London
WC1X 8WB
Director Name | Mr James Siegfried Gilbert-Rolfe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 07 February 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Michael Lynne |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 December 2008) |
Role | Executive |
Correspondence Address | 888 Seventh Avenue 20th Floor New York Ny 10106 United States |
Director Name | Robert Shaye |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 December 2008) |
Role | Executive |
Correspondence Address | 2405 Briarcrest Road Beverly Hills California Ca90210 United States |
Director Name | Melanie Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2011) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 215a Devonshire Road Forest Hill London SE23 3NJ |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2011) |
Role | Snr Vice President |
Country of Residence | England |
Correspondence Address | 64 Lexham Gardens London W8 5JA |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2009) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Suzanne Rosslynn Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr David Bisoni |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,577 |
Net Worth | -£3,894 |
Current Liabilities | £995,949 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
1 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
26 June 2018 | Notification of At&T Inc. as a person with significant control on 14 June 2018 (2 pages) |
26 June 2018 | Cessation of Time Warner Inc. as a person with significant control on 14 June 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
4 March 2015 | Appointment of Mr Thomas Hugh Creighton as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Thomas Hugh Creighton as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Thomas Hugh Creighton as a director on 4 March 2015 (2 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Appointment of Mr David Bisoni as a director (2 pages) |
27 June 2011 | Termination of appointment of Steven Mertz as a director (1 page) |
27 June 2011 | Appointment of Mr David Bisoni as a director (2 pages) |
27 June 2011 | Termination of appointment of Melanie Jones as a director (1 page) |
27 June 2011 | Termination of appointment of Melanie Jones as a director (1 page) |
27 June 2011 | Termination of appointment of Steven Mertz as a director (1 page) |
28 October 2010 | Registered office address changed from One Fleet Place London EC4M 7WS on 28 October 2010 (2 pages) |
28 October 2010 | Appointment of Suzanne Rosslynn Shine as a secretary (3 pages) |
28 October 2010 | Registered office address changed from One Fleet Place London EC4M 7WS on 28 October 2010 (2 pages) |
28 October 2010 | Appointment of Suzanne Rosslynn Shine as a secretary (3 pages) |
11 October 2010 | Termination of appointment of Dws Secretaries Limited as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Dws Secretaries Limited as a secretary (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Melanie Jones on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Melanie Jones on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Melanie Jones on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
10 August 2009 | Director's change of particulars / steven mertz / 07/08/2009 (1 page) |
10 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
10 August 2009 | Director's change of particulars / steven mertz / 07/08/2009 (1 page) |
25 June 2009 | Appointment terminated secretary bronwen jones (1 page) |
25 June 2009 | Appointment terminated secretary bronwen jones (1 page) |
19 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
19 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
10 December 2008 | Appointment terminated director michael lynne (1 page) |
10 December 2008 | Appointment terminated director robert shaye (1 page) |
10 December 2008 | Appointment terminated director robert shaye (1 page) |
10 December 2008 | Appointment terminated director michael lynne (1 page) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 May 2008 | Director appointed melanie jones (2 pages) |
29 May 2008 | Secretary appointed bronwem jones (2 pages) |
29 May 2008 | Director appointed steven mertz (2 pages) |
29 May 2008 | Secretary appointed bronwem jones (2 pages) |
29 May 2008 | Director appointed steven mertz (2 pages) |
29 May 2008 | Director appointed melanie jones (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
19 August 2005 | Return made up to 19/07/05; full list of members (5 pages) |
19 August 2005 | Return made up to 19/07/05; full list of members (5 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Nc inc already adjusted 15/05/05 (1 page) |
8 June 2005 | Nc inc already adjusted 15/05/05 (1 page) |
8 June 2005 | Resolutions
|
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
14 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
14 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | New director appointed (3 pages) |
8 November 2004 | Company name changed dwsco 2555 LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed dwsco 2555 LIMITED\certificate issued on 08/11/04 (2 pages) |
19 July 2004 | Incorporation (19 pages) |
19 July 2004 | Incorporation (19 pages) |