MICHAEL JOHN PILSWORTH

Total number of appointments 29, 4 active appointments

CHRYSALIS VISION LIMITED

Correspondence address
1ST FLOOR SUITE 181B KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W8 6SH
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
17 February 2014
Nationality
BRITISH
Occupation
TELEVISION EXECUTIVE

Average house price in the postcode W8 6SH £199,000

MTV INVESTMENTS LIMITED

Correspondence address
18 SOHO SQUARE, LONDON, ENGLAND, W1D 3QL
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
22 August 2013
Nationality
BRITISH
Occupation
NONE

SCARLET TELEVISION LIMITED

Correspondence address
101 PRINCESS STREET, THE BIG RED OFFICE 2ND FLOOR, MANCHESTER, M1 6DD
Role ACTIVE
Secretary
Date of birth
April 1951
Appointed on
20 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 6DD £10,579,000

SCARLET TELEVISION LIMITED

Correspondence address
101 PRINCESS STREET, THE BIG RED OFFICE 2ND FLOOR, MANCHESTER, M1 6DD
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
20 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 6DD £10,579,000


RUMBLE TV PRODUCTIONS LIMITED

Correspondence address
16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND, IRISH
Role
Director
Date of birth
April 1951
Appointed on
5 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

NEW MOON RISING LTD

Correspondence address
16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
15 August 2007
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

BROWN EYED BOY LIMITED

Correspondence address
16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
7 March 2006
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

FUTUREMEDIA PUBLIC LIMITED COMPANY

Correspondence address
16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
17 March 2005
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
TV EXECUTIVE

MOTIVE TELEVISION PLC

Correspondence address
16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
22 December 2004
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
TELEVISION PRODUCER

WATCHMAKER PRODUCTIONS LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
21 February 2001
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

CHRYSALIS PRODUCTIONS LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
21 January 1999
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

CHRYSALIS SPORT LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
22 April 1998
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LU6 2DJ £704,000

CHRYSALIS HOLDINGS LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
16 December 1996
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

OYSTERGREEN LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
21 November 1996
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

ALL3MEDIA INTERNATIONAL LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 July 1996
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

CACTUS TV LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
13 January 1995
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

BENTLEY PRODUCTIONS LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
21 December 1994
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

LUCKY DOG LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
11 November 1994
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

SCALA PRODUCTIONS LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
12 August 1994
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

MONEDA PRODUCTIONS LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
8 August 1994
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

ASSEMBLY FILM & TELEVISION LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
14 April 1994
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

DELUXE 142 LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
28 September 1993
Resigned on
16 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
28 September 1993
Resigned on
2 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

CHRYSALIS TELEVISION MOBILES LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
28 September 1993
Resigned on
21 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

NORTH ONE TELEVISION LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
28 September 1993
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

RED ROOSTER TELEVISION LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
15 September 1993
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU6 2DJ £704,000

ITV MERIDIAN LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
27 May 1993
Resigned on
24 August 1993
Nationality
BRITISH
Occupation
TELEVISION EXECUTIVE

Average house price in the postcode LU6 2DJ £704,000

FREMANTLEMEDIA OVERSEAS LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
25 March 1993
Resigned on
24 August 1993
Nationality
BRITISH
Occupation
TELEVISION EXECUTIVE

Average house price in the postcode LU6 2DJ £704,000

SELECTV LIMITED

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
31 October 1991
Resigned on
24 August 1993
Nationality
BRITISH
Occupation
TELEVISION EXECUTIVE

Average house price in the postcode LU6 2DJ £704,000