Company NameCarnival (DAX) Limited
Company StatusActive
Company Number10974260
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gareth Neame
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(same day as company formation)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Robert John Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Nigel James Marchant
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMichael Edelstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(same day as company formation)
RolePresident, International TV Studios
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Joseph Randle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(same day as company formation)
RoleCoo, International TV Studios
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed21 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Jeffrey Leigh Wachtel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2020)
RolePresident, Nbcu Intl. Studios
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMs Valerie Bonda Texin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 2020)
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr David Ludovic Marie O'Donoghue
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2019(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2023)
RoleEvp Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

9 December 2020Appointment of Robert John Howard as a director on 30 November 2020 (2 pages)
9 December 2020Termination of appointment of Jeffrey Leigh Wachtel as a director on 30 November 2020 (1 page)
9 December 2020Appointment of Nigel James Marchant as a director on 30 November 2020 (2 pages)
28 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (25 pages)
11 June 2020Termination of appointment of Valerie Bonda Texin as a director on 3 June 2020 (1 page)
9 October 2019Appointment of David O'donoghue as a director on 26 September 2019 (2 pages)
9 October 2019Appointment of Valerie Bonda Texin as a director on 26 September 2019 (2 pages)
8 October 2019Termination of appointment of Sarah Felicity Cooper as a director on 27 September 2019 (1 page)
27 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
23 July 2019Termination of appointment of Paul Joseph Randle as a director on 18 July 2019 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (23 pages)
8 January 2019Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
13 April 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
(40 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
(40 pages)