Soho
London
W1F 0DQ
Secretary Name | Mr Antoon Willem Rutger AndrÉE Wiltens |
---|---|
Status | Current |
Appointed | 04 August 2014(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Robert McDonald Stewart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Kevin William Dickie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Svp Uk & Mea |
Country of Residence | Scotland |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Harold Gronenthal |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2010) |
Role | Senior Vp General Manager |
Country of Residence | United States |
Correspondence Address | 15 Twin Oak Drive Lawrenceville Nj 08648 United States |
Director Name | Joshua Sapan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 14 May 2013) |
Role | Ceo And President |
Country of Residence | United States |
Correspondence Address | 1 Gracie Square New York New York Ny 10028 United States |
Director Name | Mr Edward Arthur Carroll |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2018) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 111 Salusbury Road London NW6 6RG |
Director Name | Bruce Tuchman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | James Gerard Gallagher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 111 Salusbury Road London NW6 6RG |
Director Name | Mr Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2018) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 111 Salusbury Road London NW6 6RG |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | Seventh Floor, 90 High Holborn London WC1V 6XX |
Registered Address | 33 Broadwick Street Soho London W1F 0DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Sundance Channel Europe Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,290,786 |
Gross Profit | £7,169,678 |
Net Worth | £78,816 |
Cash | £581,828 |
Current Liabilities | £2,354,223 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
15 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
8 October 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 April 2019 | Register inspection address has been changed from 105-109 Salusbury Road London NW6 6RG England to 111 Salusbury Road London NW6 6RG (1 page) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page) |
9 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
8 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
2 February 2018 | Appointment of Mr Michael Paul Moriarty as a director on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of James Gerard Gallagher as a director on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Edward Arthur Carroll as a director on 1 February 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 December 2016 | Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 March 2016 | Termination of appointment of Bruce Tuchman as a director on 1 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Robert Mcdonald Stewart as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Robert Mcdonald Stewart as a director on 1 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Bruce Tuchman as a director on 1 March 2016 (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Register inspection address has been changed from 38 Hans Crescent London SW1X 0LZ England to 105-109 Salusbury Road London NW6 6RG (1 page) |
31 March 2015 | Register inspection address has been changed from 38 Hans Crescent London SW1X 0LZ England to 105-109 Salusbury Road London NW6 6RG (1 page) |
3 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 August 2014 | Director's details changed for Mr Edward Arthur Carroll on 29 August 2014 (2 pages) |
30 August 2014 | Director's details changed for Mr Edward Arthur Carroll on 29 August 2014 (2 pages) |
13 August 2014 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 38 Hans Crescent London SW1X 0LZ (1 page) |
13 August 2014 | Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a director on 4 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a secretary on 4 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Fifth Floor Offices 8/12 Camden High Street London NW1 0JH to 105-109 Salusbury Road London NW6 6RG on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a secretary on 4 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Fifth Floor Offices 8/12 Camden High Street London NW1 0JH to 105-109 Salusbury Road London NW6 6RG on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a director on 4 August 2014 (2 pages) |
13 August 2014 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 38 Hans Crescent London SW1X 0LZ (1 page) |
13 August 2014 | Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a secretary on 4 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a director on 4 August 2014 (2 pages) |
16 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 5Th Floor 6 St. Andrew Street London EC4A 3AE (1 page) |
16 July 2014 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 5Th Floor 6 St. Andrew Street London EC4A 3AE (1 page) |
16 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 June 2014 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
17 June 2014 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
10 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 June 2013 | Termination of appointment of Joshua Sapan as a director (2 pages) |
3 June 2013 | Appointment of Bruce Tuchman as a director (3 pages) |
3 June 2013 | Termination of appointment of Joshua Sapan as a director (2 pages) |
3 June 2013 | Appointment of Bruce Tuchman as a director (3 pages) |
3 June 2013 | Appointment of James Gerard Gallagher as a director on 14 May 2013 (3 pages) |
3 June 2013 | Appointment of James Gerard Gallagher as a director on 14 May 2013 (3 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
4 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Register inspection address has been changed (1 page) |
11 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Register(s) moved to registered inspection location (1 page) |
11 May 2011 | Register(s) moved to registered inspection location (1 page) |
11 May 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Termination of appointment of Harold Gronenthal as a director (2 pages) |
5 January 2011 | Termination of appointment of Harold Gronenthal as a director (2 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 December 2010 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 1 December 2010 (1 page) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Harold Gronenthal on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Harold Gronenthal on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Harold Gronenthal on 1 October 2009 (2 pages) |
5 October 2009 | Appointment of Edward Carroll as a director (3 pages) |
5 October 2009 | Appointment of Joshua Sapan as a director (3 pages) |
5 October 2009 | Appointment of Edward Carroll as a director (3 pages) |
5 October 2009 | Appointment of Joshua Sapan as a director (3 pages) |
4 May 2009 | Ad 24/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
4 May 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
4 May 2009 | Director appointed harold gronenthal (2 pages) |
4 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
4 May 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
4 May 2009 | Ad 24/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
4 May 2009 | Appointment terminated director christopher mackie (1 page) |
4 May 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
4 May 2009 | Director appointed harold gronenthal (2 pages) |
4 May 2009 | Appointment terminated director christopher mackie (1 page) |
4 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
4 May 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
20 April 2009 | Company name changed newincco 918 LIMITED\certificate issued on 20/04/09 (2 pages) |
20 April 2009 | Company name changed newincco 918 LIMITED\certificate issued on 20/04/09 (2 pages) |
30 March 2009 | Incorporation (28 pages) |
30 March 2009 | Incorporation (28 pages) |