James CABOURNE

Total number of appointments 15, 11 active appointments

BRODIE PRODUCTIONS LIMITED

Correspondence address
88 Baker Street, London, United Kingdom, W1U 6TQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 September 2022
Resigned on
26 March 2024
Nationality
British
Occupation
Television Producer

NEVISION STUDIOS ONE LIMITED

Correspondence address
1 Stothard Place, London, England, E1 6EQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 October 2015
Resigned on
29 October 2024
Nationality
British
Occupation
Television Producer

HEELS ON FIRE LIMITED

Correspondence address
1 Stothard Place, London, England, E1 6EQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 October 2015
Resigned on
29 October 2024
Nationality
British
Occupation
Television Producer

DAKOTA TELEVISION PRODUCTIONS LIMITED

Correspondence address
88 Baker Street, London, United Kingdom, W1U 6TQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 April 2015
Nationality
British
Occupation
Television Producer

THE FOUNDATION T.V. PRODUCTIONS (FLOOGALS) LIMITED

Correspondence address
Gloucester Building Kensington Village, Avonmore Road, London, England, W14 8RF
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 July 2014
Resigned on
1 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8RF £23,916,000

BRODIE PRODUCTIONS LIMITED

Correspondence address
88 Baker Street, London, England, W1U 6TQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
12 October 2013
Nationality
British
Occupation
Tv Executive

MODUS ENTERTAINMENT LIMITED

Correspondence address
88 Baker Street, London, England, W1U 6TQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 October 2013
Nationality
British
Occupation
Tv Executive

NEVISION LIMITED

Correspondence address
1 Stothard Place, London, England, E1 6EQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
23 January 2013
Resigned on
29 October 2024
Nationality
British
Occupation
Management Executive

PHOENIX FILM PARTNERS LLP

Correspondence address
Adlington House, 15 The Barton, Cobham, KT11 2NJ
Role ACTIVE
llp-member
Date of birth
October 1958
Appointed on
6 October 2008

Average house price in the postcode KT11 2NJ £2,966,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
Adlington House, 15 The Barton, Cobham, KT11 2NJ
Role ACTIVE
llp-member
Date of birth
October 1958
Appointed on
2 December 2005

Average house price in the postcode KT11 2NJ £2,966,000

INSIDE TRACK 3 LLP

Correspondence address
Adlington House, 15 The Barton, Cobham, KT11 2NJ
Role ACTIVE
llp-member
Date of birth
October 1958
Appointed on
22 March 2004

Average house price in the postcode KT11 2NJ £2,966,000


GIBBS TREATY LIMITED

Correspondence address
Adlington House 15 The Barton, Cobham, Surrey, KT11 2NJ
Role RESIGNED
director
Date of birth
October 1958
Appointed on
4 August 2025
Resigned on
30 October 2007
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode KT11 2NJ £2,966,000

EQUERRY ADVISERS LIMITED

Correspondence address
Adlington House 15 The Barton, Cobham, Surrey, KT11 2NJ
Role
director
Date of birth
October 1958
Appointed on
1 July 2009
Resigned on
21 February 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2NJ £2,966,000

INGENIOUS FILM PARTNERS 3 LLP

Correspondence address
Adlington House, 15 The Barton, Cobham, KT11 2NJ
Role RESIGNED
llp-member
Date of birth
October 1958
Appointed on
1 March 2007
Resigned on
6 May 2007

Average house price in the postcode KT11 2NJ £2,966,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
Adlington House, 15 The Barton, Cobham, KT11 2NJ
Role RESIGNED
llp-member
Date of birth
October 1958
Appointed on
18 March 2005
Resigned on
6 April 2010

Average house price in the postcode KT11 2NJ £2,966,000