4th Floor
London
W1W 8QX
Director Name | Mr Peter John Joseph Czernin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Director Name | Mr Diarmuid Brendan McKeown |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 June 2016(2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Film / TV Producer |
Country of Residence | Germany |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Director Name | Dr Wayne Fernley Garvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chief Creative Officer |
Country of Residence | England |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Registered Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
24 May 2021 | Delivered on: 11 June 2021 Persons entitled: Cpt Holdings, Inc. Classification: A registered charge Particulars: The company charged by way of first fixed charge all properties and all present and future interests in freehold and leasehold property and all intellectual property and assignment rights as described in clause 3.2 of the instrument. Outstanding |
---|---|
24 August 2020 | Delivered on: 22 September 2020 Persons entitled: Sony Pictures Television Production UK Limited Classification: A registered charge Particulars: The company charged by way of mortgage or first fixed charge all its real property (although no further details are specified in the charge). For further detail see clauses 3.1, 3.2(a) and 3.2(b) of the instrument. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further details see clauses 3.2(h) and 3.3 of the instrument. Outstanding |
6 October 2017 | Delivered on: 18 October 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
29 September 2016 | Delivered on: 20 October 2016 Persons entitled: Sky UK Limited Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Aver Media Finance, Part of Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
7 June 2016 | Delivered on: 8 June 2016 Persons entitled: Sony Pictures Television Production UK Limited Classification: A registered charge Particulars: The company charged by way of mortgage or first fixed charge all its real property (although no further details are specified in the charge). For further detail see clauses 3.1, 3.2(a) and 3.2(b) of the instrument. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clauses 3.2(h) and 3.3 or the instrument. Outstanding |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
23 September 2020 | Purchase of own shares. (3 pages) |
22 September 2020 | Registration of charge 100963250005, created on 24 August 2020 (35 pages) |
22 September 2020 | Cancellation of shares. Statement of capital on 24 August 2020
|
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
1 May 2019 | Director's details changed for Mr Peter John Joseph Czernin on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Graham Neil Broadbent on 1 May 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
17 April 2019 | Satisfaction of charge 100963250003 in full (1 page) |
5 December 2018 | Satisfaction of charge 100963250004 in full (1 page) |
28 November 2018 | Satisfaction of charge 100963250002 in full (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
30 April 2018 | Notification of Graham Neil Broadbent as a person with significant control on 19 April 2018 (2 pages) |
30 April 2018 | Cessation of Diarmuid Brendan Mckeown as a person with significant control on 18 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
27 November 2017 | Registered office address changed from 43-45 Charlotte Street London W1T 1RS United Kingdom to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page) |
18 October 2017 | Registration of charge 100963250004, created on 6 October 2017 (20 pages) |
18 October 2017 | Registration of charge 100963250004, created on 6 October 2017 (20 pages) |
7 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 October 2016 | Registration of charge 100963250003, created on 29 September 2016 (21 pages) |
20 October 2016 | Registration of charge 100963250003, created on 29 September 2016 (21 pages) |
3 October 2016 | Registration of charge 100963250002, created on 29 September 2016 (21 pages) |
3 October 2016 | Registration of charge 100963250002, created on 29 September 2016 (21 pages) |
17 August 2016 | Director's details changed for Mr Peter John Joseph Czernin on 10 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Peter John Joseph Czernin on 10 August 2016 (2 pages) |
13 July 2016 | Appointment of Mr Wayne Fernley Garvie as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Wayne Fernley Garvie as a director on 12 July 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
25 June 2016 | Change of share class name or designation (2 pages) |
25 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
8 June 2016 | Registration of charge 100963250001, created on 7 June 2016 (34 pages) |
8 June 2016 | Registration of charge 100963250001, created on 7 June 2016 (34 pages) |
7 June 2016 | Appointment of Mr Diarmuid Brendan Mckeown as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Diarmuid Brendan Mckeown as a director on 6 June 2016 (2 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 April 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|