London
WC2E 7EG
Director Name | Adam Sebastian Hovelle Wood |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
Director Name | Mrs Lindsay Anne Dixon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr David Austin Mortimer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr Simon Jeremy Pitts |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Eileen June Malcolmson |
---|---|
Status | Current |
Appointed | 06 October 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr Kevin Loren Beggs |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 July 2019) |
Role | TV Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor, 45 Mortimer Street London W1W 8HJ |
Director Name | Mr Zygmunt Jan Kamasa |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 July 2019) |
Role | Ceo Lionsgate Films Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 45 Mortimer Street London W1W 8HJ |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Status | Resigned |
Appointed | 01 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2016(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham GL50 3WG Wales |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2022(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
27 July 2017 | Delivered on: 11 August 2017 Persons entitled: Lions Gate International (UK) Limited Classification: A registered charge Outstanding |
---|---|
27 October 2016 | Delivered on: 28 October 2016 Persons entitled: Lionsgate International (UK) Limited Classification: A registered charge Outstanding |
12 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on 20 December 2023 (1 page) |
10 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
20 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
12 January 2023 | Director's details changed for Simon Jeremy Pitts on 9 January 2023 (2 pages) |
25 November 2022 | Appointment of Eileen June Malcolmson as a secretary on 6 October 2022 (2 pages) |
25 November 2022 | Termination of appointment of Burness Paull Llp as a secretary on 6 October 2022 (1 page) |
6 July 2022 | Termination of appointment of Jane Elizabeth Anne Tames as a secretary on 1 July 2022 (1 page) |
6 July 2022 | Appointment of Burness Paull Llp as a secretary on 1 July 2022 (2 pages) |
10 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
22 June 2020 | Director's details changed for Adam Sebastian Hovelle Wood on 10 June 2020 (2 pages) |
22 June 2020 | Change of details for Stv Productions Limited as a person with significant control on 26 June 2019 (2 pages) |
22 June 2020 | Notification of Stv Productions Limited as a person with significant control on 26 June 2019 (2 pages) |
22 June 2020 | Director's details changed for Mr Matthew Robert Walter Steiner on 10 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
22 June 2020 | Cessation of Lions Gate International (Uk) Limited as a person with significant control on 26 June 2019 (1 page) |
2 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
23 July 2019 | Resolutions
|
15 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
15 July 2019 | Change of share class name or designation (2 pages) |
3 July 2019 | Appointment of Mrs Lindsay Anne Dixon as a director on 1 July 2019 (2 pages) |
3 July 2019 | Satisfaction of charge 101183230002 in full (1 page) |
3 July 2019 | Termination of appointment of Neptune Secretaries Limited as a secretary on 1 July 2019 (1 page) |
3 July 2019 | Registered office address changed from 5th Floor, 45 Mortimer Street London W1W 8HJ England to 9 Savoy Street London WC2E 7EG on 3 July 2019 (1 page) |
3 July 2019 | Appointment of David Austin Mortimer as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Kevin Loren Beggs as a director on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Simon Jeremy Pitts as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Zygmunt Jan Kamasa as a director on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Jane Elizabeth Anne Tames as a secretary on 1 July 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
19 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
11 August 2017 | Registration of charge 101183230002, created on 27 July 2017 (21 pages) |
11 August 2017 | Registration of charge 101183230002, created on 27 July 2017 (21 pages) |
8 August 2017 | Satisfaction of charge 101183230001 in full (1 page) |
8 August 2017 | Satisfaction of charge 101183230001 in full (1 page) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 October 2016 | Registration of charge 101183230001, created on 27 October 2016 (22 pages) |
28 October 2016 | Registration of charge 101183230001, created on 27 October 2016 (22 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
13 July 2016 | Change of share class name or designation (2 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Change of share class name or designation (2 pages) |
13 July 2016 | Resolutions
|
11 July 2016 | Appointment of Kevin Loren Beggs as a director on 4 July 2016 (2 pages) |
11 July 2016 | Appointment of Kevin Loren Beggs as a director on 4 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Zygmunt Jan Kamasa as a director on 4 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 5th Floor, 45 Mortimer Street London W1W 8HJ on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 5th Floor, 45 Mortimer Street London W1W 8HJ on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Zygmunt Jan Kamasa as a director on 4 July 2016 (2 pages) |
8 July 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
8 July 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|