San Carlos
California 94070
United States
Director Name | Mr Luis Jr Calubaquib Bariuan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Kensington High Street Suite 344 London W8 6SN |
Secretary Name | Mr Luis Jr Calubaquib Bariuan |
---|---|
Status | Current |
Appointed | 27 September 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 239 Kensington High Street Suite 344 London W8 6SN |
Director Name | Mr Joseph Arnie Acuna Garcia |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 01 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 239 Kensington High Street Suite 344 London W8 6SN |
Director Name | Rene Limcaoco Encarnacion |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 1647 Overland Drive San Mateo California 94043 |
Director Name | Jose Cuenca Nolan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 125-127 Earls Court Road Earls Court London SW5 9RH |
Secretary Name | Jose Cuenca Nolan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 125-127 Earls Court Road Earls Court London SW5 9RH |
Director Name | Rafael Jison |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 2 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Secretary Name | Rafael Jison |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 01 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 2 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Director Name | Mr Edgardo Garcia |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 21 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 20 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 2 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ |
Secretary Name | Mr Edgardo Garcia |
---|---|
Status | Resigned |
Appointed | 30 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | 117 Earl's Court Road London SW5 9RL |
Director Name | Miss Anna Karina Velez Rodriguez |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 117 Earl's Court Road London SW5 9RL |
Secretary Name | Miss Anna Karina Velez Rodriguez |
---|---|
Status | Resigned |
Appointed | 01 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 117 Earl's Court Road London SW5 9RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abs-cbnglobal.com |
---|
Registered Address | 239 Kensington High Street Suite 344 London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5.1m at £1 | Abs-cbn Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,804,846 |
Gross Profit | £2,562,823 |
Net Worth | £2,255,106 |
Cash | £1,775,257 |
Current Liabilities | £6,581,025 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
22 July 2005 | Delivered 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 |
---|
27 June 2023 | Accounts for a small company made up to 31 December 2022 (29 pages) |
---|---|
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (30 pages) |
18 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (34 pages) |
17 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
19 April 2021 | Registered 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 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (37 pages) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
10 August 2018 | Appointment of Mr Joseph Arnie Acuna Garcia as a director on 1 January 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 September 2016 | Appointment of Mr Luis Jr Calubaquib Bariuan as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Luis Jr Calubaquib Bariuan as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Luis Jr Calubaquib Bariuan as a director on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Luis Jr Calubaquib Bariuan as a director on 27 September 2016 (2 pages) |
20 July 2016 | Termination of appointment of Anna Karina Velez Rodriguez as a secretary on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Anna Karina Velez Rodriguez as a director on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Anna Karina Velez Rodriguez as a director on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Anna Karina Velez Rodriguez as a secretary on 30 June 2016 (1 page) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 June 2015 | Appointment of Miss Anna Karina Velez Rodriguez as a secretary on 1 April 2015 (2 pages) |
25 June 2015 | Appointment of Miss Anna Karina Velez Rodriguez as a secretary on 1 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Edgardo Garcia as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Edgardo Garcia as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Miss Anna Karina Velez Rodriguez as a director on 1 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Edgardo Garcia as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Miss Anna Karina Velez Rodriguez as a director on 1 April 2015 (2 pages) |
25 June 2015 | Appointment of Miss Anna Karina Velez Rodriguez as a director on 1 April 2015 (2 pages) |
25 June 2015 | Appointment of Miss Anna Karina Velez Rodriguez as a secretary on 1 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Edgardo Garcia as a secretary on 25 June 2015 (1 page) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 August 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 October 2010 | Appointment of Mr. Edgardo Garcia as a director (2 pages) |
28 October 2010 | Appointment of Mr. Edgardo Garcia as a director (2 pages) |
27 October 2010 | Termination of appointment of Edgardo Garcia as a director (1 page) |
27 October 2010 | Termination of appointment of Edgardo Garcia as a director (1 page) |
20 October 2010 | Termination of appointment of Edgardo Garcia as a director (1 page) |
20 October 2010 | Appointment of Mr Edgardo Garcia as a director (2 pages) |
20 October 2010 | Appointment of Mr Edgardo Garcia as a director (2 pages) |
20 October 2010 | Termination of appointment of Edgardo Garcia as a director (1 page) |
18 October 2010 | Appointment of Mr Edgardo Garcia as a director (2 pages) |
18 October 2010 | Appointment of Mr Edgardo Garcia as a secretary (1 page) |
18 October 2010 | Termination of appointment of Rafael Jison as a director (1 page) |
18 October 2010 | Termination of appointment of Rafael Jison as a secretary (1 page) |
18 October 2010 | Termination of appointment of Rafael Jison as a director (1 page) |
18 October 2010 | Termination of appointment of Rafael Jison as a secretary (1 page) |
18 October 2010 | Appointment of Mr Edgardo Garcia as a secretary (1 page) |
18 October 2010 | Appointment of Mr Edgardo Garcia as a director (2 pages) |
25 May 2010 | Director's details changed for Rafael La'o Lopez on 8 May 2010 (2 pages) |
25 May 2010 | Registered 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 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Rafael La'o Lopez on 8 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered 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 2010 | Director's details changed for Rafael La'o Lopez on 8 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Rafael Jison on 8 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Rafael Jison on 8 May 2010 (1 page) |
24 May 2010 | Director's details changed for Rafael Jison on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Rafael Jison on 8 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Rafael Jison on 8 May 2010 (1 page) |
24 May 2010 | Director's details changed for Rafael Jison on 8 May 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 July 2009 | Auditor's resignation (1 page) |
2 July 2009 | Auditor's resignation (1 page) |
30 June 2009 | Auditor's resignation (1 page) |
30 June 2009 | Auditor's resignation (1 page) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 May 2009 | Director and secretary's change of particulars / rafael jison / 14/07/2008 (1 page) |
29 May 2009 | Director and secretary's change of particulars / rafael jison / 14/07/2008 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
22 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
26 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: standard house, weyside park catteshall lane godalming surrey GU7 1XE (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: standard house, weyside park catteshall lane godalming surrey GU7 1XE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: the old dairy peper harow park godalming surrey GU8 6BQ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: the old dairy peper harow park godalming surrey GU8 6BQ (1 page) |
20 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
20 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
15 February 2007 | Nc inc already adjusted 31/08/06 (1 page) |
15 February 2007 | Nc inc already adjusted 31/08/06 (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
6 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 December 2006 | Ad 31/12/05--------- £ si 4300000@1 (2 pages) |
12 December 2006 | Ad 31/12/05--------- £ si 4300000@1 (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
1 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
7 March 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 March 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 August 2005 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Return made up to 08/05/05; full list of members
|
9 June 2005 | Return made up to 08/05/05; full list of members
|
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Return made up to 08/05/04; full list of members
|
14 May 2004 | Return made up to 08/05/04; full list of members
|
6 April 2004 | Resolutions
|
6 April 2004 | Ad 24/12/03--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages) |
6 April 2004 | Nc inc already adjusted 24/12/03 (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Nc inc already adjusted 24/12/03 (1 page) |
6 April 2004 | Ad 24/12/03--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: alder castle 10 noble street london EC2V 7TL (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: alder castle 10 noble street london EC2V 7TL (1 page) |
16 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
16 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (14 pages) |
8 May 2003 | Incorporation (14 pages) |