C4I DISTRIBUTION LIMITED
Overview
Company Name | C4I DISTRIBUTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02797368 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C4I DISTRIBUTION LIMITED?
- Television programme distribution activities (59133) / Information and communication
Where is C4I DISTRIBUTION LIMITED located?
Registered Office Address | Berkshire House 168 - 173 High Holborn WC1V 7AA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C4I DISTRIBUTION LIMITED?
Company Name | From | Until |
---|---|---|
CHANNEL FOUR INTERNATIONAL LIMITED | Mar 08, 1993 | Mar 08, 1993 |
What are the latest accounts for C4I DISTRIBUTION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for C4I DISTRIBUTION LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for C4I DISTRIBUTION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Berkshire House 168 - 173 High Holborn London WC1V 7AA | 1 pages | AD04 | ||
Termination of appointment of Richard Halliwell as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Change of details for Nent Studios Uk Ltd as a person with significant control on Jun 11, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Kevin Edward White as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gabriel Ernesto Catrina as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Alexander Pierre-Louis Bastin as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Melissa Sterling as a secretary on Jun 10, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Victoria Jane Turton as a director on Jun 10, 2021 | 2 pages | AP01 | ||
Appointment of Ms Angela Mcmullen as a director on Jun 10, 2021 | 2 pages | AP01 | ||
Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU to Berkshire House 168 - 173 High Holborn London WC1V 7AA on Jun 25, 2021 | 1 pages | AD01 | ||
Appointment of Ms Sara Kate Geater as a director on Jun 10, 2021 | 2 pages | AP01 | ||
Appointment of Ms Angela Mcmullen as a secretary on Jun 10, 2021 | 2 pages | AP03 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Cessation of Nordic Entertainment Group Uk Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Nent Studios Uk Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of C4I DISTRIBUTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMULLEN, Angela | Secretary | 168 - 173 High Holborn WC1V 7AA London Berkshire House United Kingdom | 284651310001 | |||||||
GEATER, Sara Kate | Director | 168 - 173 High Holborn WC1V 7AA London Berkshire House United Kingdom | England | British | Chief Operating Officer | 98319220002 | ||||
MCMULLEN, Angela | Director | 168 - 173 High Holborn WC1V 7AA London Berkshire House United Kingdom | England | British | Chartered Accountant | 202627200001 | ||||
TURTON, Victoria Jane | Director | 168 - 173 High Holborn WC1V 7AA London Berkshire House United Kingdom | England | British | Chief Executive Officer | 46116480001 | ||||
BAXTER, Andrew | Secretary | 28 The Pipeworks Clapham SW4 London | British | 88738310001 | ||||||
BEWLEY, Louisa Mary | Secretary | Flat 3 356 Camden Road N7 0LG London | Irish | 91803670001 | ||||||
GIBBS, Mark Philip | Secretary | 5 Poulton Lane Bradford On Avon BA15 1EZ Bath Wiltshire | British | 33439040001 | ||||||
GROVE, Jacqueline | Secretary | 8 Coningsby Road N4 1EG London | British | Accountant | 57550480001 | |||||
GROVE, Jacqueline | Secretary | 8 Coningsby Road N4 1EG London | British | Accountant | 57550480001 | |||||
HURST, Richard Arthur | Secretary | 2 The Betchworth Reigate Road RH3 7ET Betchworth Surrey | British | 38854630003 | ||||||
JACKSON, Jonathan Christopher | Secretary | c/o Digital Rights Group Chandos Place WC2N 4HG London 62-65 England | 160447070001 | |||||||
KIRBY, Robert | Secretary | 610 Chiswick High Road W4 5RU London Chiswick Green England | 172328080001 | |||||||
PROTHEROE, Anne | Secretary | 15 University Mansions Lower Richmond Road SW15 1EP London | British | 126433850001 | ||||||
QUINN, Richard | Secretary | 53 Norwood Road EN8 9RR Cheshunt Hertfordshire | British | Finance Director | 77371350001 | |||||
ROSENFELDER, Josephine Giselle | Secretary | 11 Baptist Gardens NW5 4ET London | British | Lawyer | 26355370002 | |||||
SEARLE, Jonathan William Courtis | Secretary | 610 Chiswick High Road W4 5RU London Chiswick Green England | 181962650001 | |||||||
STERLING, Melissa | Secretary | Bloomsbury Street WC1B 3ST London 8 England | 223059350001 | |||||||
STERLING, Melissa | Secretary | Chandos Place WC2N 4HG London 65 England | 199993130001 | |||||||
TEDALDI, Paola Carolina | Secretary | 114 Woodwarde Road SE22 8YT London | British | Lawyer | 96270810003 | |||||
BARNES, Andrew Nicholas Charles | Director | Stafford Lodge 157 Nightingale Lane SW12 8NQ Wandsworth Common London | British | Head Of Airtime Sales | 40919930002 | |||||
BASTIN, Alexander Pierre-Louis | Director | 168 - 173 High Holborn WC1V 7AA London Berkshire House United Kingdom | Sweden | Swedish | Svp | 278540160001 | ||||
BEESTON, Richard | Director | Chiswick High Road W4 5RU London Viasat Broadcasting Uk Ltd 610 United Kingdom | United Kingdom | British | Finance Director | 140875470001 | ||||
BELLINI WITKOWSKI, Barbara | Director | 14 Lonsdale Road SW13 9EB London | Italian | Sales Director | 62777970001 | |||||
BEWLEY, Louisa Mary | Director | Flat 3 356 Camden Road N7 0LG London | England | Irish | Accountant | 91803670001 | ||||
BJURMAN, Emma Marie | Director | Chiswick Green Chiswick High Road London 610 United Kingdom | Sweden | Swedish | Group Business Controller | 213718530001 | ||||
BRANN, Andrew Paul | Director | Flat H 4 Clapham Common SW4 0QW Northside London | British | Tv Executive | 47591540002 | |||||
CATRINA, Gabriel Ernesto | Director | Ringvägen 52 2094 103 13 Stockholm Nordic Entertainment Group Ab Sweden | Sweden | Swedish | Cfo | 251132720001 | ||||
ERIKSSON, Jens Kristoffer | Director | Frihamnsgatan 28 11556 Stockholm 28 Sweden | Sweden | Swedish | Director | 189305710001 | ||||
FLEISHER, Michael | Director | 15 Woodlawn Road SW6 6NQ London | British | Lawyer | 69940550001 | |||||
FOX, Jeremy Simon | Director | Chandos Place WC2N 4HG London 62-65 United Kingdom | United Kingdom | United Kingdom | Company Director | 101506410001 | ||||
FOX, Jeremy Simon | Director | 11 Parliament Hill NW3 2SY London | United Kingdom | United Kingdom | Tv Executive | 101506410001 | ||||
GARDAM, Timothy David | Director | 28 School Road OX5 2HB Kidlington Oxfordshire | British | Director Of Programmes Ch4 | 52279890001 | |||||
GEE, Matthew Colin | Director | 14 Northwood Road N6 5TN London Garden Flat United Kingdom | United Kingdom | British | Strategy | 142105280001 | ||||
GILMAN, Gayle Estelle | Director | 6 Randolph Crescent Flat F W9 1DR London | British | Tv Executive | 67495140001 | |||||
GRADE, Michael Ian | Director | Flat 18 Bevedere House 130 2 Grosvenor Road SW1V 3JY London | British | Television Executive | 71289920013 |
Who are the persons with significant control of C4I DISTRIBUTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nordic Entertainment Group Uk Limited | Apr 06, 2016 | Chiswick Green Chiswick High Road W4 5RU London 610 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Digital Rights Group Limited | Apr 06, 2016 | 168-173 High Holborn WC1V 7AA London Berkshire House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0