Michael Peter SAUNTER

Total number of appointments 52, 25 active appointments

TWO UK VENTURES LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
21 February 2024
Nationality
British
Occupation
Director

ONE UK VENTURES LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
19 February 2024
Nationality
British
Occupation
Director

EVOLVE OOH GLOBAL LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

TALON OUTDOOR HOLDINGS LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

HARDING MIDCO LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

HARDING BIDCO LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

TALON OUTDOOR LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

CANIS BIDCO LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

CANIS MIDCO LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

CANIS HOLDCO LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

CANIS TOPCO LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

QDOT MEDIA LTD

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

GRAND VISUAL THEORY LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

GRAND VISUAL HOLDINGS LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

EVOLVE OOH LIMITED

Correspondence address
130 Shaftesbury Avenue, London, England, W1D 5EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Director

POSTER PLAN LIMITED

Correspondence address
45 Cumberland Park, London, Greater London, United Kingdom, W3 6SX
Role ACTIVE
director
Date of birth
April 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode W3 6SX £820,000

CLEAR CHANNEL TREASURY LIMITED

Correspondence address
33 Golden Square, London, United Kingdom, W1F 9JT
Role ACTIVE
director
Date of birth
April 1969
Appointed on
22 November 2019
Resigned on
4 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9JT £32,564,000

CANNON BRIDGE GROUP LIMITED

Correspondence address
2nd Floor Imperial House 21-25 North Street, Bromley, Kent, United Kingdom, BR1 1SD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
12 November 2019
Resigned on
1 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode BR1 1SD £2,037,000

OSTC GROUP HOLDINGS LIMITED

Correspondence address
2nd Floor Imperial House 21-25 North Street, Bromley, Kent, United Kingdom, BR1 1SD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
12 November 2019
Resigned on
31 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode BR1 1SD £2,037,000

BAUER MEDIA OUTDOOR OVERSEAS LIMITED

Correspondence address
45 Cumberland Park, London, England, W3 6SX
Role ACTIVE
director
Date of birth
April 1969
Appointed on
12 October 2018
Resigned on
4 January 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W3 6SX £820,000

BAUER MEDIA OUTDOOR HOLDINGS LIMITED

Correspondence address
45 Cumberland Park, London, United Kingdom, W3 6SX
Role ACTIVE
director
Date of birth
April 1969
Appointed on
12 October 2018
Resigned on
4 January 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W3 6SX £820,000

BAUER MEDIA OUTDOOR UK LIMITED

Correspondence address
33 Golden Square, London, W1F 9JT
Role ACTIVE
director
Date of birth
April 1969
Appointed on
12 October 2018
Resigned on
4 January 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode W1F 9JT £32,564,000

O.S.T.C. LIMITED

Correspondence address
Imperial House 21-25 North Street, Bromley, Kent, United Kingdom, BR1 1SD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
19 April 2016
Resigned on
30 June 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BR1 1SD £2,037,000

PLAYERS TOP TWENTY LIMITED

Correspondence address
Pembroke Building 3rd Floor, Kensington Village Avonmore Road, London, W14 8DG
Role ACTIVE
director
Date of birth
April 1969
Appointed on
4 January 2016
Nationality
British
Occupation
Global Chief Finance Officer

ROADRUNNER RECORDS LIMITED

Correspondence address
28 Kensington Church Street, London, W8 4EP
Role ACTIVE
director
Date of birth
April 1969
Appointed on
21 March 2011
Resigned on
31 December 2011
Nationality
British
Occupation
Ceo

Average house price in the postcode W8 4EP £2,140,000


BAUER MEDIA OUTDOOR INTERNATIONAL LIMITED

Correspondence address
33 Golden Square, London, W1F 9JT
Role RESIGNED
director
Date of birth
April 1969
Appointed on
12 October 2018
Resigned on
4 January 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1F 9JT £32,564,000

THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED

Correspondence address
Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
4 January 2016
Resigned on
12 October 2018
Nationality
British
Occupation
Global Chief Finance Officer

LEAP MUSIC LIMITED

Correspondence address
Pembroke Building Avonmore Road, London, W14 8DG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
4 January 2016
Resigned on
12 October 2018
Nationality
British
Occupation
Global Chief Finance Officer

LEAP MASTERS LIMITED

Correspondence address
Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
4 January 2016
Resigned on
12 October 2018
Nationality
British
Occupation
Global Chief Finance Officer

BBH SPORT LIMITED

Correspondence address
Pembroke Building Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
4 January 2016
Resigned on
12 October 2018
Nationality
British
Occupation
Global Chief Finance Officer

BBH PARTNERS LLP

Correspondence address
Pembroke Building 3rd Floor, Kensington Village Avonmore Road, London, W14 8DG
Role RESIGNED
llp-designated-member
Date of birth
April 1969
Appointed on
4 January 2016
Resigned on
12 October 2018

BBH COMMUNICATIONS LIMITED

Correspondence address
Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
4 January 2016
Resigned on
12 October 2018
Nationality
British
Occupation
Global Chief Finance Officer

BARTLE BOGLE HEGARTY LIMITED

Correspondence address
Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
4 January 2016
Resigned on
12 October 2018
Nationality
British
Occupation
Global Chief Finance Officer

WMG HAMMERSMITH LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role
director
Date of birth
April 1969
Appointed on
21 November 2007
Nationality
British
Occupation
Cfo

Average house price in the postcode W3 6SX £820,000

WMG CHURCH STREET LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
14 September 2007
Resigned on
31 December 2011
Nationality
British
Occupation
Cfo

Average house price in the postcode W3 6SX £820,000

WMG KENSINGTON LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
14 September 2007
Resigned on
31 December 2011
Nationality
British
Occupation
Cfo

Average house price in the postcode W3 6SX £820,000

ADA GLOBAL LTD

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 July 2007
Resigned on
31 December 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

WMIS LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
31 December 2006
Resigned on
31 December 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

WARNER MUSIC INTERNATIONAL SERVICES LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
31 December 2006
Resigned on
31 December 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

WARNER MUSIC PENSION LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
18 July 2006
Resigned on
31 December 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

INFECTIOUS RECORDS LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

A+E RECORDS LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

ANXIOUS RECORDS LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

CHINA RECORDS LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

WARNER MUSIC UK LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

LAUREL RECORDS LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

LONDON RECORDS LTD

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

MAGNET RECORDS LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

FFRR RECORDS LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

FUNGHI RECORDS LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

TOMMY BOY MUSIC LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode W3 6SX £820,000

WARNER MUSIC UK PROPERTY LIMITED

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
3 July 2006
Resigned on
1 February 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000