Company NameLions Gate International Media Limited
Company StatusActive
Company Number10486810
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMiss Wendy Leigh Reeds
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleEvp, International Sales
Country of ResidenceEngland
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameMs Sandra Benoit
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Vice President, Business And Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameMr Andrew Paul Clary
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Vice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameTorben Poulsen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed10 June 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2016(same day as company formation)
Correspondence Address2 Swan Lane
London
EC4R 3TT
Director NameJames Gladstone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Lions Gate 2700 Colorado Avenue
Santa Monica
California
90404
Director NameMs Alexandra Melanie Keen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameMr Zygmunt Jan Kamasa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleCeo Lionsgate Films Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameMs Nicola Jane Pearcey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2020)
RolePresident, Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence AddressLionsgate International Uk, 5th Floor 45 Mortimer
London
W1W 8HJ
Director NameChristian Robert Perala
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2020)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ

Location

Registered Address5th Floor
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

28 March 2018Delivered on: 3 April 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 10 December 2016
Persons entitled: Jpmorgan Chase Bank, N.A. (As "Security Agent")

Classification: A registered charge
Outstanding

Filing History

27 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 752
(3 pages)
27 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 753
(3 pages)
5 December 2022Full accounts made up to 30 March 2022 (27 pages)
24 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 30 March 2021 (26 pages)
24 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
16 July 2021Appointment of Torben Poulsen as a director on 10 June 2021 (2 pages)
19 February 2021Full accounts made up to 30 March 2020 (25 pages)
6 January 2021Appointment of Mr Andrew Paul Clary as a director on 18 December 2020 (2 pages)
6 January 2021Termination of appointment of Nicola Jane Pearcey as a director on 18 December 2020 (1 page)
21 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
26 November 2020Appointment of Sandra Benoit as a director on 24 September 2020 (2 pages)
26 November 2020Termination of appointment of Christian Robert Perala as a director on 24 September 2020 (1 page)
7 November 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 751.00
(4 pages)
8 October 2020Director's details changed for Ms Nicola Jane Pearcey on 1 August 2020 (2 pages)
22 September 2020Resolutions
  • RES13 ‐ Cancel share premium account 03/09/2020
(2 pages)
22 September 2020Solvency Statement dated 03/09/20 (2 pages)
22 September 2020Statement of capital on 22 September 2020
  • GBP 750
(4 pages)
22 September 2020Statement by Directors (3 pages)
21 August 2020Termination of appointment of Zygmunt Jan Kamasa as a director on 27 July 2020 (1 page)
24 December 2019Full accounts made up to 30 March 2019 (26 pages)
28 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
27 February 2019Appointment of Christian Robert Perala as a director on 14 February 2019 (2 pages)
27 February 2019Termination of appointment of James Gladstone as a director on 13 February 2019 (1 page)
5 December 2018Director's details changed for Mrs Nicola Jane Pearcey on 21 October 2018 (2 pages)
5 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
5 December 2018Director's details changed for Mrs Nicola Jane Pearcey on 16 July 2018 (2 pages)
29 November 2018Director's details changed for James Gladstone on 1 August 2018 (2 pages)
25 October 2018Full accounts made up to 30 March 2018 (26 pages)
9 August 2018Director's details changed for James Gladstone on 1 August 2018 (2 pages)
1 August 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 July 2018Termination of appointment of Alexandra Keen as a director on 29 June 2018 (1 page)
17 July 2018Appointment of Mrs Nicola Jane Pearcey as a director on 16 July 2018 (2 pages)
3 April 2018Registration of charge 104868100002, created on 28 March 2018 (38 pages)
23 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
22 November 2017Director's details changed for James Gladstone on 18 November 2016 (2 pages)
22 November 2017Director's details changed for James Gladstone on 18 November 2016 (2 pages)
9 August 2017Register(s) moved to registered inspection location Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
9 August 2017Register(s) moved to registered inspection location Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
9 August 2017Register inspection address has been changed to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
9 August 2017Register inspection address has been changed to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
12 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 750
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 750
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 749
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 749
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 378
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 378
(3 pages)
22 December 2016Resolutions
  • RES13 ‐ A first lien credit and guarantee agreement a bridge agreement a debenture to be entered in to acopyright security agremeent a trademark security agreement a joinder agreement a supplemental indenture director authorised to execute and deliver documents 29/11/2016
(2 pages)
22 December 2016Resolutions
  • RES13 ‐ A first lien credit and guarantee agreement a bridge agreement a debenture to be entered in to acopyright security agremeent a trademark security agreement a joinder agreement a supplemental indenture director authorised to execute and deliver documents 29/11/2016
(2 pages)
14 December 2016Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
14 December 2016Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
10 December 2016Registration of charge 104868100001, created on 8 December 2016 (41 pages)
10 December 2016Registration of charge 104868100001, created on 8 December 2016 (41 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
(18 pages)
18 November 2016Appointment of Fieldfisher Secretaries Limited as a secretary on 18 November 2016 (2 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
(18 pages)
18 November 2016Appointment of Fieldfisher Secretaries Limited as a secretary on 18 November 2016 (2 pages)