London
SW11 6SF
Director Name | Mr Charles Steven Cohen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 December 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
Director Name | Ms Laura Rose Johnson Ferguson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mrs Karen Christina Marshall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 May 2013) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 8 Beresford Road Sutton Surrey SM2 6EW |
Director Name | Mr Roger Christopher Wingate |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 December 2019) |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland |
Director Name | Mr Philip Wyndham Ashley Knatchbull |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr Jacques Tredoux |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2013(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
Director Name | Ms Laura Rose Johnson Ferguson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 03109615500 |
---|---|
Telephone region | Unknown |
Registered Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,850,154 |
Gross Profit | £9,390,884 |
Net Worth | £1,054,881 |
Cash | £1,834,849 |
Current Liabilities | £7,135,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
16 September 2022 | Delivered on: 22 September 2022 Persons entitled: Fortress Credit Corp. (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 February 2020 | Delivered on: 25 February 2020 Persons entitled: Fortress Credit Corp. as Security Agent Classification: A registered charge Outstanding |
5 May 2010 | Delivered on: 6 May 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages) |
---|---|
13 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 February 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
13 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 November 2023 | Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 10 November 2023 (1 page) |
11 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 October 2022 | Satisfaction of charge 058058370002 in full (4 pages) |
22 September 2022 | Registration of charge 058058370003, created on 16 September 2022 (57 pages) |
26 August 2022 | Appointment of Ms Laura Rose Johnson Ferguson as a director on 15 August 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
17 February 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
20 August 2020 | Resolutions
|
20 August 2020 | Memorandum and Articles of Association (26 pages) |
12 May 2020 | Cessation of Kim Grover as a person with significant control on 23 December 2019 (1 page) |
12 May 2020 | Confirmation statement made on 4 May 2020 with updates (6 pages) |
12 May 2020 | Notification of Cohen Curzon Media Group Limited as a person with significant control on 23 December 2019 (2 pages) |
12 May 2020 | Cessation of Elliot Simon Goodman as a person with significant control on 23 December 2019 (1 page) |
25 February 2020 | Registration of charge 058058370002, created on 18 February 2020 (20 pages) |
3 January 2020 | Appointment of Mr Charles Steven Cohen as a director on 23 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Jacques Tredoux as a director on 23 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Roger Christopher Wingate as a director on 23 December 2019 (1 page) |
27 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
27 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
20 December 2019 | Solvency Statement dated 10/12/19 (2 pages) |
20 December 2019 | Statement by Directors (2 pages) |
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Resolutions
|
19 November 2019 | Satisfaction of charge 1 in full (1 page) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
23 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
5 July 2018 | Withdrawal of a person with significant control statement on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Kim Grover as a person with significant control on 6 April 2016 (2 pages) |
5 July 2018 | Notification of Elliot Simon Goodman as a person with significant control on 6 April 2016 (2 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
1 June 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
15 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 April 2016 | Termination of appointment of Laura Rose Johnson Ferguson as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Laura Rose Johnson Ferguson as a director on 29 April 2016 (1 page) |
2 December 2015 | Appointment of Ms Laura Rose Johnson Ferguson as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Ms Laura Rose Johnson Ferguson as a director on 1 December 2015 (2 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 January 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
8 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
24 June 2013 | Termination of appointment of Karen Marshall as a director (1 page) |
24 June 2013 | Appointment of Mr Jacques Tredoux as a director (2 pages) |
24 June 2013 | Appointment of Mr Jacques Tredoux as a director (2 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Termination of appointment of Karen Marshall as a director (1 page) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
22 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Memorandum and Articles of Association (14 pages) |
16 March 2012 | Memorandum and Articles of Association (14 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
6 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Auditor's resignation (1 page) |
21 March 2011 | Auditor's resignation (1 page) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
8 June 2010 | Director's details changed for The Hon Philip Knatchbull on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for The Hon Philip Knatchbull on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for The Hon Philip Knatchbull on 1 January 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
12 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
28 January 2009 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
28 January 2009 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 January 2009 | Ad 31/12/08\gbp si 425000@1=425000\gbp ic 3816000/4241000\ (2 pages) |
19 January 2009 | Statement of affairs (13 pages) |
19 January 2009 | Ad 31/12/08\gbp si 425000@1=425000\gbp ic 3816000/4241000\ (2 pages) |
19 January 2009 | Statement of affairs (13 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 November 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
6 November 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
23 May 2007 | Ad 08/05/06-08/05/06 £ si 2@2=4 (1 page) |
23 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
23 May 2007 | Ad 08/05/06-08/05/06 £ si 2@2=4 (1 page) |
23 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
9 March 2007 | Nc inc already adjusted 16/01/07 (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Nc inc already adjusted 16/01/07 (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Ad 16/01/07--------- £ si 2250000@1=2250000 £ ic 1566000/3816000 (2 pages) |
9 March 2007 | Ad 16/01/07--------- £ si 1565998@1=1565998 £ ic 2/1566000 (2 pages) |
9 March 2007 | Ad 16/01/07--------- £ si 2250000@1=2250000 £ ic 1566000/3816000 (2 pages) |
9 March 2007 | Ad 16/01/07--------- £ si 1565998@1=1565998 £ ic 2/1566000 (2 pages) |
19 June 2006 | Ad 08/05/06--------- £ si 1@1 (2 pages) |
19 June 2006 | Ad 08/05/06--------- £ si 1@1 (2 pages) |
31 May 2006 | Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2006 | Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 May 2006 | Incorporation (16 pages) |
4 May 2006 | Incorporation (16 pages) |