Company NameCanis Group (1) Limited
Company StatusDissolved
Company Number05366018
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 01 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Square Rigger Row
London
SW11 3TZ
Director NameChristopher Richard Horobin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressCrooksbury House Lodge
Crooksbury Road Tilford
Farnham
Surrey
GU10 2AY
Director NameMr Edmund Hugh Lydiart Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 11 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameChristopher Richard Horobin
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressCrooksbury House Lodge
Crooksbury Road Tilford
Farnham
Surrey
GU10 2AY
Director NameDerek William Byrne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address12 Park Towers
2 Brick Street
London
W1Y 7DF
Secretary NameMr Christopher Julian Parsons
NationalityBritish
StatusResigned
Appointed12 December 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Laurels
Tetsworth
Thame
Oxfordshire
OX9 7BH
Secretary NameUrsula Adeane
StatusResigned
Appointed11 April 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 2009)
RoleCompany Director
Correspondence AddressFlat 2, Widecombe Court
Lyttelton Road East Finchley
London
N2 0HN
Secretary NameFergus Lawson
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2012)
RoleCompany Director
Correspondence AddressChalfont Grove Narcot Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8TW
Director NameMr Fergus John Spencer Lawson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Robin Mark Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Square Rigger Row
London
SW11 3TZ
Secretary NameMr Robin Mark Palmer
StatusResigned
Appointed07 December 2012(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 October 2021)
RoleCompany Director
Correspondence AddressFirst Floor 6 Square Rigger Row
London
SW11 3TZ
Director NameMr Andrew John Snowdon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameGeorge Bayer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1113 Campo Sano Av
Coral Gables
Miami
33146
Director NameMr Stephen James Dawkins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont Grove Narcot Lane
Chalfont St. Peter
Gerrards Cross
SL9 8TW
Director NameMr Philip Thomas Barden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(9 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Finsbury Circus
London
EC2M 7DT
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2012(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2016)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteentertainmentmediagroup.co.uk
Email address[email protected]
Telephone020 76549900
Telephone regionLondon

Location

Registered AddressFirst Floor
6 Square Rigger Row
London
SW11 3TZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

43.5k at £0.01Entertainment & Media Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£83,648
Cash£25,241
Current Liabilities£19,601

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
4 November 2021Application to strike the company off the register (1 page)
25 October 2021Termination of appointment of Robin Mark Palmer as a secretary on 18 October 2021 (1 page)
25 October 2021Termination of appointment of Robin Mark Palmer as a director on 18 October 2021 (1 page)
20 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 April 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
24 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-20
(3 pages)
22 October 2020Company name changed natasha grano digital LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
(3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 May 2020Change of details for Entertainment & Media Group Ltd as a person with significant control on 1 May 2020 (3 pages)
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
(3 pages)
4 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
6 February 2020Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to First Floor 6 Square Rigger Row London SW11 3TZ (1 page)
5 February 2020Registered office address changed from 110 York Road London SW11 3rd England to First Floor 6 Square Rigger Row London SW11 3TZ on 5 February 2020 (1 page)
2 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
6 August 2018Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018 (1 page)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016 (1 page)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 434.52
(7 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 434.52
(7 pages)
26 February 2016Termination of appointment of Stephen James Dawkins as a director on 1 September 2015 (1 page)
26 February 2016Termination of appointment of Stephen James Dawkins as a director on 1 September 2015 (1 page)
23 October 2015Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page)
22 June 2015Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page)
22 June 2015Termination of appointment of Philip Thomas Barden as a director on 5 June 2015 (1 page)
22 June 2015Termination of appointment of George Bayer as a director on 31 March 2015 (1 page)
22 June 2015Termination of appointment of George Bayer as a director on 31 March 2015 (1 page)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 434.52
(9 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 434.52
(9 pages)
27 November 2014Appointment of Philip Thomas Barden as a director on 24 October 2014 (2 pages)
27 November 2014Termination of appointment of Andrew John Snowdon as a director on 24 October 2014 (1 page)
27 November 2014Appointment of Philip Thomas Barden as a director on 24 October 2014 (2 pages)
27 November 2014Termination of appointment of Andrew John Snowdon as a director on 24 October 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Termination of appointment of Fergus Lawson as a director (1 page)
13 June 2014Termination of appointment of Fergus Lawson as a director (1 page)
29 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2014Appointment of Mr Stephen James Dawkins as a director (3 pages)
17 April 2014Appointment of Mr Stephen James Dawkins as a director (3 pages)
15 April 2014Termination of appointment of Edmund Hall as a director (1 page)
15 April 2014Termination of appointment of Edmund Hall as a director (1 page)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 434.52
(9 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 434.52
(9 pages)
20 September 2013Appointment of George Bayer as a director (2 pages)
20 September 2013Appointment of George Bayer as a director (2 pages)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Edmund Hugh Lydiart Hall on 17 May 2013 (2 pages)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Secretary's details changed for Mr Robin Mark Palmer on 17 May 2013 (1 page)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages)
17 May 2013Secretary's details changed for Mr Robin Mark Palmer on 17 May 2013 (1 page)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Edmund Hugh Lydiart Hall on 17 May 2013 (2 pages)
12 April 2013Director's details changed for Fergus John Spencer Lawson on 24 January 2013 (2 pages)
12 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
12 April 2013Director's details changed for Fergus John Spencer Lawson on 24 January 2013 (2 pages)
4 February 2013Memorandum and Articles of Association (15 pages)
4 February 2013Memorandum and Articles of Association (15 pages)
29 January 2013Appointment of Mr Robin Mark Palmer as a secretary (2 pages)
29 January 2013Appointment of Mr Robin Mark Palmer as a secretary (2 pages)
24 January 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 24 January 2013 (2 pages)
24 January 2013Appointment of Mr Robin Mark Palmer as a director (3 pages)
24 January 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 24 January 2013 (2 pages)
24 January 2013Appointment of Mr Robin Mark Palmer as a director (3 pages)
15 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
15 January 2013Appointment of Mh Secretaries Limited as a secretary (3 pages)
15 January 2013Termination of appointment of Fergus Lawson as a secretary (2 pages)
15 January 2013Termination of appointment of Fergus Lawson as a secretary (2 pages)
15 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
15 January 2013Appointment of Mr Alan Frederick Judd as a director (3 pages)
15 January 2013Appointment of Mr Alan Frederick Judd as a director (3 pages)
15 January 2013Appointment of Mh Secretaries Limited as a secretary (3 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 434.52
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 434.52
(4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
24 May 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 391.07
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 391.07
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 391.07
(4 pages)
24 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 August 2010Appointment of Fergus John Spencer Lawson as a director (3 pages)
23 August 2010Appointment of Fergus John Spencer Lawson as a director (3 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
4 March 2010Appointment of Fergus Lawson as a secretary (3 pages)
4 March 2010Termination of appointment of Ursula Adeane as a secretary (2 pages)
4 March 2010Appointment of Fergus Lawson as a secretary (3 pages)
4 March 2010Termination of appointment of Ursula Adeane as a secretary (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 April 2009Return made up to 16/02/09; full list of members (5 pages)
7 April 2009Return made up to 16/02/09; full list of members (5 pages)
12 March 2009Secretary's change of particulars / ursula adeane / 12/03/2009 (1 page)
12 March 2009Secretary's change of particulars / ursula adeane / 12/03/2009 (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 June 2008Secretary appointed ursula jayne adeane (1 page)
18 June 2008Secretary appointed ursula jayne adeane (1 page)
18 June 2008Appointment terminated secretary christopher parsons (1 page)
18 June 2008Appointment terminated secretary christopher parsons (1 page)
25 February 2008Return made up to 16/02/08; full list of members (5 pages)
25 February 2008Return made up to 16/02/08; full list of members (5 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 April 2007Return made up to 16/02/07; full list of members (4 pages)
30 April 2007Return made up to 16/02/07; full list of members (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
7 February 2007Secretary resigned;director resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned;director resigned (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 April 2006Return made up to 16/02/06; full list of members (4 pages)
24 April 2006Return made up to 16/02/06; full list of members (4 pages)
11 April 2006Ad 07/11/05--------- £ si [email protected]=159 £ ic 166/325 (3 pages)
11 April 2006Ad 07/11/05--------- £ si [email protected]=159 £ ic 166/325 (3 pages)
21 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005Ad 29/03/05--------- £ si [email protected]=165 £ ic 1/166 (4 pages)
19 May 2005New director appointed (3 pages)
19 May 2005Ad 29/03/05--------- £ si [email protected]=165 £ ic 1/166 (4 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 April 2005New secretary appointed;new director appointed (3 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Resolutions
  • RES13 ‐ Sub division 29/03/05
(1 page)
27 April 2005S-div 29/03/05 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Resolutions
  • RES13 ‐ Sub division 29/03/05
(1 page)
27 April 2005S-div 29/03/05 (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New secretary appointed;new director appointed (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
15 April 2005Company name changed acre 958 LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed acre 958 LIMITED\certificate issued on 15/04/05 (2 pages)
16 February 2005Incorporation (16 pages)
16 February 2005Incorporation (16 pages)