London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Mark Richard Hawkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Director Name | Mr Anthony Joseph Coe Hughes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Director Name | Mr Timothy David Jackman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Director Name | Mr Nigel Gregory Long |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Director Name | Mr Alastair Charles Gornall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Director Name | Mr David William Andrews |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Director Name | Mr Charles Robert Wace |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Secretary Name | Mr Tim Jackman |
---|---|
Status | Resigned |
Appointed | 01 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Director Name | Mr Emmet Patrick Byrne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Secretary Name | Steven Maxwell Kinsey |
---|---|
Status | Resigned |
Appointed | 30 September 2016(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Ian Plummer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bush Park Estover Plymouth PL6 7RG |
Secretary Name | Mr Craig Machell |
---|---|
Status | Resigned |
Appointed | 01 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Telephone | 01752 727400 |
---|---|
Telephone region | Plymouth |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
19 August 2021 | Delivered on: 2 September 2021 Persons entitled: Glas Usa Llc as Administrative Agent and Glas America Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 December 2014 | Delivered on: 4 December 2014 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
2 January 2024 | Termination of appointment of David Morris Sharrock as a director on 31 December 2023 (1 page) |
---|---|
24 November 2023 | Change of details for a person with significant control (2 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
18 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
23 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
17 November 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
2 September 2021 | Registration of charge 092094880006, created on 19 August 2021 (51 pages) |
31 August 2021 | Registration of charge 092094880005, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 092094880004, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 092094880003, created on 19 August 2021 (52 pages) |
19 August 2021 | Memorandum and Articles of Association (10 pages) |
19 August 2021 | Resolutions
|
11 August 2021 | Satisfaction of charge 092094880001 in full (1 page) |
11 August 2021 | Satisfaction of charge 092094880002 in full (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
12 November 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
14 November 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
6 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
6 November 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (19 pages) |
30 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (132 pages) |
30 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page) |
10 April 2018 | Registered office address changed from 3 Bush Park Estover Plymouth PL6 7RG to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 10 April 2018 (1 page) |
20 September 2017 | Cessation of Ldc (Managers) Limited as a person with significant control on 1 July 2017 (1 page) |
20 September 2017 | Cessation of Ldc (Managers) Limited as a person with significant control on 1 July 2017 (1 page) |
20 September 2017 | Cessation of Ldc (Managers) Limited as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Notification of The Creative Engagement Group Limited as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (7 pages) |
20 September 2017 | Notification of The Creative Engagement Group Limited as a person with significant control on 1 July 2017 (1 page) |
20 September 2017 | Cessation of Ldc (Managers) Limited as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (7 pages) |
19 July 2017 | Group of companies' accounts made up to 31 October 2016 (28 pages) |
19 July 2017 | Group of companies' accounts made up to 31 October 2016 (28 pages) |
14 July 2017 | Notification of Ldc (Managers) Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Ldc (Managers) Limited as a person with significant control on 30 June 2017 (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
10 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
6 July 2017 | Termination of appointment of Charles Robert Wace as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Charles Robert Wace as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Ian Plummer as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of David William Andrews as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of David William Andrews as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Ian Plummer as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
8 March 2017 | Termination of appointment of Alastair Charles Gornall as a director on 23 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Ian Plummer as a director on 23 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Alastair Charles Gornall as a director on 23 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Ian Plummer as a director on 23 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr David Morris Sharrock as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Russell James Lidstone as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Russell James Lidstone as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr David Morris Sharrock as a director on 13 February 2017 (2 pages) |
8 January 2017 | Auditor's resignation (1 page) |
8 January 2017 | Auditor's resignation (1 page) |
3 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
3 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
3 October 2016 | Appointment of Steven Maxwell Kinsey as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Timothy David Jackman as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Steven Maxwell Kinsey as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Tim Jackman as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Timothy David Jackman as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Tim Jackman as a secretary on 30 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Nigel Gregory Long as a director on 1 April 2016 (1 page) |
26 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
26 September 2016 | Termination of appointment of Nigel Gregory Long as a director on 1 April 2016 (1 page) |
30 August 2016 | Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016 (1 page) |
30 August 2016 | Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016 (1 page) |
10 May 2016 | Termination of appointment of Emmet Patrick Byrne as a director on 29 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Emmet Patrick Byrne as a director on 29 April 2016 (1 page) |
8 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
8 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 November 2015 | Change of name notice (2 pages) |
12 November 2015 | Change of name notice (2 pages) |
12 November 2015 | Company name changed one two four media holdings LIMITED\certificate issued on 12/11/15
|
12 November 2015 | Company name changed one two four media holdings LIMITED\certificate issued on 12/11/15
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 August 2015 | Appointment of Mr Emmet Patrick Byrne as a director on 27 July 2015 (2 pages) |
21 August 2015 | Appointment of Mr Emmet Patrick Byrne as a director on 27 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 3 Bush Park Plymouth PL6 7RG England to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 3 Bush Park Plymouth PL6 7RG England to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG United Kingdom to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 3 Bush Park Plymouth PL6 7RG England to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG United Kingdom to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG United Kingdom to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page) |
17 February 2015 | Registration of charge 092094880002, created on 13 February 2015 (15 pages) |
17 February 2015 | Registration of charge 092094880002, created on 13 February 2015 (15 pages) |
20 January 2015 | Appointment of Mr David William Andrews as a director on 1 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr David William Andrews as a director on 1 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr David William Andrews as a director on 1 December 2014 (2 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
16 December 2014 | Appointment of Mr Tim Jackman as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Anthony Joseph Coe Hughes as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Tim Jackman as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nigel Gregory Long as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nigel Gregory Long as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Tim Jackman as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Tim Jackman as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Nigel Gregory Long as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Charles Robert Wace as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Charles Robert Wace as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Alastair Charles Gornall as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Charles Robert Wace as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Anthony Joseph Coe Hughes as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Alastair Charles Gornall as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Anthony Joseph Coe Hughes as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Tim Jackman as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Tim Jackman as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Alastair Charles Gornall as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registration of charge 092094880001, created on 1 December 2014 (66 pages) |
4 December 2014 | Registration of charge 092094880001, created on 1 December 2014 (66 pages) |
4 December 2014 | Registration of charge 092094880001, created on 1 December 2014 (66 pages) |
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|