London
W8 5HY
Director Name | Mr Nicholas Charles Tyrwhitt Wheeler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Derry Street London W8 5HY |
Director Name | Miss Mary Elizabeth Homer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Television Centre 101 Wood Lane London W12 7FR |
Secretary Name | Mr Robert Miller |
---|---|
Status | Current |
Appointed | 16 May 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Ms Dilys Lorraine Maltby |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Ms Paula Nickolds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(7 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr William James Kernan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Derry Street London W8 5HY |
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Derry Street London W8 5HY |
Secretary Name | Philip Clarke |
---|---|
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Derry Street London W8 5HY |
Director Name | Mr David Alan Tyler |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2 Television Centre 101 Wood Lane London W12 7FR |
Registered Address | 2 Television Centre 101 Wood Lane London W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
5 May 2020 | Delivered on: 11 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
7 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Group of companies' accounts made up to 30 July 2022 (50 pages) |
9 November 2022 | Resolutions
|
9 November 2022 | Memorandum and Articles of Association (33 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
5 October 2022 | Appointment of Ms Dilys Maltby as a director on 3 May 2022 (2 pages) |
5 October 2022 | Termination of appointment of David Alan Tyler as a director on 8 March 2022 (1 page) |
29 April 2022 | Group of companies' accounts made up to 31 July 2021 (50 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
6 May 2021 | Group of companies' accounts made up to 1 August 2020 (52 pages) |
23 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
11 May 2020 | Registration of charge 104640730001, created on 5 May 2020 (35 pages) |
29 April 2020 | Appointment of Mr David Alan Tyler as a director on 9 March 2020 (2 pages) |
23 December 2019 | Group of companies' accounts made up to 3 August 2019 (53 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
9 July 2019 | Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
31 December 2018 | Termination of appointment of Lloyd Anthony Campbell as a director on 7 December 2018 (1 page) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 25 March 2017 (17 pages) |
4 July 2018 | Current accounting period shortened from 31 March 2018 to 31 March 2017 (1 page) |
24 May 2018 | Appointment of Mr Robert Miller as a secretary on 16 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Philip Clarke as a secretary on 16 May 2018 (1 page) |
20 March 2018 | Registered office address changed from 1 Derry Street London W8 5HY United Kingdom to 2 Television Centre 101 Wood Lane London W12 7FR on 20 March 2018 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
19 September 2017 | Appointment of Miss Mary Elizabeth Homer as a director on 6 September 2017 (2 pages) |
19 September 2017 | Appointment of Miss Mary Elizabeth Homer as a director on 6 September 2017 (2 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
1 June 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (3 pages) |
1 June 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (3 pages) |
5 April 2017 | Termination of appointment of William James Kernan as a director on 10 February 2017 (1 page) |
5 April 2017 | Termination of appointment of William James Kernan as a director on 10 February 2017 (1 page) |
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|