Schiphol-Rijk
Netherlands
Director Name | Mr Simon James Christopher Freer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 November 2019) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Ellis Justin Wolfe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2016(10 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Bagshot Road Worplesdon Surrey GU3 3PZ |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Rutger Andree Wiltens |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 17 February 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 38 Hans Crescent London SW1X 0LZ |
Director Name | Mr Ron Stefan Theo Huisman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 38 Hans Crescent London SW1X 0LZ |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chellomedia.com |
---|---|
Telephone | 07 837819536 |
Telephone region | Mobile |
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Liberty Global Cm Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,689,000 |
Current Liabilities | £3,334,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 July 2016 | Appointment of Mr Ellis Justin Wolfe as a director on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Angela Mcmullen as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Niall Curran as a director on 30 June 2016 (1 page) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | Director's details changed for Mr Niall Curran on 1 January 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Niall Curran on 1 January 2015 (2 pages) |
3 September 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Appointment of Ms Angela Mcmullen as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Simon James Christopher Freer as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Ron Stefan Theo Huisman as a director on 26 August 2014 (1 page) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Company name changed chellomedia holdings uk ii LIMITED\certificate issued on 02/06/14
|
18 February 2014 | Termination of appointment of Rutger Andree Wiltens as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
20 May 2013 | Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages) |
20 May 2013 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
20 May 2013 | Termination of appointment of Jeremy Evans as a director (1 page) |
20 May 2013 | Termination of appointment of Angela Mcmullen as a director (1 page) |
12 December 2012 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 12 December 2012 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Secretary's details changed for Johanna Geraldina Agnes Spruyt on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Angela Mcmanus on 13 September 2011 (3 pages) |
13 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 August 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
6 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2006 | Incorporation (17 pages) |
20 June 2006 | Secretary resigned (1 page) |