Company NameCloud Television One Ltd
Company StatusDissolved
Company Number08009676
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Karen Elizabeth Marsh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 14 May 2018)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Lyle Bainbridge Stewart Jr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 14 May 2018)
RoleVice President Programming & Research
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(3 years after company formation)
Appointment Duration3 years, 1 month (closed 14 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Stewart Lund
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 14th Floor
St Georges Way Southgate House
Stevenage
SG1 1HG
Director NameMr Remigio Richard Carlo Minute
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Harwood Road
Harwood Road
London
SW6 4QP
Director NameMr William Edward Vicary
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address37 Harwood Road
Harwood Road
London
SW6 4QP
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr John Fukunaga
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr Andrew Jay Kaplan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2016)
RoleTV Executive
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU

Contact

Websitecscmediagroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300 at £1Csc Media Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,540,888
Gross Profit£835,967
Net Worth£690,876
Cash£756,281
Current Liabilities£370,992

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 May 2018Final Gazette dissolved following liquidation (1 page)
14 February 2018Liquidators' statement of receipts and payments to 11 December 2017 (10 pages)
14 February 2018Return of final meeting in a members' voluntary winding up (10 pages)
4 August 2017Removal of liquidator by court order (18 pages)
4 August 2017Removal of liquidator by court order (18 pages)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages)
23 January 2017Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages)
12 January 2017Register inspection address has been changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU England to 25 Golden Square Soho London W1F 9LU (2 pages)
12 January 2017Register inspection address has been changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU England to 25 Golden Square Soho London W1F 9LU (2 pages)
12 January 2017Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 12 January 2017 (2 pages)
11 January 2017Appointment of a voluntary liquidator (2 pages)
11 January 2017Appointment of a voluntary liquidator (2 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Declaration of solvency (3 pages)
12 December 2016Termination of appointment of John Fukunaga as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Andrew Jay Kaplan as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Andrew Jay Kaplan as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of John Fukunaga as a director on 29 November 2016 (1 page)
27 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300
(5 pages)
27 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
1 July 2015Register inspection address has been changed from Unit 8 115 Harwood Road London SW6 4QL England to Sony Pictures Europe House 25 Golden Square London W1F 9LU (1 page)
1 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(5 pages)
1 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(5 pages)
1 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(5 pages)
1 July 2015Register inspection address has been changed from Unit 8 115 Harwood Road London SW6 4QL England to Sony Pictures Europe House 25 Golden Square London W1F 9LU (1 page)
30 June 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
30 June 2015Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages)
30 June 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
30 June 2015Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages)
23 April 2015Auditor's resignation (2 pages)
23 April 2015Section 519 (1 page)
23 April 2015Section 519 (1 page)
23 April 2015Auditor's resignation (2 pages)
15 September 2014Appointment of Mr John Fukunaga as a director on 14 August 2014 (2 pages)
15 September 2014Appointment of Mr Andrew Kaplan as a director on 14 August 2014 (2 pages)
15 September 2014Appointment of Mr Lyle Bainbridge Stewart Jr as a director on 14 August 2014 (2 pages)
15 September 2014Appointment of Mr Lyle Bainbridge Stewart Jr as a director on 14 August 2014 (2 pages)
15 September 2014Appointment of Mr Andrew Kaplan as a director on 14 August 2014 (2 pages)
15 September 2014Appointment of Mr John Fukunaga as a director on 14 August 2014 (2 pages)
12 September 2014Appointment of Miss Karen Elizabeth Marsh as a director on 14 August 2014 (2 pages)
12 September 2014Appointment of Miss Karen Elizabeth Marsh as a director on 14 August 2014 (2 pages)
10 September 2014Appointment of Mr Alan George Castle as a director on 14 August 2014 (2 pages)
10 September 2014Appointment of Mr Alan George Castle as a director on 14 August 2014 (2 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 August 2014Registered office address changed from 37 Harwood Road Harwood Road London SW6 4QP to Sony Pictures Europe House 25 Golden Square London W1F 9LU on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 37 Harwood Road Harwood Road London SW6 4QP to Sony Pictures Europe House 25 Golden Square London W1F 9LU on 28 August 2014 (1 page)
28 August 2014Termination of appointment of William Edward Vicary as a director on 14 August 2014 (1 page)
28 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 August 2014Termination of appointment of Remigio Richard Carlo Minute as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Remigio Richard Carlo Minute as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of William Edward Vicary as a director on 14 August 2014 (1 page)
28 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 300
(4 pages)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 300
(4 pages)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 300
(4 pages)
16 December 2013Appointment of Mr Remigio Richard Carlo Minute as a director (2 pages)
16 December 2013Appointment of Mr William Edward Vicary as a director (2 pages)
16 December 2013Appointment of Mr Remigio Richard Carlo Minute as a director (2 pages)
16 December 2013Appointment of Mr William Edward Vicary as a director (2 pages)
13 December 2013Termination of appointment of Stewart Lund as a director (1 page)
13 December 2013Termination of appointment of Stewart Lund as a director (1 page)
9 December 2013Registered office address changed from , Suite 3 14Th Floor, Southgate House St Georges Way, Stevenage, Hertfordshire, SG1 1HG, England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from , Suite 3 14Th Floor, Southgate House St Georges Way, Stevenage, Hertfordshire, SG1 1HG, England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from , Suite 3 14Th Floor, Southgate House St Georges Way, Stevenage, Hertfordshire, SG1 1HG, England on 9 December 2013 (1 page)
9 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
5 April 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 300
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 300
(3 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
5 April 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 300
(3 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)