Glendale
California
91201
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr David Alan Stroud |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2018) |
Role | Cfo & Svp, Nbcuniversal International |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Status | Resigned |
Appointed | 16 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Joshua Alan Meyer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 2022) |
Role | Svp, Business Affairs |
Country of Residence | United States |
Correspondence Address | 1000 Flower Street Glendale California 91201 |
Website | classicmedia.tv |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Kelly Kirby Betz as a director on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of Joshua Alan Meyer as a director on 17 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Nicholas William Lowe as a director on 17 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Jason Jon Beesley as a director on 17 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Mr Nicholas William Lowe as a director on 5 January 2018 (2 pages) |
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
3 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
22 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
22 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages) |
22 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN England to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN England to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
19 December 2016 | Appointment of Alison Mansfield as a secretary on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Alison Mansfield as a secretary on 16 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
15 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
15 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages) |
21 June 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
21 June 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|