This company is commonly known as Romantica (east) Limited.. The company was founded 24 years ago and was given the registration number 03854385. The firm's registered office is in LONDON. You can find them at 111 Salusbury Road, , London, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | ROMANTICA (EAST) LIMITED. |
---|---|---|
Company Number | : | 03854385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Salusbury Road, London, England, NW6 6RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Broadwick Street, Soho, London, England, W1F 0DQ | Director | 28 June 2023 | Active |
33, Broadwick Street, Soho, London, England, W1F 0DQ | Director | 31 January 2014 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Secretary | 06 March 2013 | Active |
111, Salusbury Road, London, England, NW6 6RG | Secretary | 31 January 2014 | Active |
177 Norval Road, North Wembley, HA0 3SX | Secretary | 01 October 1999 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Secretary | 13 June 2012 | Active |
30, Denholme Road, London, England, W9 3HX | Secretary | 05 January 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 01 October 1999 | Active |
Urb. La Sacedilla 12 Bajo A -, Majadahonda, Madrid, Spain, FOREIGN | Director | 29 October 2003 | Active |
10 Fortescue Drive, Shenley Church End, Milton Keynes, MK5 6BJ | Director | 06 December 2006 | Active |
Selbourne House, Bagshot Road, Worplesdon, GU3 3PZ | Director | 06 December 2006 | Active |
Flat A, 46 Saint Gabriels Road, London, NW2 4SA | Director | 21 February 2001 | Active |
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG | Director | 24 October 2014 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Director | 18 June 2013 | Active |
The Old School House, 22 Kingswood Road, Tadworth, KT20 5EG | Director | 06 December 2006 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Director | 02 July 2013 | Active |
34 Formosa Street, London, W9 2QA | Director | 29 October 2003 | Active |
Buckland House, Dukes Wood Drive, Gerrards Cross, SL9 7LN | Director | 29 October 2003 | Active |
33, Broadwick Street, Soho, London, England, W1F 0DQ | Director | 27 February 2015 | Active |
38, Hans Crescent, London, England, SW1X 0LJ | Director | 31 January 2014 | Active |
Mulberry Cottage, Duffield Lane, Stoke Poges, United Kingdom, SL2 4AA | Director | 01 December 2008 | Active |
10 Hocroft Road, Hocroft Estate, London, NW2 2BL | Director | 01 October 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 01 October 1999 | Active |
Amc Networks International Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Broadwick Street, London, England, W1F 0DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Capital | Legacy. | Download |
2023-11-29 | Resolution | Resolution. | Download |
2023-11-29 | Insolvency | Legacy. | Download |
2023-11-24 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-24 | Resolution | Resolution. | Download |
2023-11-24 | Capital | Legacy. | Download |
2023-11-24 | Insolvency | Legacy. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Capital | Capital allotment shares. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-08-16 | Accounts | Accounts with accounts type small. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.