Sophie Henrietta TURNER LAING - Page 2
Natural Person
Title | Mrs |
---|---|
First Name | Sophie |
Middle Names | Henrietta |
Last Name | TURNER LAING |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 0 |
Resigned | 67 |
Total | 69 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
KUDOS RIGHTS LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British |
KUDOS (GRANTCHESTER 8) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
KUDOS (SAS 3) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British |
KUDOS HUSTLE LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12/14 | United Kingdom | British |
KUDOS (SPOOKS) CP LTD | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
KUDOS (HOUR) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
SPOOKS LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British |
KUDOS (ETERNAL) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
YEMEN DISTRIBUTIONS LTD | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
KUDOS (GRANTCHESTER) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
LOVELY DAY PRODUCTIONS LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
NEW MOON RISING LTD | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | c/o Endemol Uk Legal Department Charecroft Way W14 0EE London Shepherds Building Central England | United Kingdom | British |
CHANNELFLIP MEDIA LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | c/o Endemol Uk Legal Department Charecroft Way W14 0EE London Shepherds Building Central England | United Kingdom | British |
KUDOS (BROADCHURCH) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
KUDOS (PB) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British |
PRINCESS PRODUCTIONS LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | c/o Endemol Uk Legal Department Charecroft Way W14 0EE London Shepherds Building Central England | United Kingdom | British |
KUDOS (LAW) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British |
KUDOS (MANHATTAN) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
KUDOS (MORTON) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Active | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
KUDOS (FTTH) LIMITED | Feb 11, 2015 | Jul 31, 2015 | Dissolved | Ceo | Director | Amwell Street EC1R 1UQ London 12-14 | United Kingdom | British |
DEBENHAMS PLC | Aug 01, 2009 | Jul 31, 2015 | Dissolved | Managing Director | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | British |
BOSSACO LIMITED | Feb 11, 2015 | Jul 29, 2015 | Active | Ceo | Director | Scrutton Street EC2A 4HJ London Zetland House, Unit E, Second Floor, 5-25 England | United Kingdom | British |
BOSSA STUDIOS LIMITED | Feb 11, 2015 | Jul 29, 2015 | Active | Ceo | Director | Scrutton Street EC2A 4HJ London Zetland House, Unit E 2nd Floor, 5-25 England | United Kingdom | British |
HEARST NETWORKS UK | Oct 13, 2006 | Oct 02, 2014 | Active | Director | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex United Kingdom | British | |
THE MEDIA TRUST | Dec 08, 2009 | Sep 09, 2014 | Active | Managing Director | Director | Cannon Street EC4M 6YH London 2-6 United Kingdom | United Kingdom | British |
THE COMMUNITY CHANNEL | Dec 08, 2009 | Sep 09, 2014 | Converted / Closed | Managing Director | Director | Cannon Street EC4M 6YH London 2-6 United Kingdom | United Kingdom | British |
BRITISH ACADEMY OF FILM AND TELEVISION ARTS (THE) | Jul 18, 2006 | Sep 24, 2010 | Active | Director | Director | Wilfred Street SW1E 6PR London 27 United Kingdom | United Kingdom | British |
BAFTA ENTERPRISES LIMITED | Jan 06, 2005 | Oct 29, 2009 | Active | Md Sky Entertainment | Director | Wilfred Street SW1E 6PR London 27 United Kingdom | United Kingdom | British |
PORTLAND MEDIA GROUP UK LIMITED | Oct 17, 2007 | Apr 30, 2009 | Dissolved | Director | Director | 23 Bloomfield Terrace SW1W 8PQ London | British | |
PORTLAND MEDIA GROUP LIMITED | May 24, 2007 | Oct 17, 2007 | Dissolved | Company Director | Director | 23 Bloomfield Terrace SW1W 8PQ London | British | |
ODEON AND SKY FILMWORKS LIMITED | Feb 02, 2007 | Sep 20, 2007 | Liquidation | Director | Director | 23 Bloomfield Terrace SW1W 8PQ London | British | |
SKY ARTS LIMITED | May 11, 2004 | Sep 08, 2005 | Dissolved | Director | Director | 74 Denbigh Street SW1V 2EX London | United Kingdom | British |
AYLO GLOBAL ENTERTAINMENT (EUROPE) LIMITED | Oct 16, 1997 | Mar 23, 1998 | Active | Director | Director | 74 Denbigh Street SW1V 2EX London | United Kingdom | British |
HIT ENTERTAINMENT LIMITED | Nov 06, 1995 | Active | Television Executive | Director | Butler Wharf Building 36 Shad Thames SE1 2YE London | British |
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