London
SW11 3RD
Secretary Name | Robin Mark Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2012(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | 110 York Road London SW11 3RD |
Director Name | Mr Robin Mark Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 York Road London SW11 3RD |
Director Name | Mr Edmund Hugh Lydiart Hall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Edmund Hugh Lydiart Hall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Correspondence Address | 11 Staple Inn Buildings London WC1V 7QH |
Website | entertainmentmediagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76549900 |
Telephone region | London |
Registered Address | 110 York Road London SW11 3RD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Canis Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
14 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
14 August 2017 | Change of details for Canis Television Channels Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TW (1 page) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
23 October 2015 | Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page) |
30 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 September 2015 | Register inspection address has been changed from C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England to 65 Petty France London SW1H 9EU (1 page) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 December 2014 | Company name changed canis 107 LTD\certificate issued on 03/12/14
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 June 2014 | Appointment of Mr Robin Mark Palmer as a director (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Termination of appointment of Edmund Hall as a director (1 page) |
7 April 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
27 August 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
21 August 2013 | Appointment of Mr Alan Frederick Judd as a director (2 pages) |
31 July 2013 | Appointment of Mr Edmund Hugh Lydiart Hall as a director (2 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Termination of appointment of Edmund Hall as a director (1 page) |
22 May 2013 | Director's details changed for Edmund Hall on 17 May 2013 (2 pages) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
21 May 2013 | Secretary's details changed for Robin Mark Palmer on 17 May 2013 (1 page) |
21 May 2013 | Register inspection address has been changed (1 page) |
11 January 2013 | Appointment of Robin Mark Palmer as a secretary (3 pages) |
8 January 2013 | Registered office address changed from Chalfont Grove Narcot Lane Chalfont St Peter SL9 8TW England on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Chalfont Grove Narcot Lane Chalfont St Peter SL9 8TW England on 8 January 2013 (2 pages) |
7 January 2013 | Appointment of Mh Secretaries Limited as a secretary (3 pages) |
31 July 2012 | Incorporation (36 pages) |