CSC MEDIA GROUP LIMITED

CSC MEDIA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCSC MEDIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04442243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CSC MEDIA GROUP LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is CSC MEDIA GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CSC MEDIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHART SHOW CHANNELS LIMITEDMay 20, 2002May 20, 2002

    What are the latest accounts for CSC MEDIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CSC MEDIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Sony Pictures Europe House 25 Golden Square London W1F 9LU

    2 pagesAD03

    Register inspection address has been changed to Sony Pictures Europe House 25 Golden Square London W1F 9LU

    2 pagesAD02

    Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on Jan 28, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Nov 29, 2018

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled 27/11/2018
    RES13

    Termination of appointment of John Fukunaga as a director on Nov 02, 2018

    1 pagesTM01

    Appointment of Mr Mark Young as a director on Oct 09, 2018

    2 pagesAP01

    Termination of appointment of Lyle Bainbridge Stewart Jr as a director on Oct 09, 2018

    1 pagesTM01

    Termination of appointment of Karen Elizabeth Marsh as a director on Oct 09, 2018

    1 pagesTM01

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Jay Kaplan as a director on Feb 09, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    31 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    28 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    22 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from C/O Csc Media Group Unit 8 Chelsea Gate Studios 115 Harwood Road London SW6 4AL to Sony Pictures Europe House 25 Golden Square London W1F 9LU

    1 pagesAD02

    Who are the officers of CSC MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPGOOD, Darren Nigel
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishChartered Accountant114949260003
    YOUNG, Mark Jonathan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishTv Executive251548260001
    HORNBY, Julia Elizabeth
    10 Groom Place
    SW1X 7BA London
    Secretary
    10 Groom Place
    SW1X 7BA London
    BritishCfo141448380001
    SCREENE, Gail
    60 Dallin Road
    SE18 3NU London
    Secretary
    60 Dallin Road
    SE18 3NU London
    IrishManaging Director70932340002
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BOARDMAN, Gail
    60 Dallin Road
    SE18 3NU London
    Director
    60 Dallin Road
    SE18 3NU London
    United KingdomIrishManaging Director70932340003
    CASTLE, Alan George
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    Director
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    UkBritishAccountant107393990001
    DOCHERTY, David, Dr
    Sergehill House
    Sergehill Bedmond
    WD5 0RY Abbots Langley
    Herts
    Director
    Sergehill House
    Sergehill Bedmond
    WD5 0RY Abbots Langley
    Herts
    United KingdomBritishCompany Director124089180002
    FUKUNAGA, John
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    Director
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    United StatesAmericanExecutive190918190001
    HORNBY, Julia Elizabeth
    10 Groom Place
    SW1X 7BA London
    Director
    10 Groom Place
    SW1X 7BA London
    United KingdomBritishCompany Director141448380001
    KAPLAN, Andrew Jay
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    Director
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    United StatesAmericanTv Executive93832430001
    MACMILLAN, Keith Stuart
    Buskers End
    HP23 6JZ Tring
    Hertfordshire
    Director
    Buskers End
    HP23 6JZ Tring
    Hertfordshire
    United KingdomBritishChairman25484700002
    MARSH, Karen Elizabeth
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    Director
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    EnglandBritishTv Executive136715410001
    MINUTE, Remigio Richard Carlo
    7a Balham Grove
    SW12 8AZ London
    Director
    7a Balham Grove
    SW12 8AZ London
    United KingdomBritishCompany Director92711850003
    STEWART JR, Lyle Bainbridge
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    Director
    Golden Square
    W1F 9LU London
    Sony Pictures Europe House 25
    England
    EnglandAmericanVice President Programming & Research136563040001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of CSC MEDIA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golden Square
    W1F 9LU London
    25
    England
    Apr 06, 2016
    Golden Square
    W1F 9LU London
    25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number05994587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CSC MEDIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 08, 2014
    Delivered On Jan 10, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 10, 2014Registration of a charge (MR01)
    • Jul 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Westlb Ag London Branch (The Security Trustee) and Advisors as Trustee for Itself and Ths Other Persons Defined
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Dec 20, 2013All of the property or undertaking has been released from the charge (MR05)
    • Feb 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 04, 2002
    Delivered On Dec 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 06, 2002Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CSC MEDIA GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2018Commencement of winding up
    Nov 27, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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