Company NameLiberty Global Content Investments Holdings Limited
Company StatusDissolved
Company Number05852197
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameChellomedia Holdings UK Ii Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameJohanna Geraldina Agnes Spruyt
NationalityDutch
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBoeing Avenue 53 1119pe Schiphol-Rijk
Schiphol-Rijk
Netherlands
Director NameMr Simon James Christopher Freer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 05 November 2019)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Ellis Justin Wolfe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(10 years after company formation)
Appointment Duration3 years, 4 months (closed 05 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House
Bagshot Road
Worplesdon
Surrey
GU3 3PZ
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2013(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 17 February 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameMr Ron Stefan Theo Huisman
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechellomedia.com
Telephone07 837819536
Telephone regionMobile

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Liberty Global Cm Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,689,000
Current Liabilities£3,334,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2017Full accounts made up to 31 December 2016 (17 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 July 2016Appointment of Mr Ellis Justin Wolfe as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Angela Mcmullen as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Niall Curran as a director on 30 June 2016 (1 page)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
4 September 2015Director's details changed for Mr Niall Curran on 1 January 2015 (2 pages)
4 September 2015Director's details changed for Mr Niall Curran on 1 January 2015 (2 pages)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Appointment of Ms Angela Mcmullen as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Simon James Christopher Freer as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Ron Stefan Theo Huisman as a director on 26 August 2014 (1 page)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Company name changed chellomedia holdings uk ii LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
18 February 2014Termination of appointment of Rutger Andree Wiltens as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
12 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
20 May 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages)
20 May 2013Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
20 May 2013Termination of appointment of Jeremy Evans as a director (1 page)
20 May 2013Termination of appointment of Angela Mcmullen as a director (1 page)
12 December 2012Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 12 December 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Secretary's details changed for Johanna Geraldina Agnes Spruyt on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Angela Mcmanus on 13 September 2011 (3 pages)
13 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
17 August 2009Return made up to 20/06/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 August 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
6 August 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2006Incorporation (17 pages)
20 June 2006Secretary resigned (1 page)