo Garcia as a director (1 page)
18 October 2010Appointment of Mr Edgardo Garcia as a director (2 pages)
18 October 2010Appointment of Mr Edgardo Garcia as a secretary (1 page)
18 October 2010Termination of appointment of Rafael Jison as a director (1 page)
18 October 2010Termination of appointment of Rafael Jison as a secretary (1 page)
18 October 2010Termination of appointment of Rafael Jison as a director (1 page)
18 October 2010Termination of appointment of Rafael Jison as a secretary (1 page)
18 October 2010Appointment of Mr Edgardo Garcia as a secretary (1 page)
18 October 2010Appointment of Mr Edgardo Garcia as a director (2 pages)
25 May 2010Director's details changed for Rafael La'o Lopez on 8 May 2010 (2 pages)
25 May 2010Registered office address changed from 1St Floor Intelco House 2 Progress Business Centre, Whittle Parkway Slough Berkshire SL1 6DQ on 25 May 2010 (1 page)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Rafael La'o Lopez on 8 May 2010 (2 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from 1St Floor Intelco House 2 Progress Business Centre, Whittle Parkway Slough Berkshire SL1 6DQ on 25 May 2010 (1 page)
25 May 2010Director's details changed for Rafael La'o Lopez on 8 May 2010 (2 pages)
24 May 2010Secretary's details changed for Rafael Jison on 8 May 2010 (1 page)
24 May 2010Secretary's details changed for Rafael Jison on 8 May 2010 (1 page)
24 May 2010Director's details changed for Rafael Jison on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Rafael Jison on 8 May 2010 (2 pages)
24 May 2010Secretary's details changed for Rafael Jison on 8 May 2010 (1 page)
24 May 2010Director's details changed for Rafael Jison on 8 May 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
2 July 2009Auditor's resignation (1 page)
2 July 2009Auditor's resignation (1 page)
30 June 2009Auditor's resignation (1 page)
30 June 2009Auditor's resignation (1 page)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 May 2009Director and secretary's change of particulars / rafael jison / 14/07/2008 (1 page)
29 May 2009Director and secretary's change of particulars / rafael jison / 14/07/2008 (1 page)
4 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
26 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
26 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: standard house, weyside park catteshall lane godalming surrey GU7 1XE (1 page)
24 January 2008Registered office changed on 24/01/08 from: standard house, weyside park catteshall lane godalming surrey GU7 1XE (1 page)
25 June 2007Registered office changed on 25/06/07 from: the old dairy peper harow park godalming surrey GU8 6BQ (1 page)
25 June 2007Registered office changed on 25/06/07 from: the old dairy peper harow park godalming surrey GU8 6BQ (1 page)
20 June 2007Return made up to 08/05/07; full list of members (7 pages)
20 June 2007Return made up to 08/05/07; full list of members (7 pages)
15 February 2007Nc inc already adjusted 31/08/06 (1 page)
15 February 2007Nc inc already adjusted 31/08/06 (1 page)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
12 December 2006Ad 31/12/05--------- £ si 4300000@1 (2 pages)
12 December 2006Ad 31/12/05--------- £ si 4300000@1 (2 pages)
2 October 2006Resolutions
  • RES13 ‐ Advances 31/07/06
(2 pages)
2 October 2006Resolutions
  • RES13 ‐ Advances 31/07/06
(2 pages)
1 June 2006Return made up to 08/05/06; full list of members (7 pages)
1 June 2006Return made up to 08/05/06; full list of members (7 pages)
7 March 2006Accounts for a small company made up to 31 December 2004 (7 pages)
7 March 2006Accounts for a small company made up to 31 December 2004 (7 pages)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 August 2005New secretary appointed;new director appointed (2 pages)
15 August 2005New secretary appointed;new director appointed (2 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
9 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Ad 24/12/03--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
6 April 2004Nc inc already adjusted 24/12/03 (1 page)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Nc inc already adjusted 24/12/03 (1 page)
6 April 2004Ad 24/12/03--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: alder castle 10 noble street london EC2V 7TL (1 page)
16 July 2003Registered office changed on 16/07/03 from: alder castle 10 noble street london EC2V 7TL (1 page)
16 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (14 pages)
8 May 2003Incorporation (14 pages)