UKBizDB.co.uk

CABLE DIRECT MEDIA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cable Direct Media Holdings Limited. The company was founded 14 years ago and was given the registration number 07036154. The firm's registered office is in LONDON. You can find them at 12th Floor, Brunel Building, 2 Canalside Walk, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:CABLE DIRECT MEDIA HOLDINGS LIMITED
Company Number:07036154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Calea Serban Voda, Bucharest, Romania,

Director22 July 2010Active
Saatchi And Saatchi,, Bucharest Business Center,, 133 Calea Serban Voda, Cladirea D-E, 4th District, Bucharest, Romania,

Director22 July 2010Active
Sony Pictures Europe House, 25 Golden Square, London, United Kingdom, W1F 9LU

Secretary22 July 2010Active
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG

Secretary13 April 2015Active
Pellipar House 1st Floor 9, Cloak Lane, London, EC4R 2RU

Corporate Secretary05 October 2009Active
113, Torokvesz Ut, Budapest 1025, Hungary,

Director02 December 2019Active
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG

Director10 December 2010Active
Sony Pictures Europe House, 25 Golden Square, London, United Kingdom, W1F 9LU

Director22 July 2010Active
Sony Pictures Europe House, 25 Golden Square, London, United Kingdom, W1F 9LU

Director22 July 2010Active
10, Upper Bank Street, London, E14 5JJ

Director05 October 2009Active
Sony Pictures Europe House, 25 Golden Square, London, United Kingdom, W1F 9LU

Director22 July 2010Active
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU

Director09 October 2018Active
10, Upper Bank Street, London, E14 5JJ

Director05 October 2009Active
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG

Director09 October 2018Active
Sony Pictures Europe House, 25 Golden Square, London, United Kingdom, W1F 9LU

Director18 September 2012Active

People with Significant Control

Mr. Nicholas Alexander Florescu
Notified on:17 December 2021
Status:Active
Date of birth:October 1951
Nationality:American
Country of residence:England
Address:8th Floor, 20 Farringdon Street, London, England, EC4A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Columbia Pictures Corporation Limited
Notified on:01 July 2018
Status:Active
Country of residence:United Kingdom
Address:12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Axn Europe Limited
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:25, Golden Square, London, England, W1F 9LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sony Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:1-7-1 Konan, Minato-Ku, Tokyo 108-0075, Japan,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-07Dissolution

Dissolution application strike off company.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-02-24Capital

Capital statement capital company with date currency figure.

Download
2023-02-24Capital

Legacy.

Download
2023-02-24Insolvency

Legacy.

Download
2023-02-24Resolution

Resolution.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.