CAPTIONING AND SUBTITLING INTERNATIONAL LIMITED

CAPTIONING AND SUBTITLING INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAPTIONING AND SUBTITLING INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04892811
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPTIONING AND SUBTITLING INTERNATIONAL LIMITED?

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

    Where is CAPTIONING AND SUBTITLING INTERNATIONAL LIMITED located?

    Registered Office Address
    28 Concord Road
    Acton
    W3 0TH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPTIONING AND SUBTITLING INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CAPTIONING AND SUBTITLING INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Sep 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2012

    Statement of capital on Oct 12, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Termination of appointment of Robert H Nazarian as a director on Jan 30, 2012

    1 pagesTM01

    Termination of appointment of Brenda Jeanne Vale as a director on Jan 30, 2012

    1 pagesTM01

    Termination of appointment of Rick R Atterbury as a director on Jan 30, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Sep 09, 2011 with full list of shareholders

    10 pagesAR01

    Appointment of Mr Kenneth Walter Biggins as a director

    2 pagesAP01

    Termination of appointment of Robert Walston as a director

    1 pagesTM01

    Annual return made up to Sep 09, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Robert H Nazarian on Sep 09, 2010

    2 pagesCH01

    Director's details changed for Roshni Narsi on Sep 09, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Appointment of Director Brenda Jean Vale as a director

    2 pagesAP01

    Termination of appointment of Steven Machov as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Annual return made up to Sep 09, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Who are the officers of CAPTIONING AND SUBTITLING INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NARSI, Roshni
    High Street
    TW8 8LJ Brentford
    15 Tanyard House
    London
    Secretary
    High Street
    TW8 8LJ Brentford
    15 Tanyard House
    London
    British138701090001
    BIGGINS, Kenneth Walter
    28 Concord Road
    Acton
    W3 0TH London
    Director
    28 Concord Road
    Acton
    W3 0TH London
    EnglandBritish46166640002
    HIGGS, Martin Christopher
    Boyne Cottage
    Nicol Road
    SL9 9ND Chalfont St Peter
    Buckinghamshire
    Director
    Boyne Cottage
    Nicol Road
    SL9 9ND Chalfont St Peter
    Buckinghamshire
    United KingdomBritish95482030001
    NARSI, Roshni
    High Street
    TW8 8LJ Brentford
    15 Tanyard House
    London
    Director
    High Street
    TW8 8LJ Brentford
    15 Tanyard House
    London
    United KingdomBritish138701090001
    BEECH-ALLEN, Malcolm Douglas
    27 Earlsfield House
    Seven Kings Way
    KT2 5BG Kingston Upon Thames
    Surrey
    Secretary
    27 Earlsfield House
    Seven Kings Way
    KT2 5BG Kingston Upon Thames
    Surrey
    British94629800002
    MACHOV, Steven J
    300 Westwood Drive North
    Golden Valley
    Minnesota
    Hennepin 55422
    U S A
    Secretary
    300 Westwood Drive North
    Golden Valley
    Minnesota
    Hennepin 55422
    U S A
    American111125730001
    NAVARRO, Josephine
    70 Harley Street
    W1G 7HF London
    Secretary
    70 Harley Street
    W1G 7HF London
    Other112553960001
    HALE AND DORR SECRETARIES LIMITED
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Secretary
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    88132420002
    ANDREWS, Sarah Elizabeth
    8 Spire Court
    Onslow Road
    TW10 6QG Richmond Upon Thames
    London
    Director
    8 Spire Court
    Onslow Road
    TW10 6QG Richmond Upon Thames
    London
    British94569210001
    ATTERBURY, Rick R
    1947 Bayard Avenue
    St Paul
    Minnesota
    Ramsey 55116
    U S A
    Director
    1947 Bayard Avenue
    St Paul
    Minnesota
    Ramsey 55116
    U S A
    UsaUnited States111126530001
    BEECH-ALLEN, Malcolm Douglas
    27 Earlsfield House
    Seven Kings Way
    KT2 5BG Kingston Upon Thames
    Surrey
    Director
    27 Earlsfield House
    Seven Kings Way
    KT2 5BG Kingston Upon Thames
    Surrey
    British94629800002
    GRAHAM, James Lowery
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    Director
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    British2014530001
    LOWE, Sarah
    Firgrove Old Lane Gardens
    KT11 1NN Cobham
    Surrey
    Director
    Firgrove Old Lane Gardens
    KT11 1NN Cobham
    Surrey
    British94630020001
    MACHOV, Steven J
    300 Westwood Drive North
    Golden Valley
    Minnesota
    Hennepin 55422
    U S A
    Director
    300 Westwood Drive North
    Golden Valley
    Minnesota
    Hennepin 55422
    U S A
    American111125730001
    NAVARRO, Josephine
    70 Harley Street
    W1G 7HF London
    Director
    70 Harley Street
    W1G 7HF London
    Other112553960001
    NAZARIAN, Robert H
    5800 Long Brake Trail
    Edina
    Minnesota
    Hennepin 55439
    U S A
    Director
    5800 Long Brake Trail
    Edina
    Minnesota
    Hennepin 55439
    U S A
    UsaAmerican111126130001
    SOLOMON, Perry Lee
    26 Homestead Street
    Newton
    Massachusetts 02468
    United States Of America
    Director
    26 Homestead Street
    Newton
    Massachusetts 02468
    United States Of America
    American64145340001
    VALE, Brenda Jeanne, Director
    28 Concord Road
    Acton
    W3 0TH London
    Director
    28 Concord Road
    Acton
    W3 0TH London
    Usa/MinnesotaAmerican166333070001
    WALSTON, Robert Thomas
    9010 Briarcrest Lane
    Beverly Hills
    Ca 90210
    Usa
    Director
    9010 Briarcrest Lane
    Beverly Hills
    Ca 90210
    Usa
    UsaAmerican116636570001
    WCPHD DIRECTORS LIMITED
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Director
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    113944160001

    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