London
W1S 3AN
Director Name | Mr Richard Aidan Verow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Old Burlington Street London W1S 3AN |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Sophie Jordan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2014(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Old Burlington Street London W1S 3AN |
Director Name | Nasser Ghanim A Al-Khelaifi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 06 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2020) |
Role | Chairman And Ceo Of Bein Media Group |
Country of Residence | Qatar |
Correspondence Address | 25 Old Burlington Street London W1S 3AN |
Director Name | Mr Daniel James Markham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Old Burlington Street London W1S 3AN |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 25 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Bein Media Group Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
28 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
20 December 2020 | Statement of capital on 20 December 2020
|
20 December 2020 | Solvency Statement dated 09/12/20 (1 page) |
20 December 2020 | Statement by Directors (1 page) |
20 December 2020 | Resolutions
|
16 December 2020 | Termination of appointment of Nasser Ghanim a Al-Khelaifi as a director on 11 December 2020 (1 page) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 December 2018 (27 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
8 January 2019 | Full accounts made up to 31 December 2017 (27 pages) |
19 December 2018 | Resolutions
|
5 December 2018 | Appointment of Daniel James Markham as a director on 3 December 2018 (2 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
18 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
22 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
1 June 2015 | Appointment of Nasser Ghanim a Al-Khelaifi as a director on 6 April 2015 (3 pages) |
1 June 2015 | Appointment of Nasser Ghanim a Al-Khelaifi as a director on 6 April 2015 (3 pages) |
1 June 2015 | Appointment of Yousif Mohammad H a Al-Obaidli as a director on 6 April 2015 (3 pages) |
1 June 2015 | Appointment of Nasser Ghanim a Al-Khelaifi as a director on 6 April 2015 (3 pages) |
1 June 2015 | Appointment of Yousif Mohammad H a Al-Obaidli as a director on 6 April 2015 (3 pages) |
1 June 2015 | Appointment of Yousif Mohammad H a Al-Obaidli as a director on 6 April 2015 (3 pages) |
13 May 2015 | Termination of appointment of Sophie Jordan as a director on 6 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Sophie Jordan as a director on 6 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Sophie Jordan as a director on 6 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 December 2014 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st United Kingdom to 25 Old Burlington Street London W1S 3AN on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st United Kingdom to 25 Old Burlington Street London W1S 3AN on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST United Kingdom to 25 Old Burlington Street London W1S 3AN on 17 December 2014 (1 page) |
18 March 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
18 March 2014 | Appointment of Sophie Jordan as a director (2 pages) |
18 March 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary on 18 March 2014 (1 page) |
18 March 2014 | Appointment of Sophie Jordan as a director on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
18 March 2014 | Company name changed snrdco 3158 LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Company name changed snrdco 3158 LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary (1 page) |
18 March 2014 | Appointment of Sophie Jordan as a director on 18 March 2014 (2 pages) |
18 March 2014 | Company name changed snrdco 3158 LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Termination of appointment of Dentons Directors Limited as a director on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Andrew David Harris as a director on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Andrew David Harris as a director on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Dentons Directors Limited as a director on 18 March 2014 (1 page) |
6 March 2014 | Incorporation (49 pages) |
6 March 2014 | Incorporation (49 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|