This company is commonly known as William Morris Endeavor Entertainment (u.k.) Limited. The company was founded 59 years ago and was given the registration number 00841344. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED |
---|---|---|
Company Number | : | 00841344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 25 June 2001 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 15 June 2011 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 15 June 2011 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 15 June 2011 | Active |
1 Summer Road, East Molesey, KT8 9LX | Secretary | 01 November 1996 | Active |
Rooms 581-599 Third Floor Salisbury House, London Wall, London, EC2M 5QU | Secretary | - | Active |
1 Summer Road, East Molesey, KT8 9LX | Director | - | Active |
9 Thurloe Square, London, SW7 2TA | Director | - | Active |
36 Ashcombe Street, London, SW6 3AN | Director | 01 May 2000 | Active |
1350 Avenue Of The Americas, New York, Usa, FOREIGN | Director | - | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 17 September 2010 | Active |
9 Redesdale Street, London, SW3 4BL | Director | - | Active |
11499 Bellagio Road, Los Angeles, Usa, FOREIGN | Director | 01 November 2001 | Active |
36 Chapel Street, London, SW1X 7DD | Director | 15 August 2005 | Active |
16106 Valley Meadow Place, Encino, Usa, | Director | 01 November 2001 | Active |
1119 North Amalfi Drive, Pacific Palisades, Usa, | Director | 01 January 2005 | Active |
Mr Ariel Zev Emanuel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | American |
Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
Nature of control | : |
|
Mr Patrick William Whitesell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | American |
Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type full. | Download |
2015-07-30 | Officers | Change corporate secretary company with change date. | Download |
2015-07-01 | Address | Change registered office address company with date old address new address. | Download |
2015-04-01 | Officers | Termination director company with name termination date. | Download |
2015-01-16 | Miscellaneous | Miscellaneous. | Download |
2014-12-31 | Miscellaneous | Miscellaneous. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.