CABLE DIRECT MEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CABLE DIRECT MEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07036154

Incorporation date

05/10/2009

Size

Full

Contacts

Registered address

Registered address

8th Floor 20 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2009)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon07/03/2023
Application to strike the company off the register
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Solvency Statement dated 21/02/23
dot icon24/02/2023
Statement by Directors
dot icon24/02/2023
Statement of capital on 2023-02-24
dot icon03/11/2022
Director's details changed for John Maurice Florescu on 2022-11-03
dot icon03/11/2022
Confirmation statement made on 2022-10-05 with updates
dot icon20/06/2022
Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 2022-06-20
dot icon10/03/2022
Notification of Nicholas Alexander Florescu as a person with significant control on 2021-12-17
dot icon06/01/2022
Cessation of Columbia Pictures Corporation Limited as a person with significant control on 2021-12-17
dot icon04/01/2022
Termination of appointment of John Rossiter as a director on 2021-12-17
dot icon04/01/2022
Termination of appointment of John Osamu Fukunaga as a director on 2021-12-17
dot icon04/01/2022
Termination of appointment of Stefan Petrov Dakovski as a director on 2021-12-17
dot icon04/01/2022
Termination of appointment of Darren Nigel Hopgood as a secretary on 2021-12-17
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon25/05/2021
Change of details for Columbia Pictures Corporation Limited as a person with significant control on 2020-06-15
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon15/06/2020
Registered office address changed from , Sony Pictures Europe House 25 Golden Square, London, W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 2020-06-15
dot icon17/01/2020
Appointment of Mr Stefan Petrov Dakovski as a director on 2019-12-02
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon16/10/2019
Termination of appointment of Damian Charles Newton as a director on 2019-09-30
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon19/10/2018
Notification of Columbia Pictures Corporation Limited as a person with significant control on 2018-07-01
dot icon19/10/2018
Cessation of Axn Europe Limited as a person with significant control on 2018-07-01
dot icon19/10/2018
Termination of appointment of Andrew Jay Kaplan as a director on 2018-02-09
dot icon19/10/2018
Appointment of Mr Damian Charles Newton as a director on 2018-10-09
dot icon18/10/2018
Appointment of Mr John Rossiter as a director on 2018-10-09
dot icon15/10/2018
Termination of appointment of Lyle Bainbridge Stewart Jr as a director on 2018-10-09
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon11/12/2017
Notification of Axn Europe Limited as a person with significant control on 2016-11-01
dot icon11/12/2017
Cessation of Sony Corporation as a person with significant control on 2016-11-01
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon11/08/2015
Appointment of Mr Darren Nigel Hopgood as a secretary on 2015-04-13
dot icon11/08/2015
Termination of appointment of Alan George Castle as a secretary on 2015-04-13
dot icon19/03/2015
Full accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon18/09/2012
Appointment of Lyle Bainbridge Stewart Jr as a director
dot icon12/06/2012
Termination of appointment of Edward Nelson as a director
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon11/10/2011
Director's details changed for John Osamu Fukun on 2011-10-11
dot icon11/10/2011
Director's details changed for Andrew Jay Kaplan on 2011-10-11
dot icon11/10/2011
Director's details changed for Edward Edmund Nelson on 2011-10-11
dot icon08/07/2011
Full accounts made up to 2011-03-31
dot icon10/01/2011
Appointment of John Osamu Fukun as a director
dot icon23/11/2010
Termination of appointment of Bartholomew Hair as a director
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon02/11/2010
Registered office address changed from , Sony Pictures Europe House 30 Golden Square, London, W1F 9LU on 2010-11-02
dot icon01/11/2010
Director's details changed for Bartholomew Ross Hair on 2010-11-01
dot icon10/08/2010
Appointment of Alan George Castle as a secretary
dot icon10/08/2010
Appointment of John Maurice Florescu as a director
dot icon10/08/2010
Appointment of Radu Francis Florescu as a director
dot icon10/08/2010
Appointment of Edward Edmund Nelson as a director
dot icon10/08/2010
Appointment of Bartholomew Ross Hair as a director
dot icon10/08/2010
Appointment of Andrew Jay Kaplan as a director
dot icon10/08/2010
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon10/08/2010
Termination of appointment of David Pudge as a director
dot icon10/08/2010
Termination of appointment of Adrian Levy as a director
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon10/08/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon10/08/2010
Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU on 2010-08-10
dot icon05/08/2010
Resolutions
dot icon05/08/2010
Resolutions
dot icon26/07/2010
Certificate of change of name
dot icon26/07/2010
Change of name notice
dot icon05/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE DIRECT MEDIA HOLDINGS LIMITED

CABLE DIRECT MEDIA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/10/2009 with the registered office located at 8th Floor 20 Farringdon Street, London EC4A 4AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE DIRECT MEDIA HOLDINGS LIMITED?

toggle

CABLE DIRECT MEDIA HOLDINGS LIMITED is currently Dissolved. It was registered on 05/10/2009 and dissolved on 30/05/2023.

Where is CABLE DIRECT MEDIA HOLDINGS LIMITED located?

toggle

CABLE DIRECT MEDIA HOLDINGS LIMITED is registered at 8th Floor 20 Farringdon Street, London EC4A 4AB.

What does CABLE DIRECT MEDIA HOLDINGS LIMITED do?

toggle

CABLE DIRECT MEDIA HOLDINGS LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for CABLE DIRECT MEDIA HOLDINGS LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.