London
W1T 2RH
Director Name | Christine Mere |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Mr Darren Stewart Broad |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Director Name | Simon Richard Weston Bliss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitfield Street London W1T 2RH |
Registered Address | 44 Whitfield Street London W1T 2RH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 8 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, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
4 July 2023 | Delivered on: 18 July 2023 Persons entitled: The Walt Disney Company Limited Classification: A registered charge Particulars: All ip in movie. Outstanding |
---|---|
9 July 2019 | Delivered on: 9 July 2019 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
1 February 2019 | Delivered on: 12 February 2019 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
1 August 2018 | Delivered on: 7 August 2018 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
16 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (13 pages) |
18 July 2023 | Registration of charge 111213400004, created on 4 July 2023 (27 pages) |
25 January 2023 | Confirmation statement made on 20 December 2022 with updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
9 February 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (14 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (15 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (14 pages) |
9 July 2019 | Registration of charge 111213400003, created on 9 July 2019 (21 pages) |
17 June 2019 | Appointment of Darren Stewart Broad as a director on 22 May 2019 (2 pages) |
17 June 2019 | Termination of appointment of Robert Malcolm Armour as a director on 20 May 2019 (1 page) |
17 June 2019 | Termination of appointment of Simon Richard Weston Bliss as a director on 20 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
12 February 2019 | Registration of charge 111213400002, created on 1 February 2019 (51 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
7 August 2018 | Registration of charge 111213400001, created on 1 August 2018 (28 pages) |
22 June 2018 | Registered office address changed from 44 Whitfield Street London London W1T 2RJ to 44 Whitfield Street London London W1T 2RH on 22 June 2018 (1 page) |
19 June 2018 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 44 Whitfield Street London London W1T 2RJ on 19 June 2018 (2 pages) |
6 February 2018 | Appointment of Christine Mere as a director on 1 February 2018 (2 pages) |
21 December 2017 | Incorporation
Statement of capital on 2017-12-21
|