London
EC3R 6EN
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mr Robert Sanderson |
---|---|
Status | Current |
Appointed | 28 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Roger Allain Bougeard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 48 Sir Walter Raleigh House 48-50 The Esplanade St Helier JE4 8NX |
Director Name | Gary John Bowman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | PO Box 48 Sir Walter Raleigh House 48-50 The Esplanade St Helier JE4 8NX |
Director Name | Rita May Lishman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | PO Box 48 Sir Walter Raleigh House 48-50 The Esplanade St Helier JE4 8NX |
Director Name | Mr Ian Christopher Coombs-Goodfellow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | Jersey |
Correspondence Address | PO Box 48 Sir Walter Raleigh House 48-50 The Esplanade St Helier JE4 8NX |
Secretary Name | Capco Secretaries Jersey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Correspondence Address | PO Box 48 Sir Walter Raleigh House 48-50 The Esplanade St Helier JE4 8NX |
Registered Address | 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£25,377,000 |
Current Liabilities | £46,916,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 2 days from now) |
6 July 2011 | Delivered on: 20 July 2011 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the company to any or all the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being 10,139 ordinary shares of £0.01 each in rhf productions limited, all derivative assets. See image for full details. Fully Satisfied |
---|---|
6 July 2011 | Delivered on: 20 July 2011 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC (As the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party 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. Fully Satisfied |
2 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
3 May 2019 | Cessation of Portland Media Group Uk Limited as a person with significant control on 23 November 2018 (1 page) |
3 May 2019 | Notification of Northern & Shell Plc as a person with significant control on 23 November 2018 (2 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
7 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 June 2015 | Second filing of SH01 previously delivered to Companies House
|
24 June 2015 | Second filing of SH01 previously delivered to Companies House
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
11 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
10 May 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
10 May 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
4 May 2011 | Appointment of Mr Robert Sanderson as a secretary (1 page) |
4 May 2011 | Appointment of Mr Robert Sanderson as a secretary (1 page) |
3 May 2011 | Termination of appointment of Capco Secretaries Jersey Limited as a secretary (1 page) |
3 May 2011 | Termination of appointment of Ian Coombs-Goodfellow as a director (1 page) |
3 May 2011 | Appointment of Mr Robert Sanderson as a director (2 pages) |
3 May 2011 | Appointment of Mr Robert Sanderson as a director (2 pages) |
3 May 2011 | Appointment of Mr Martin Stephen Ellice as a director (2 pages) |
3 May 2011 | Termination of appointment of Gary Bowman as a director (1 page) |
3 May 2011 | Termination of appointment of Rita Lishman as a director (1 page) |
3 May 2011 | Termination of appointment of Capco Secretaries Jersey Limited as a secretary (1 page) |
3 May 2011 | Appointment of Mr Martin Stephen Ellice as a director (2 pages) |
3 May 2011 | Termination of appointment of Roger Bougeard as a director (1 page) |
3 May 2011 | Termination of appointment of Roger Bougeard as a director (1 page) |
3 May 2011 | Termination of appointment of Ian Coombs-Goodfellow as a director (1 page) |
3 May 2011 | Termination of appointment of Rita Lishman as a director (1 page) |
3 May 2011 | Termination of appointment of Gary Bowman as a director (1 page) |
20 April 2011 | Incorporation (23 pages) |
20 April 2011 | Incorporation (23 pages) |