CSC MEDIA GROUP LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM SONY PICTURES EUROPE HOUSE 25 GOLDEN SQUARE LONDON W1F 9LU

View Document

28/01/1928 January 2019 SAIL ADDRESS CREATED

View Document

28/01/1928 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/01/1917 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/1917 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1829 November 2018 SOLVENCY STATEMENT DATED 27/11/18

View Document

29/11/1829 November 2018 STATEMENT BY DIRECTORS

View Document

29/11/1829 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1829 November 2018 CAPITAL REDEMPTION RESERVE CANCELLED 27/11/2018

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FUKUNAGA

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR MARK YOUNG

View Document

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

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MARSH

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAPLAN

View Document

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

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Document

22/07/1622 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Document

18/06/1518 June 2015 SAIL ADDRESS CHANGED FROM: C/O CSC MEDIA GROUP UNIT 8 CHELSEA GATE STUDIOS 115 HARWOOD ROAD LONDON SW6 4AL

View Document

18/06/1518 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR DARREN NIGEL HOPGOOD

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CASTLE

View Document

23/04/1523 April 2015 SECTION 519

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR ANDREW KAPLAN

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR LYLE BAINBRIDGE STEWART JR

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MISS KAREN ELIZABETH MARSH

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR JOHN FUKUNAGA

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ALAN GEORGE CASTLE

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/- CSC MEDIA GROUP LTD ATTN: ACCOUNTS DEPARTMENT 37 HARWOOD ROAD LONDON SW6 4QP

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR REMIGIO MINUTE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GAIL BOARDMAN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MACMILLAN

View Document

28/08/1428 August 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044422430003

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044422430003

View Document

20/12/1320 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SAIL ADDRESS CHANGED FROM: CSC MEDIA GROUP LIMITED (FORMERLY CHART SHOW CHANNELS LIMITED) LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1GA

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM ATTN: JULIA HORNBY C/- CSC MEDIA GROUP LTD 37 HARWOOD ROAD LONDON SW6 4QP

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

12/06/0912 June 2009 SECT 519 CA2006

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DOCHERTY

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY JULIA HORNBY

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JULIA HORNBY

View Document

19/06/0819 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 37 HARWOOD ROAD LONDON SW6 4QP

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAIL SCREENE / 18/06/2008

View Document

27/12/0727 December 2007 AUDITOR'S RESIGNATION

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED CHART SHOW CHANNELS LIMITED CERTIFICATE ISSUED ON 21/03/07

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0715 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/01/0712 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 £ IC 1602670/100 12/09/06 £ SR 1602570@1=1602570

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/01/045 January 2004 AUDITOR'S RESIGNATION

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0328 February 2003 NC INC ALREADY ADJUSTED 10/02/03

View Document

28/02/0328 February 2003 £ NC 1000/2000000 10/0

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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