5th Floor
Beverly Hills
Ca 90212
Director Name | Mr Christopher Rice |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 21 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Endeavor Content 9560 Wilshire Blvd 5th Floor Beverly Hills Ca 90212 |
Director Name | Timothy James Lucas Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Endeavor Content 9560 Wilshire Blvd 5th Floor Beverly Hills Ca 90212 |
Director Name | Graham Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Endeavor Content 9560 Wilshire Blvd 5th Floor Beverly Hills Ca 90212 |
Director Name | Prentiss Fraser |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 September 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Endeavor Content 9560 Wilshire Blvd 5th Floor Beverly Hills California 90212 United States |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2022(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Ian Michael Stratford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Endeavor Content 9560 Wilshire Blvd 5th Floor Beverly Hills Ca 90212 |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2019(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All assets debenture. Outstanding |
---|
24 May 2023 | Director's details changed for Graham Taylor on 12 September 2022 (2 pages) |
---|---|
24 May 2023 | Director's details changed for Francisco Arias on 12 September 2022 (2 pages) |
24 May 2023 | Director's details changed for Prentiss Fraser on 12 September 2022 (2 pages) |
24 May 2023 | Director's details changed for Mr Christopher Rice on 12 September 2022 (2 pages) |
3 April 2023 | Termination of appointment of Timothy James Lucas Robinson as a director on 8 December 2022 (1 page) |
10 February 2023 | Notification of a person with significant control statement (2 pages) |
10 February 2023 | Cessation of Patrick William Whitesell as a person with significant control on 18 January 2022 (1 page) |
10 February 2023 | Cessation of Ariel Zev Emanuel as a person with significant control on 18 January 2022 (1 page) |
11 December 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
30 November 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 23 November 2022 (1 page) |
30 November 2022 | Registered office address changed from 7-10 Beaumont Mews Marylebone London W1G 6EB United Kingdom to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 23 November 2022 (2 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 September 2022 | Registered office address changed from C/O Endeavor Content Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to 7-10 Beaumont Mews Marylebone London W1G 6EB on 16 September 2022 (1 page) |
12 September 2022 | Company name changed endeavor content uk, LTD\certificate issued on 12/09/22
|
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
24 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
22 September 2021 | Resolutions
|
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2021 | Termination of appointment of Ian Michael Stratford as a director on 29 January 2021 (1 page) |
15 September 2021 | Appointment of Prentiss Fraser as a director on 13 September 2021 (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
2 September 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
23 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (15 pages) |
1 April 2020 | Registration of charge 122718890001, created on 31 March 2020 (61 pages) |
21 October 2019 | Incorporation
Statement of capital on 2019-10-21
|