London
NW1 8TT
Director Name | Mr James Edward Tatam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-29 Hawley Crescent Camden London NW1 8TT |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2016(same day as company formation) |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr James Robert Currell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr David Gerard Lynn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Castle Street St Helier JE4 5UT |
Director Name | Ms Linda Irene Kirby |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Hoogoorddreef Amsterdam 1011 Ba |
Director Name | Jay Kushner |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1515 Broadway New York 10036 |
Director Name | Mr Paul Dunthorne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 June 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr Richard Michael Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2024) |
Role | Attorney And Corporate Executive |
Country of Residence | United States |
Correspondence Address | Viacomcbs 51 West 52nd Street New York Ny10019 |
Registered Address | 17-29 Hawley Crescent London NW1 8TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 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 | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
30 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
13 July 2020 | Full accounts made up to 30 September 2019 (21 pages) |
6 July 2020 | Appointment of Richard Michael Jones as a director on 18 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr James Edward Tatam as a director on 18 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of Jay Kushner as a director on 30 June 2020 (1 page) |
3 July 2020 | Termination of appointment of Paul Dunthorne as a director on 17 June 2020 (1 page) |
5 June 2020 | Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page) |
20 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
15 July 2019 | Resolutions
|
9 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
13 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
13 June 2019 | Cessation of Channel 5 Broadcasting Limited as a person with significant control on 1 April 2018 (1 page) |
13 June 2019 | Notification of Viacom Interactive Limited as a person with significant control on 1 April 2018 (2 pages) |
11 October 2018 | Termination of appointment of Linda Irene Kirby as a director on 28 September 2018 (1 page) |
27 September 2018 | Solvency Statement dated 27/09/18 (3 pages) |
27 September 2018 | Statement of capital on 27 September 2018
|
27 September 2018 | Resolutions
|
27 September 2018 | Statement by Directors (4 pages) |
3 July 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
17 April 2018 | Register(s) moved to registered inspection location Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
13 December 2017 | Full accounts made up to 30 September 2017 (18 pages) |
4 July 2017 | Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages) |
3 July 2017 | Appointment of Sukhjeet Kaur Gill as a director on 5 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page) |
3 July 2017 | Appointment of Sukhjeet Kaur Gill as a director on 5 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page) |
3 July 2017 | Termination of appointment of James Robert Currell as a director on 5 June 2017 (1 page) |
3 July 2017 | Termination of appointment of James Robert Currell as a director on 5 June 2017 (1 page) |
25 May 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
25 May 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2016 | Register inspection address has been changed to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Secretary's details changed for Ffw Secretaries Limited on 18 April 2016 (1 page) |
20 April 2016 | Register inspection address has been changed to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
20 April 2016 | Secretary's details changed for Ffw Secretaries Limited on 18 April 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Register(s) moved to registered inspection location Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
20 April 2016 | Register(s) moved to registered inspection location Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|