Leeds
LS11 9YP
Director Name | Miss Elizabeth Durdy |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2014(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | England |
Correspondence Address | 2nd Floor South Marshall Court Leeds LS11 9YP |
Director Name | Mrs Jessica Kate Brown Meek |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(1 year after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor South Marshall Court Leeds LS11 9YP |
Secretary Name | Mrs Jessica Kate Brown Meek |
---|---|
Status | Current |
Appointed | 06 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor South Marshall Court Leeds LS11 9YP |
Secretary Name | Elizabeth Durdy |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Sunderland Street Tickhill Doncaster DN11 9PT |
Director Name | Ms Caroline Esther Murphy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 00/07 Tower Works Globe Road Leeds LS11 5QG |
Director Name | Mr Robert Jon Siegel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Sarah Gill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor South Marshall Court Leeds LS11 9YP |
Director Name | Mr Andrew Bott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor South Marshall Court Leeds LS11 9YP |
Director Name | Mr Christian James Vesper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor South Marshall Court Leeds LS11 9YP |
Registered Address | 2nd Floor South Marshall Court Leeds LS11 9YP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Elizabeth Durdy 33.33% Ordinary |
---|---|
1 at £1 | Jessica Kate Holyland 33.33% Ordinary |
1 at £1 | Rebekah Wray-rogers 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (8 months, 4 weeks from now) |
1 April 2021 | Delivered on: 20 April 2021 Persons entitled: Channel Four Investments Limited Classification: A registered charge Particulars: The company has agreed to create fixed and floating charges over all of its property in favour of the chargee as security for all sums due or owing, now or in the future, by the company to the chargee. Outstanding |
---|---|
25 September 2019 | Delivered on: 1 October 2019 Persons entitled: Fremantlemedia Limited Classification: A registered charge Outstanding |
21 April 2017 | Delivered on: 28 April 2017 Persons entitled: Fremantlemedia Limited Classification: A registered charge Particulars: None. Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: Creative England Limited Classification: A registered charge Outstanding |
20 January 2021 | Termination of appointment of Andrew Bott as a director on 18 January 2021 (1 page) |
---|---|
20 January 2021 | Termination of appointment of Christian James Vesper as a director on 18 January 2021 (1 page) |
18 January 2021 | Satisfaction of charge 089720940003 in full (1 page) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
18 January 2021 | Satisfaction of charge 089720940002 in full (1 page) |
15 October 2020 | Termination of appointment of Sarah Gill as a director on 31 August 2020 (1 page) |
14 October 2020 | Appointment of Mr Christian James Vesper as a director on 15 September 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 July 2020 | Appointment of Mr Andrew Bott as a director on 30 June 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Mrs Jessica Kate Holyland on 4 March 2020 (2 pages) |
1 October 2019 | Registration of charge 089720940003, created on 25 September 2019 (47 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mrs Rebekah Wray-Rogers on 1 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Miss Elizabeth Durdy on 1 April 2019 (2 pages) |
29 October 2018 | Director's details changed for Mrs Rebekah Wray-Rogers on 21 September 2018 (2 pages) |
26 October 2018 | Appointment of Ms Sarah Gill as a director on 25 September 2018 (2 pages) |
26 October 2018 | Termination of appointment of Robert Jon Siegel as a director on 25 September 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
6 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
6 April 2018 | Notification of a person with significant control statement (2 pages) |
4 April 2018 | Cessation of Jessica Kate Hoyland as a person with significant control on 14 August 2017 (1 page) |
4 April 2018 | Cessation of Rebekah Wray-Rogers as a person with significant control on 14 August 2017 (1 page) |
4 April 2018 | Cessation of Elizabeth Durdy as a person with significant control on 14 August 2017 (1 page) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 September 2017 | Registered office address changed from 00/07 Tower Works Globe Road Leeds LS11 5QG England to 2nd Floor South Marshall Court Leeds LS11 9YP on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 00/07 Tower Works Globe Road Leeds LS11 5QG England to 2nd Floor South Marshall Court Leeds LS11 9YP on 12 September 2017 (1 page) |
14 August 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
25 July 2017 | Director's details changed for Mr Robert Jon Siegel on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Robert Jon Siegel on 24 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Robert Jon Siegel as a director on 29 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Robert Jon Siegel as a director on 29 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Caroline Esther Murphy as a director on 29 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Caroline Esther Murphy as a director on 29 June 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Appointment of Ms Caroline Esther Murphy as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Caroline Esther Murphy as a director on 25 May 2017 (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
28 April 2017 | Satisfaction of charge 089720940001 in full (1 page) |
28 April 2017 | Satisfaction of charge 089720940001 in full (1 page) |
28 April 2017 | Registration of charge 089720940002, created on 21 April 2017 (55 pages) |
13 April 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
13 April 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
28 February 2017 | Sub-division of shares on 31 October 2016 (4 pages) |
28 February 2017 | Sub-division of shares on 31 October 2016 (4 pages) |
1 November 2016 | Termination of appointment of Elizabeth Durdy as a secretary on 6 July 2016 (1 page) |
1 November 2016 | Termination of appointment of Elizabeth Durdy as a secretary on 6 July 2016 (1 page) |
26 October 2016 | Registered office address changed from 00/006 & 00/007 Tower Works Globe Road Leeds LS11 5QG England to 00/07 Tower Works Globe Road Leeds LS11 5QG on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 00/006 & 00/007 Tower Works Globe Road Leeds LS11 5QG England to 00/07 Tower Works Globe Road Leeds LS11 5QG on 26 October 2016 (1 page) |
24 August 2016 | Registered office address changed from 00/07 Tower Works Globe Road Leeds LS11 5QG England to 00/006 & 00/007 Tower Works Globe Road Leeds LS11 5QG on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 00/07 Tower Works Globe Road Leeds LS11 5QG England to 00/006 & 00/007 Tower Works Globe Road Leeds LS11 5QG on 24 August 2016 (1 page) |
7 July 2016 | Appointment of Mrs Jessica Kate Holyland as a secretary on 6 July 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Jessica Kate Holyland as a secretary on 6 July 2016 (2 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 February 2016 | Registration of charge 089720940001, created on 29 January 2016 (25 pages) |
5 February 2016 | Registration of charge 089720940001, created on 29 January 2016 (25 pages) |
3 February 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 00/07 Tower Works Globe Road Leeds LS11 5QG on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 00/07 Tower Works Globe Road Leeds LS11 5QG on 3 February 2016 (1 page) |
22 December 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 December 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
8 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders (5 pages) |
8 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders (5 pages) |
8 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders (5 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
10 April 2015 | Appointment of Mrs Jessica Holyland as a director on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 105 Harehills Avenue Leeds LS8 4HU United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mrs Jessica Holyland as a director on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 105 Harehills Avenue Leeds LS8 4HU United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 10 April 2015 (1 page) |
10 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|