DANIEL ADAM LEVART

Total number of appointments 17, no active appointments


TELETUBBIES PRODUCTION 2 LIMITED

Correspondence address
3 SHORTLANDS, LONDON, UNITED KINGDOM, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 August 2015
Resigned on
16 March 2016
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

AIRMAGEDDON PRODUCTIONS LTD

Correspondence address
3 SHORTLANDS, LONDON, UNITED KINGDOM, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 August 2015
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

DHX HANK ZIPZER PRODUCTIONS 3 LTD

Correspondence address
3 SHORTLANDS, LONDON, UNITED KINGDOM, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 June 2015
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

DHX TELETUBBIES PRODUCTIONS LIMITED

Correspondence address
3 SHORTLANDS, LONDON, UNITED KINGDOM, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 December 2014
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DHX WORLDWIDE LIMITED

Correspondence address
3 SHORTLANDS, LONDON, ENGLAND, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 September 2013
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DHX WORLDWIDE HOLDINGS LIMITED

Correspondence address
3 SHORTLANDS, LONDON, ENGLAND, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 September 2013
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DHX UK HOLDINGS LIMITED

Correspondence address
3 SHORTLANDS, LONDON, UNITED KINGDOM, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 August 2013
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

COOKIE JAR ENTERTAINMENT UK LTD

Correspondence address
3 SHORTLANDS, LONDON, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 August 2013
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD

Correspondence address
3 SHORTLANDS, LONDON, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 August 2013
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DHX HANK ZIPZER PRODUCTIONS LTD

Correspondence address
3 SHORTLANDS, 6TH FLOOR, LONDON, ENGLAND, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 August 2013
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DHX MEDIA DISTRIBUTION LIMITED

Correspondence address
3 SHORTLANDS, LONDON, LONDON, UNITED KINGDOM, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 May 2013
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DHX MEDIA (UK) LIMITED

Correspondence address
3 SHORTLANDS, LONDON, LONDON, UNITED KINGDOM, W6 8PP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 May 2013
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STAMHILL LIMITED

Correspondence address
141 GROVE LANE, CAMBERWELL, LONDON, SE5 8BG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 January 2008
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE5 8BG £844,000

COPYRIGHT PROMOTIONS LIMITED

Correspondence address
141 GROVE LANE, CAMBERWELL, LONDON, SE5 8BG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 August 2002
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE5 8BG £844,000

COOKIE JAR DISTRIBUTION LIMITED

Correspondence address
141 GROVE LANE, CAMBERWELL, LONDON, SE5 8BG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 April 2002
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE5 8BG £844,000

COPYRIGHT PROMOTIONS GROUP LIMITED

Correspondence address
141 GROVE LANE, CAMBERWELL, LONDON, SE5 8BG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 June 2001
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE5 8BG £844,000

THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED

Correspondence address
141 GROVE LANE, CAMBERWELL, LONDON, SE5 8BG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 August 2000
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE5 8BG £844,000