DIMITRY WEBER
Total number of appointments 17, 4 active appointments
ROYALTY STUDIOS LIMITED
- Correspondence address
- 60 CONANT HOUSE ST. AGNES PLACE, LONDON, UNITED KINGDOM, SE11 4AZ
- Role ACTIVE
- Director
- Date of birth
- June 1983
- Appointed on
- 7 June 2018
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SE11 4AZ £349,000
SHO RECORDS LTD
- Correspondence address
- 2 NETHERFORD ROAD, LONDON, ENGLAND, SW4 6AE
- Role ACTIVE
- Director
- Date of birth
- June 1983
- Appointed on
- 4 December 2017
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SW4 6AE £943,000
MFOG LTD
- Correspondence address
- C/O RECORDED PICTURE COMPANY LIMITED 8 BASING STRE, LONDON, UNITED KINGDOM, W1T 1ET
- Role ACTIVE
- Director
- Date of birth
- June 1983
- Appointed on
- 25 October 2017
- Nationality
- IRISH
- Occupation
- MANAGING DIRECTOR
WOR MEDIA LTD
- Correspondence address
- 18 HANWAY STREET, LONDON, ENGLAND, W1T 1UF
- Role ACTIVE
- Director
- Date of birth
- June 1983
- Appointed on
- 25 October 2017
- Nationality
- IRISH
- Occupation
- DIRECTOR
REVUE GALLERIES LTD
- Correspondence address
- 58 WARDOUR STREET, LONDON, ENGLAND, W1D 4JQ
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 23 October 2019
- Resigned on
- 5 November 2019
- Nationality
- IRISH
- Occupation
- DIRECTOR
CARLY'S AMNESTY C.I.C.
- Correspondence address
- 18 HANWAY STREET, LONDON, ENGLAND, W1T 1UF
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 19 June 2019
- Resigned on
- 2 October 2019
- Nationality
- IRISH
- Occupation
- DIRECTOR
LOONEY INTERNATIONAL LTD
- Correspondence address
- 8C SYLVESTER PATH, LONDON, ENGLAND, E8 1EN
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 11 June 2019
- Resigned on
- 2 October 2019
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode E8 1EN £961,000
MONOS STUDIO LTD
- Correspondence address
- FLAT 8, 120 LEDBURY ROAD, LONDON, ENGLAND, W11 1HU
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 11 June 2019
- Resigned on
- 2 October 2019
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode W11 1HU £767,000
OLUBIYI THOMAS LIMITED
- Correspondence address
- BLOCK F THE OLD BISCUIT FACTORY 100 CLEMENTS ROAD, LONDON, ENGLAND, SE16 4DG
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 19 May 2018
- Resigned on
- 7 March 2019
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE16 4DG £15,890,000
INTERNATIONAL MEDIA HOLDINGS LIMITED
- Correspondence address
- 24 HANWAY STREET, LONDON, UNITED KINGDOM, W1T 1UH
- Role
- Director
- Date of birth
- June 1983
- Appointed on
- 8 March 2018
- Nationality
- IRISH
- Occupation
- DIRECTOR
SHO LTD
- Correspondence address
- 2 NETHERFORD ROAD, LONDON, ENGLAND, SW4 6AE
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 4 December 2017
- Resigned on
- 2 October 2019
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SW4 6AE £943,000
PELHAM & RUZIC LTD
- Correspondence address
- BROCKLESBY HALL BROCKLESBY PARK, GRIMSBY, ENGLAND, DN41 8FB
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 21 April 2017
- Resigned on
- 24 October 2019
- Nationality
- IRISH
- Occupation
- DIRECTOR
REVUE GALLERIES LTD
- Correspondence address
- 24 HANWAY STREET HANWAY STREET, LONDON, ENGLAND, W1T 1UH
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 6 April 2017
- Resigned on
- 2 October 2019
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
OLUBIYI THOMAS LIMITED
- Correspondence address
- UNIT A1, 41 DACE RD, LONDON, ENGLAND, E3 2NG
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 13 July 2016
- Resigned on
- 29 July 2016
- Nationality
- IRISH
- Occupation
- DIRECTOR
AFTR MDNT LTD
- Correspondence address
- 24 24, HANWAY STREET, LONDON, ENGLAND, W1T 1UH
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 4 January 2016
- Resigned on
- 5 October 2016
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
WRB STUDIOS LTD
- Correspondence address
- 24 HANWAY ST, LONDON, ENGLAND, W1T 1UH
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 4 March 2014
- Resigned on
- 14 March 2017
- Nationality
- IRISH
- Occupation
- MANAGING DIRECTOR
YELLOW BIKE MEDIA LTD
- Correspondence address
- 60 CONANT HOUSE, ST. AGNES PLACE KENNINGTON, LONDON, UNITED KINGDOM, SE11 4AZ
- Role
- Director
- Date of birth
- June 1983
- Appointed on
- 17 May 2011
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SE11 4AZ £349,000