Company NameEncompass Digital Media Emea Limited
Company StatusActive
Company Number11531074
CategoryPrivate Limited Company
Incorporation Date22 August 2018(5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr William Henry Tillson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2018(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleDirector/Ceo
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Kenneth Allen Sexton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Marc Bruce
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address610 Chiswick High Road
London
W4 5RU
Secretary NameOlswang Cosec Limited (Corporation)
StatusCurrent
Appointed14 February 2019(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Chris William Walters
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Matthew Lavelle
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2018(same day as company formation)
RoleChief Financial Officer / Accountant
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road
London
W4 5RU
Secretary NameMr John Edward Halpin
StatusResigned
Appointed22 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Nicholas Peter Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address610 Chiswick High Road
London
W4 5RU

Location

Registered Address610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

28 December 2023Withdrawal of a person with significant control statement on 28 December 2023 (2 pages)
28 December 2023Notification of Stephen A. Feinberg as a person with significant control on 1 December 2023 (2 pages)
15 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
21 November 2022Full accounts made up to 31 March 2022 (20 pages)
5 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
24 May 2022Director's details changed for Mr Marc Bruce on 23 May 2022 (2 pages)
3 May 2022Appointment of Mr Marc Bruce as a director on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Nicholas Peter Thompson as a director on 1 May 2022 (1 page)
19 January 2022Termination of appointment of Matthew Lavelle as a director on 10 January 2022 (1 page)
19 January 2022Appointment of Mr Kenneth Allen Sexton as a director on 10 January 2022 (2 pages)
28 September 2021Full accounts made up to 31 August 2020 (19 pages)
28 September 2021Full accounts made up to 31 March 2021 (20 pages)
27 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
26 August 2021Second filing of Confirmation Statement dated 21 August 2019 (3 pages)
30 June 2021Appointment of Mr Nicholas Peter Thompson as a director on 30 June 2021 (2 pages)
23 March 2021Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
5 November 2020Amended full accounts made up to 31 August 2019 (18 pages)
23 October 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 21 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/08/21
(5 pages)
23 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
23 August 2019Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
22 August 2019Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
10 April 2019Appointment of Olswang Cosec Limited as a secretary on 14 February 2019 (2 pages)
10 April 2019Termination of appointment of John Edward Halpin as a secretary on 14 February 2019 (1 page)
24 January 2019Appointment of Mr William Henry Tillson as a director on 15 November 2018 (2 pages)
24 January 2019Termination of appointment of Chris William Walters as a director on 15 November 2018 (1 page)
10 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 10,336,396
(8 pages)
22 August 2018Incorporation
Statement of capital on 2018-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)