CABLE DIRECT MEDIA HOLDINGS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

24/02/2324 February 2023

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Statement of capital on 2023-02-24

View Document

24/02/2324 February 2023

View Document

03/11/223 November 2022 Director's details changed for John Maurice Florescu on 2022-11-03

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

06/01/226 January 2022 Cessation of Columbia Pictures Corporation Limited as a person with significant control on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Darren Nigel Hopgood as a secretary on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of John Rossiter as a director on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of John Osamu Fukunaga as a director on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Stefan Petrov Dakovski as a director on 2021-12-17

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

15/06/2015 June 2020 Registered office address changed from , Sony Pictures Europe House 25 Golden Square, London, W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 2020-06-15

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAPLAN

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLUMBIA PICTURES CORPORATION LIMITED

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR DAMIAN CHARLES NEWTON

View Document

19/10/1819 October 2018 CESSATION OF AXN EUROPE LIMITED AS A PSC

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR JOHN ROSSITER

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR LYLE STEWART JR

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CESSATION OF SONY CORPORATION AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXN EUROPE LIMITED

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR DARREN NIGEL HOPGOOD

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY ALAN CASTLE

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED LYLE BAINBRIDGE STEWART JR

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD NELSON

View Document

26/10/1126 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAY KAPLAN / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSAMU FUKUN / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD EDMUND NELSON / 11/10/2011

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED JOHN OSAMU FUKUN

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMEW HAIR

View Document

11/11/1011 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 200

View Document

02/11/102 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 Registered office address changed from , Sony Pictures Europe House 30 Golden Square, London, W1F 9LU on 2010-11-02

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM SONY PICTURES EUROPE HOUSE 30 GOLDEN SQUARE LONDON W1F 9LU

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARTHOLOMEW ROSS HAIR / 01/11/2010

View Document

10/08/1010 August 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED BARTHOLOMEW ROSS HAIR

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED EDWARD EDMUND NELSON

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

10/08/1010 August 2010 Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU on 2010-08-10

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/08/1010 August 2010 22/07/10 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1010 August 2010 SECRETARY APPOINTED ALAN GEORGE CASTLE

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED RADU FRANCIS FLORESCU

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ANDREW JAY KAPLAN

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JOHN MAURICE FLORESCU

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

05/08/105 August 2010 ADOPT ARTICLES 23/07/2010

View Document

05/08/105 August 2010 ALTER ARTICLES 23/07/2010

View Document

26/07/1026 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1026 July 2010 COMPANY NAME CHANGED MILLERVALE LIMITED CERTIFICATE ISSUED ON 26/07/10

View Document

05/10/095 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company