David Spencer CUSHION

Total number of appointments 11, 11 active appointments

MSE CORPORATE SERVICES LTD

Correspondence address
1st Floor 104 Oxford Street, London, Greater London, United Kingdom, W1D 1LP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
8 March 2024
Nationality
British
Occupation
Accountant

LOTD CHRISTMAS LIMITED

Correspondence address
1st Floor, 104 Oxford Street, London, England, W1D 1LP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
31 July 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Director

LOTD 25 LIMITED

Correspondence address
5th Floor 104 Oxford Street, Fitzrovia, London, United Kingdom, W1D 1LP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
31 July 2020
Resigned on
8 February 2022
Nationality
British
Occupation
Accountant

LOTD UNPLUGGED LIMITED

Correspondence address
1st Floor 104 Oxford Street, London, Greater London, United Kingdom, W1D 1LP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
31 July 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Accountant

MFCE ENTERTAINMENT (HOLDINGS) LIMITED

Correspondence address
Unit 9, First Floor Westworks, 195 Wood Lane, London, United Kingdom, W12 7FQ
Role ACTIVE
director
Date of birth
July 1971
Appointed on
7 June 2019
Resigned on
14 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7FQ £79,000

ARE YOU READY RECORDS LTD

Correspondence address
1st Floor 104 Oxford Street, London, London, United Kingdom, W1D 1LP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
28 May 2019
Nationality
British
Occupation
Accountant

RTW TOURING LIMITED

Correspondence address
1st Floor 104 Oxford Street, London, Greater London, United Kingdom, W1D 1LP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
7 May 2019
Nationality
British
Occupation
Accountant

SOUR RECORDINGS LLP

Correspondence address
1st Floor 104 Oxford Street, London, England
Role ACTIVE
llp-designated-member
Date of birth
July 1971
Appointed on
28 August 2018

STAR GLOW PRODUCTIONS LIMITED

Correspondence address
1st Floor, 104 Oxford Street Fitzrovia,, London, Gbr, United Kingdom, W1D 1LP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
21 June 2017
Nationality
British
Occupation
Business Manager

MSE SECRETARIAL LIMITED

Correspondence address
FORGE HOUSE 24 AYOT GREEN, AYOT ST PETER, HERTFORDSHIRE, UNITED KINGDOM, AL6 9AB
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
14 June 2016
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode AL6 9AB £1,477,000

ROOT CORPORATE LIMITED

Correspondence address
1st Floor 104 Oxford Street, Fitzrovia, London, United Kingdom, W1D 1LP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
14 June 2016
Nationality
British
Occupation
Business Manager