London
WC1V 7AA
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(same day as company formation) |
Role | TV Company Director |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Angela McMullen |
---|---|
Status | Current |
Appointed | 12 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Piers Richard Vellacott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Dr Mimi Ajibade |
---|---|
Status | Resigned |
Appointed | 19 September 2019(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Registered Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
15 March 2019 | Delivered on: 1 April 2019 Persons entitled: FILM4, a Division of Channel Four Televsion Corporation Classification: A registered charge Outstanding |
---|---|
15 March 2019 | Delivered on: 1 April 2019 Persons entitled: Ffilm Cymru Wales CBC Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
15 March 2019 | Delivered on: 29 March 2019 Persons entitled: Popara Films Limited 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 |
15 March 2019 | Delivered on: 28 March 2019 Persons entitled: Warner Bros. Entertainment, Inc. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
3 August 2023 | Termination of appointment of Piers Richard Vellacott as a director on 30 June 2023 (1 page) |
21 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
21 November 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
1 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of Mimi Ajibade as a secretary on 7 February 2022 (1 page) |
3 November 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
28 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
19 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 September 2019 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
4 June 2019 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
1 April 2019 | Registration of charge 114620970003, created on 15 March 2019 (27 pages) |
1 April 2019 | Registration of charge 114620970004, created on 15 March 2019 (28 pages) |
29 March 2019 | Registration of charge 114620970002, created on 15 March 2019 (28 pages) |
28 March 2019 | Registration of charge 114620970001, created on 15 March 2019 (28 pages) |
12 July 2018 | Incorporation Statement of capital on 2018-07-12
|