About

Registered Number: 04757516
Date of Incorporation: 08/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: ABS-CBN EUROPE LIMITED, 117 Earl's Court Road, London, SW5 9RL

 

Abs-cbn Europe Ltd was registered on 08 May 2003, it has a status of "Active". The current directors of Abs-cbn Europe Ltd are Bariuan, Luis Jr Calubaquib, Bariuan, Luis Jr Calubaquib, Garcia, Joseph Arnie Acuna, Lopez, Rafael La'o, Garcia, Edgardo, Rodriguez, Anna Karina Velez, Encarnacion, Rene Limcaoco, Garcia, Edgardo, Jison, Rafael, Nolan, Jose Cuenca, Rodriguez, Anna Karina Velez.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARIUAN, Luis Jr Calubaquib 27 September 2016 - 1
GARCIA, Joseph Arnie Acuna 01 January 2018 - 1
LOPEZ, Rafael La'O 19 July 2004 - 1
ENCARNACION, Rene Limcaoco 08 May 2003 19 July 2004 1
GARCIA, Edgardo 21 June 2010 20 October 2010 1
JISON, Rafael 01 July 2005 29 June 2010 1
NOLAN, Jose Cuenca 08 May 2003 01 July 2005 1
RODRIGUEZ, Anna Karina Velez 01 April 2015 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BARIUAN, Luis Jr Calubaquib 27 September 2016 - 1
GARCIA, Edgardo 30 June 2010 25 June 2015 1
RODRIGUEZ, Anna Karina Velez 01 April 2015 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 30 October 2018
AP01 - Appointment of director 10 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 12 October 2016
AP03 - Appointment of secretary 29 September 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 12 October 2015
TM02 - Termination of appointment of secretary 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AP03 - Appointment of secretary 25 June 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 17 November 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 27 October 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AP01 - Appointment of director 18 October 2010
AP03 - Appointment of secretary 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 05 November 2009
AUD - Auditor's letter of resignation 02 July 2009
AUD - Auditor's letter of resignation 30 June 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 26 February 2008
287 - Change in situation or address of Registered Office 24 January 2008
287 - Change in situation or address of Registered Office 25 June 2007
363s - Annual Return 20 June 2007
123 - Notice of increase in nominal capital 15 February 2007
RESOLUTIONS - N/A 22 January 2007
AA - Annual Accounts 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
RESOLUTIONS - N/A 02 October 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
395 - Particulars of a mortgage or charge 26 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
363s - Annual Return 14 May 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
123 - Notice of increase in nominal capital 06 April 2004
287 - Change in situation or address of Registered Office 16 July 2003
225 - Change of Accounting Reference Date 16 July 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.