Company NameEuropean Licensing Company (UK) Limited
Company StatusActive
Company Number05454133
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Ismail Hakki Gokmen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Darwin Court
16-24 Gloucester Avenue
London
NW1 7BQ
Director NameMr Hakan Durdag
Date of BirthDecember 1963 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed23 May 2005(6 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
Director NameMs Mine Albertyn
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(1 year, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hanford Close
London
SW18 5AU
Director NameTheoktistos Sgouras
Date of BirthJuly 1964 (Born 59 years ago)
NationalityHellenic
StatusResigned
Appointed23 May 2005(6 days after company formation)
Appointment Duration5 years (resigned 01 June 2010)
RoleCompany Director
Correspondence Address5 Panoramou Street
Kifissia
Athens 14562
Foreign
Secretary NameGRM Consulting (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressAdam House
14 New Burlington Street
London
W1S 3BQ
Secretary NameNc Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2011)
Correspondence Address14 New Burlington Street
London
W1S 3BQ
Director NameMcDermott And Partners Limited (Corporation)
StatusResigned
Appointed01 October 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2012)
Correspondence Address14 New Burlington Street
London
W1S 3BQ

Location

Registered Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Matson International LTD
50.00%
Ordinary
50 at £1Mediterranean Capital Sa
50.00%
Ordinary

Financials

Year2014
Turnover£4,231,935
Gross Profit£2,322,495
Net Worth£307,688
Cash£113,285
Current Liabilities£1,819,613

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

3 April 2024Registered office address changed from 42 Brook Street Office: 3.08 London W1K 5DB England to 84 Brook Street Office 4.30 London Westminster W1K 5EH on 3 April 2024 (1 page)
1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 June 2021Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY to 42 Brook Street Office: 3.08 London W1K 5DB on 22 June 2021 (1 page)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
8 April 2019Cessation of Mediterranean Capital S.A as a person with significant control on 8 April 2019 (1 page)
8 April 2019Notification of a person with significant control statement (2 pages)
8 April 2019Cessation of Matson International Limited as a person with significant control on 8 April 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
10 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
10 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
26 February 2014Director's details changed for Ms Mine Telkan on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Ms Mine Telkan on 26 February 2014 (2 pages)
7 October 2013Amended accounts made up to 31 December 2012 (10 pages)
7 October 2013Amended accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
31 May 2012Termination of appointment of Mcdermott and Partners Limited as a director (1 page)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
31 May 2012Termination of appointment of Mcdermott and Partners Limited as a director (1 page)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 11 August 2011 (1 page)
11 August 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
11 August 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
10 June 2011Director's details changed for Mcdermott and Partners Limited on 17 May 2011 (2 pages)
10 June 2011Secretary's details changed for Nc Secretaries Limited on 17 May 2011 (2 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
10 June 2011Secretary's details changed for Nc Secretaries Limited on 17 May 2011 (2 pages)
10 June 2011Director's details changed for Hakan Durdag on 17 May 2011 (2 pages)
10 June 2011Director's details changed for Hakan Durdag on 17 May 2011 (2 pages)
10 June 2011Director's details changed for Mcdermott and Partners Limited on 17 May 2011 (2 pages)
13 April 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
13 April 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
16 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
9 September 2010Termination of appointment of Theoktistos Sgouras as a director (1 page)
9 September 2010Termination of appointment of Theoktistos Sgouras as a director (1 page)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (16 pages)
7 April 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
7 April 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
25 June 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
25 June 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
4 June 2009Return made up to 17/05/09; full list of members (10 pages)
4 June 2009Return made up to 17/05/09; full list of members (10 pages)
24 July 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
24 July 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
23 May 2008Return made up to 17/05/08; full list of members (8 pages)
23 May 2008Return made up to 17/05/08; full list of members (8 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
22 August 2007Return made up to 17/05/07; no change of members (8 pages)
22 August 2007Return made up to 17/05/07; no change of members (8 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
27 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
7 June 2006Ad 01/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Ad 01/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
17 May 2005Incorporation (10 pages)
17 May 2005Incorporation (10 pages)