London
EC1R 1UQ
Director Name | Ms Karen Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Diederick John Santer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Media Management |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Registered Address | 12-14 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
---|---|
17 August 2017 | Delivered on: 18 August 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: The company creates fixed security over its intellectual property (although no further details are specified in the charge). For further detail see paragraph 3 of the instrument. Outstanding |
4 February 2021 | Satisfaction of charge 105638160001 in full (1 page) |
---|---|
10 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
15 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
15 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 December 2019 | Satisfaction of charge 105638160002 in full (4 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 March 2019 | Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page) |
18 March 2019 | Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 April 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
20 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
2 January 2018 | Registration of charge 105638160002, created on 22 December 2017 (43 pages) |
2 January 2018 | Registration of charge 105638160002, created on 22 December 2017 (43 pages) |
18 August 2017 | Registration of charge 105638160001, created on 17 August 2017 (54 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Statement of company's objects (2 pages) |
8 March 2017 | Statement of company's objects (2 pages) |
8 March 2017 | Resolutions
|
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|