Stephen Thomas DAVIES

Total number of appointments 18, 10 active appointments

PROFESSIONAL PUBLISHERS ASSOCIATION LTD

Correspondence address
56 Dukes Avenue, London, England, N10 2PU
Role ACTIVE
director
Date of birth
November 1968
Appointed on
22 November 2019
Resigned on
3 March 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode N10 2PU £1,525,000

CHILDREN'S CHARACTER BOOKS LIMITED

Correspondence address
One Embassy Gardens 8 Viaduct Gardens, London, United Kingdom, SW11 7BW
Role ACTIVE
director
Date of birth
November 1968
Appointed on
14 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW11 7BW £49,583,000

BBC VIDEO LIMITED

Correspondence address
1 TELEVISION CENTRE 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
14 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOODLANDS BOOKS LIMITED

Correspondence address
One Embassy Gardens 8 Viaduct Gardens, London, United Kingdom, SW11 7BW
Role ACTIVE
director
Date of birth
November 1968
Appointed on
14 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW11 7BW £49,583,000

2 ENTERTAIN MANAGEMENT LIMITED

Correspondence address
1 TELEVISION CENTRE 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
14 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

2 ENTERTAIN VIDEO LIMITED

Correspondence address
1 TELEVISION CENTRE 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
11 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEMON RECORDS LIMITED

Correspondence address
1 TELEVISION CENTRE 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
3 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEMON MUSIC GROUP LIMITED

Correspondence address
1 TELEVISION CENTRE 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
3 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CRIMSON PRODUCTIONS LIMITED

Correspondence address
1 TELEVISION CENTRE 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
3 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

F-BEAT RECORDS LIMITED

Correspondence address
1 TELEVISION CENTRE 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
3 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UKTV MEDIA LIMITED

Correspondence address
BBC WORLDWIDE, 1 TELEVISION CENTRE 101 WOOD LANE, LONDON, ENGLAND, W12 7FA
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
30 December 2016
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

UKTV MEDIA HOLDINGS LIMITED

Correspondence address
BBC WORLDWIDE, 1 TELEVISION CENTRE 101 WOOD LANE, LONDON, ENGLAND, W12 7FA
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
30 December 2016
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

UK PROGRAMME DISTRIBUTION LIMITED

Correspondence address
1 TELEVISION CENTRE 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
30 December 2016
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIVER STREET EVENTS LIMITED

Correspondence address
MEDIA CENTRE 201 WOOD LANE, LONDON, ENGLAND, W12 7TQ
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
2 August 2013
Resigned on
12 August 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W12 7TQ £1,106,000

WOODLANDS BOOKS LIMITED

Correspondence address
20 VAUXHALL BRIDGE ROAD, LONDON, SW1V 2SA
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
15 January 2012
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 2SA £94,118,000

CHILDREN'S CHARACTER BOOKS LIMITED

Correspondence address
80 STRAND, LONDON, WC2R 0RL
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
27 May 2011
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

RADIO ACADEMY TRADING LIMITED

Correspondence address
8 GROSVENOR ROAD, LONDON, GREATER LONDON, N10 2DS
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
11 September 2008
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 2DS £1,233,000

AUDIOGO LIMITED

Correspondence address
25 ANNINGTON ROAD, LONDON, N2 9NB
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
31 January 2003
Resigned on
22 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 9NB £971,000