Mark Samuel COWIE

Total number of appointments 19, 17 active appointments

INGENIOUS MEDIA DIRECTOR LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
24 February 2022
Resigned on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS CAPITAL MANAGEMENT SERVICES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
28 February 2020
Resigned on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BUN AND HAM PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
23 May 2019
Resigned on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DEKATRIA PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
23 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

YELLOWSAW PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
23 May 2019
Resigned on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FERNDEN PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SO AWKWARD SERIES 5 LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
1 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

SO AWKWARD SERIES 4 LTD

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
26 July 2018
Nationality
BRITISH
Occupation
NONE

PORCELAIN PABLO 2 PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9LG
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
26 July 2018
Nationality
BRITISH
Occupation
NONE

XOFA PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
9 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

MENTATION PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
9 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

DUNECAST PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
9 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

TUMBLEDOWN PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
9 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

BACKWELL PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
9 March 2018
Resigned on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PORTAMENTO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
5 July 2017
Resigned on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HOTWELLS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
5 July 2017
Resigned on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS CAPITAL MANAGEMENT LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
22 May 2015
Resigned on
9 February 2024
Nationality
British
Occupation
Hr Director

Average house price in the postcode W1U 1BU £1,478,000


EREWASH PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role
Director
Date of birth
February 1975
Appointed on
9 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

CENTURION PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role
Director
Date of birth
February 1975
Appointed on
5 July 2017
Nationality
BRITISH
Occupation
DIRECTOR