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