Amsterdam 1013 Bc
Netherlands
Director Name | Tracy Lockhart |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Svp & Group Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Eric Ellenbogen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Dreamworks Animation 85 5th Ave # 6 New York 10003 |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2013) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2016) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 2019) |
Role | Cfo & Svp, Nbcuniversal International |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Oliver Canning |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Status | Resigned |
Appointed | 27 February 2017(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | classicmedia.tv |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200 at £1 | Boomerang Media Holdings Iii Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,995,297 |
Cash | £1 |
Current Liabilities | £6,360,556 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
1 April 2009 | Delivered on: 8 April 2009 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Amendment deed to a debenture originally dated 08 january 2007 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
1 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Jasper Hoekstra on 21 February 2020 (2 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Jasper Hoekstra as a director on 3 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Oliver Canning as a director on 3 January 2019 (1 page) |
7 January 2019 | Termination of appointment of Jason Jon Beesley as a director on 3 January 2019 (1 page) |
7 January 2019 | Appointment of Tracy Lockhart as a director on 3 January 2019 (2 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 June 2018 | Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Appointment of Oliver Canning as a director on 22 August 2016 (2 pages) |
7 September 2016 | Appointment of Oliver Canning as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
30 March 2016 | Annual return made up to 27 March 2016 Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 Statement of capital on 2016-03-30
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Memorandum and Articles of Association (25 pages) |
5 January 2016 | Memorandum and Articles of Association (25 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (17 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (17 pages) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
3 September 2014 | Registered office address changed from , 3Rd Floor Royalty House 72-74, Dean Street, London, W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from , 3Rd Floor Royalty House 72-74, Dean Street, London, W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from , 3Rd Floor Royalty House 72-74, Dean Street, London, W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page) |
29 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 May 2014 | Annual return made up to 27 March 2014 Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 March 2014 Statement of capital on 2014-05-14
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
13 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
13 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
30 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
6 January 2013 | Group of companies' accounts made up to 29 February 2012 (28 pages) |
6 January 2013 | Group of companies' accounts made up to 29 February 2012 (28 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
17 February 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
17 February 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
17 February 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
16 November 2011 | Group of companies' accounts made up to 28 February 2011 (28 pages) |
16 November 2011 | Group of companies' accounts made up to 28 February 2011 (28 pages) |
10 November 2011 | Appointment of Chloe Van Den Berg as a director (2 pages) |
10 November 2011 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
10 November 2011 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
10 November 2011 | Appointment of Chloe Van Den Berg as a director (2 pages) |
24 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (27 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (27 pages) |
11 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
11 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
11 November 2010 | Registered office address changed from , Colet Court 100 Hammersmith Road, London, W6 7JP on 11 November 2010 (1 page) |
11 November 2010 | Appointment of Nicholas William Lowe as a director (2 pages) |
11 November 2010 | Appointment of Paul Richard Ashworth as a director (2 pages) |
11 November 2010 | Appointment of Paul Richard Ashworth as a director (2 pages) |
11 November 2010 | Appointment of Nicholas William Lowe as a director (2 pages) |
11 November 2010 | Registered office address changed from , Colet Court 100 Hammersmith Road, London, W6 7JP on 11 November 2010 (1 page) |
21 October 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
8 September 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
24 April 2009 | Secretary appointed paul richard ashworth (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from, c/o kirkland & ellis international LLP 30 st mary axe, london, EC3A 8AF (1 page) |
24 April 2009 | Secretary appointed paul richard ashworth (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from, c/o kirkland & ellis international LLP 30 st mary axe, london, EC3A 8AF (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
13 April 2009 | Ad 03/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
13 April 2009 | Ad 03/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
27 March 2009 | Incorporation (41 pages) |
27 March 2009 | Incorporation (41 pages) |