4th Floor
London
W1W 8QX
Director Name | Mr Pete John Joseph Czernin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(same day as company formation) |
Role | Co-Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Director Name | Mr Diarmuid Brendan McKeown |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Registered Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 18 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 18 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
6 October 2017 | Delivered on: 17 October 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
---|
22 November 2023 | Registration of charge 107739030002, created on 21 November 2023 (18 pages) |
---|---|
31 May 2023 | Cessation of Graham Neil Broadbent as a person with significant control on 1 January 2023 (1 page) |
31 May 2023 | Cessation of Peter John Joseph Czernin as a person with significant control on 1 January 2023 (1 page) |
31 May 2023 | Notification of Blueprint Television Limited as a person with significant control on 1 January 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 18 March 2022 (12 pages) |
8 August 2022 | Previous accounting period shortened from 30 June 2022 to 18 March 2022 (1 page) |
20 May 2022 | Cessation of Diarmuid Brendan Mckeown as a person with significant control on 16 May 2021 (1 page) |
20 May 2022 | Notification of Graham Neil Broadbent as a person with significant control on 16 May 2021 (2 pages) |
20 May 2022 | Notification of Peter John Joseph Czernin as a person with significant control on 16 May 2021 (2 pages) |
19 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
24 March 2022 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 June 2021 | Termination of appointment of Diarmuid Brendan Mckeown as a director on 14 June 2021 (1 page) |
15 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
19 April 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mr Diarmuid Brendan Mckeown on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Graham Neil Broadbent on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Pete John Joseph Czernin on 1 May 2019 (2 pages) |
3 December 2018 | Satisfaction of charge 107739030001 in full (1 page) |
29 August 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
23 August 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 March 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
27 November 2017 | Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page) |
17 October 2017 | Registration of charge 107739030001, created on 6 October 2017 (19 pages) |
17 October 2017 | Registration of charge 107739030001, created on 6 October 2017 (19 pages) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|