CANWEST MEDIAWORKS UK LIMITED
Overview
Company Name | CANWEST MEDIAWORKS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05276535 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CANWEST MEDIAWORKS UK LIMITED?
- (9220) /
Where is CANWEST MEDIAWORKS UK LIMITED located?
Registered Office Address | C/O Paris Smith Llp Number 1 London Road SO15 2AE Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANWEST MEDIAWORKS UK LIMITED?
Company Name | From | Until |
---|---|---|
CAMPWOOD LIMITED | Nov 03, 2004 | Nov 03, 2004 |
What are the latest accounts for CANWEST MEDIAWORKS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2009 |
What are the latest filings for CANWEST MEDIAWORKS UK LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Termination of appointment of Andrew Armstrong as a director | 2 pages | TM01 | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2010
| 4 pages | SH01 | ||||||||||||||||||
Registered office address changed from 10 Upper Bank Street London E14 5JJ on Nov 02, 2010 | 2 pages | AD01 | ||||||||||||||||||
Termination of appointment of Clifford Chance Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Thomas Strike as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Becker as a director | 2 pages | TM01 | ||||||||||||||||||
Full accounts made up to Aug 31, 2009 | 17 pages | AA | ||||||||||||||||||
Annual return made up to Nov 03, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Secretary's details changed for Clifford Chance Secretaries Limited on Nov 03, 2009 | 2 pages | CH04 | ||||||||||||||||||
Director's details changed for John Becker on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Thomas Charles Strike on Nov 03, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Andrew Leslie Armstrong on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Aug 31, 2008 | 18 pages | AA | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
Who are the officers of CANWEST MEDIAWORKS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | Upper Bank Street E14 5JJ London 10 United Kingdom |
| 900005620001 | ||||||||||
ARENDT, Jonathan Michael Henry | Director | 54 Chevening Road NW6 6DE London | England | British | Company Director | 77261040001 | ||||||||
ARMSTRONG, Andrew Leslie | Director | Floor, 4m Building Malaga Avenue Manchester Airport M90 3RR Manchester 3rd United Kingdom | United Kingdom | British | Accountant | 130207160001 | ||||||||
BECKER, John | Director | Floor, 4m Building Malaga Avenue Manchester Airport M90 3RR Manchester 3rd United Kingdom | United Kingdom | British | Accountant | 135319320001 | ||||||||
CURRAN, Kathleen Mary | Director | 3 Sandymount Castle Park IRISH Sandymount Dublin 4 | Irish | Chief Financial Officer | 102075880001 | |||||||||
EVINGTON, John | Director | 11 St Josephs Close Bishopdown Farm SP1 3FX Salisbury Wiltshire | British | Group Programme Director | 121595360001 | |||||||||
HAYWARD, Renata | Director | 2 Horseshoe Drive SO51 7TP Romsey Hampshire | New Zealand | Managing Director | 112749980001 | |||||||||
HETHERINGTON, Richard Lawson | Director | Greenfields Canada Road, West Wellow SO51 6DE Romsey Hampshire | British | Ceo Tv | 102078450002 | |||||||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
STRIKE, Thomas Charles | Director | 23 Dumbarton Boulevard FOREIGN Winnipeg Manitoba R3p 2c7 Canada | Canada | Canadian | Business Executive | 102078530001 |
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