London
WC1V 7AA
Director Name | Caroline Denise Newling |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Nicolas Jerome Danton Brown |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(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 | Dame Philippa Jill Olivier Harris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(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 | 16 January 2020(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
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 | 16 January 2020(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 16 January 2020(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
4 January 2021 | Statement of capital following an allotment of shares on 16 January 2020
|
---|---|
23 September 2020 | Confirmation statement made on 5 September 2020 with updates (6 pages) |
22 September 2020 | Director's details changed for Mr Nicolas Jerome Danton Brown on 16 January 2020 (2 pages) |
22 September 2020 | Director's details changed for Dame Philippa Jill Olivier Harris on 16 January 2020 (2 pages) |
6 February 2020 | Cessation of Phillipa Jill Olivier Dame Harris as a person with significant control on 16 January 2020 (1 page) |
6 February 2020 | Cessation of Sam Mendes as a person with significant control on 16 January 2020 (1 page) |
4 February 2020 | Notification of All3Media Finance Limited as a person with significant control on 16 January 2020 (2 pages) |
28 January 2020 | Particulars of variation of rights attached to shares (3 pages) |
28 January 2020 | Resolutions
|
28 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Appointment of Ms Angela Mcmullen as a secretary on 16 January 2020 (2 pages) |
24 January 2020 | Appointment of Ms Angela Mcmullen as a director on 16 January 2020 (2 pages) |
24 January 2020 | Appointment of Mrs Victoria Jane Turton as a director on 16 January 2020 (2 pages) |
24 January 2020 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU United Kingdom to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 24 January 2020 (1 page) |
24 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
18 December 2019 | Resolutions
|
29 October 2019 | Statement of capital following an allotment of shares on 17 September 2019
|
10 September 2019 | Director's details changed for Phillipa Jill Olivier Dame Harris on 6 September 2019 (2 pages) |
10 September 2019 | Director's details changed for Nicholas Jerome Danton Brown on 6 September 2019 (2 pages) |
6 September 2019 | Incorporation Statement of capital on 2019-09-06
|
6 September 2019 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |