London
SE1 2AF
Director Name | Mr Lyle Bainbridge Stewart Jr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 May 2018) |
Role | Vice President Programming & Research |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Darren Nigel Hopgood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Stewart Lund |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 14th Floor St Georges Way Southgate House Stevenage SG1 1HG |
Director Name | Mr Remigio Richard Carlo Minute |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Harwood Road Harwood Road London SW6 4QP |
Director Name | Mr William Edward Vicary |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 37 Harwood Road Harwood Road London SW6 4QP |
Director Name | Mr Alan George Castle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 13 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr John Fukunaga |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Andrew Jay Kaplan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2016) |
Role | TV Executive |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Website | cscmediagroup.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
300 at £1 | Csc Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,540,888 |
Gross Profit | £835,967 |
Net Worth | £690,876 |
Cash | £756,281 |
Current Liabilities | £370,992 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2018 | Liquidators' statement of receipts and payments to 11 December 2017 (10 pages) |
14 February 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 August 2017 | Removal of liquidator by court order (18 pages) |
4 August 2017 | Removal of liquidator by court order (18 pages) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
23 January 2017 | Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages) |
23 January 2017 | Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages) |
12 January 2017 | Register 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 2017 | Register 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 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Declaration of solvency (3 pages) |
12 December 2016 | Termination of appointment of John Fukunaga as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Andrew Jay Kaplan as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Andrew Jay Kaplan as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of John Fukunaga as a director on 29 November 2016 (1 page) |
27 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
1 July 2015 | Register 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 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Register 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 2015 | Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page) |
30 June 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages) |
30 June 2015 | Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page) |
30 June 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages) |
23 April 2015 | Auditor's resignation (2 pages) |
23 April 2015 | Section 519 (1 page) |
23 April 2015 | Section 519 (1 page) |
23 April 2015 | Auditor's resignation (2 pages) |
15 September 2014 | Appointment of Mr John Fukunaga as a director on 14 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Andrew Kaplan as a director on 14 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Lyle Bainbridge Stewart Jr as a director on 14 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Lyle Bainbridge Stewart Jr as a director on 14 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Andrew Kaplan as a director on 14 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr John Fukunaga as a director on 14 August 2014 (2 pages) |
12 September 2014 | Appointment of Miss Karen Elizabeth Marsh as a director on 14 August 2014 (2 pages) |
12 September 2014 | Appointment of Miss Karen Elizabeth Marsh as a director on 14 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Alan George Castle as a director on 14 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Alan George Castle as a director on 14 August 2014 (2 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of William Edward Vicary as a director on 14 August 2014 (1 page) |
28 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
28 August 2014 | Termination of appointment of Remigio Richard Carlo Minute as a director on 14 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Remigio Richard Carlo Minute as a director on 14 August 2014 (1 page) |
28 August 2014 | Termination of appointment of William Edward Vicary as a director on 14 August 2014 (1 page) |
28 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 April 2014 | Register inspection address has been changed (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Register inspection address has been changed (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 December 2013 | Appointment of Mr Remigio Richard Carlo Minute as a director (2 pages) |
16 December 2013 | Appointment of Mr William Edward Vicary as a director (2 pages) |
16 December 2013 | Appointment of Mr Remigio Richard Carlo Minute as a director (2 pages) |
16 December 2013 | Appointment of Mr William Edward Vicary as a director (2 pages) |
13 December 2013 | Termination of appointment of Stewart Lund as a director (1 page) |
13 December 2013 | Termination of appointment of Stewart Lund as a director (1 page) |
9 December 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 2 May 2012
|
5 April 2013 | Statement of capital following an allotment of shares on 2 May 2012
|
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 2 May 2012
|
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|