Dubai Media City
PO Box 502725
Dubai
United Arab Emirates
Director Name | Mohamed Sharara |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 February 2017(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Rihan Heights Block B Apt. 0503 Abu Dhabi United Arab Emirates |
Director Name | Mr Grant Stanley Peet |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mr Trevor Sorbie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 1, Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | Grant Stanley Peet |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1, Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | John Spanton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2011) |
Role | Company Director |
Correspondence Address | Unit 1, Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | Jane Margaret Helen Henry |
---|---|
Status | Resigned |
Appointed | 02 April 2012(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE |
Website | trevorsorbie.com |
---|---|
Telephone | 01372 375435 |
Telephone region | Esher |
Registered Address | Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Trevor Sorbie International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £772,441 |
Gross Profit | £413,875 |
Net Worth | -£762,577 |
Cash | £32,510 |
Current Liabilities | £986,113 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
26 May 2011 | Delivered on: 27 May 2011 Persons entitled: Hsbc Bank 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 March 2009 | Delivered on: 31 March 2009 Satisfied on: 11 February 2012 Persons entitled: The Royal 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 the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 November 2023 | Full accounts made up to 30 June 2023 (16 pages) |
---|---|
24 July 2023 | Director's details changed for Imad Ghandour on 1 July 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
24 October 2022 | Full accounts made up to 30 June 2022 (16 pages) |
27 April 2022 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022 (1 page) |
27 April 2022 | Change of details for Trevor Sorbie International Limited as a person with significant control on 27 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
20 October 2021 | Full accounts made up to 30 June 2021 (16 pages) |
2 August 2021 | Change of details for Trevor Sorbie International Limited as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2 August 2021 (1 page) |
23 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
24 September 2020 | Full accounts made up to 30 June 2020 (16 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
15 November 2019 | Full accounts made up to 30 June 2019 (17 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 30 June 2018 (19 pages) |
10 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
4 April 2018 | Change of details for Trevor Sorbie International Plc as a person with significant control on 3 May 2017 (2 pages) |
26 February 2018 | Full accounts made up to 30 June 2017 (22 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
15 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
1 March 2017 | Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page) |
1 March 2017 | Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page) |
1 March 2017 | Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages) |
1 March 2017 | Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages) |
1 March 2017 | Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Grant Stanley Peet as a director on 16 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Grant Stanley Peet as a director on 16 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page) |
1 March 2017 | Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017 (1 page) |
3 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
3 May 2016 | Director's details changed for Mr Trevor Sorbie on 3 November 2015 (2 pages) |
3 May 2016 | Director's details changed for Mr Trevor Sorbie on 3 November 2015 (2 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
5 July 2013 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page) |
5 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page) |
26 June 2013 | Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013 (1 page) |
31 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 August 2012 | Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages) |
19 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Appointment of Jane Margaret Helen Henry as a secretary (2 pages) |
20 April 2012 | Appointment of Jane Margaret Helen Henry as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Grant Peet as a secretary (1 page) |
20 April 2012 | Termination of appointment of Grant Peet as a secretary (1 page) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 August 2011 | Termination of appointment of John Spanton as a director (1 page) |
22 August 2011 | Termination of appointment of John Spanton as a director (1 page) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for John Spanton on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Grant Stanley Peet on 1 April 2010 (1 page) |
21 May 2010 | Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Grant Stanley Peet on 1 April 2010 (1 page) |
21 May 2010 | Secretary's details changed for Grant Stanley Peet on 1 April 2010 (1 page) |
21 May 2010 | Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for John Spanton on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for John Spanton on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page) |
2 December 2009 | Director's details changed for John Spanton on 10 November 2009 (2 pages) |
2 December 2009 | Director's details changed for John Spanton on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Grant Stanley Peet on 10 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Grant Stanley Peet on 10 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Grant Stanley Peet on 10 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Grant Stanley Peet on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 May 2009 | Director appointed john spanton (1 page) |
6 May 2009 | Director appointed john spanton (1 page) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Ad 26/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (4 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Ad 26/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (4 pages) |
30 March 2009 | Resolutions
|
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
6 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2008 | Incorporation (20 pages) |
23 April 2008 | Incorporation (20 pages) |