About

Registered Number: 06321295
Date of Incorporation: 23/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: ENDEMOL UK LEGAL DEPARTMENT, Shepherds Building Central, Charecroft Way, London, W14 0EE

 

Channelflip Media Ltd was registered on 23 July 2007 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYNER, Justin 01 June 2008 04 March 2014 1
Secretary Name Appointed Resigned Total Appointments
DACOSTA, Alexandra Juliet 23 July 2007 05 April 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 26 July 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 10 October 2016
AUD - Auditor's letter of resignation 22 August 2016
AUD - Auditor's letter of resignation 16 August 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
RESOLUTIONS - N/A 03 February 2015
MR01 - N/A 29 January 2015
MR01 - N/A 29 January 2015
AA01 - Change of accounting reference date 22 January 2015
RESOLUTIONS - N/A 05 January 2015
MA - Memorandum and Articles 05 January 2015
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 05 March 2014
RP04 - N/A 31 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 02 May 2012
RESOLUTIONS - N/A 19 March 2012
RESOLUTIONS - N/A 19 March 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
AA01 - Change of accounting reference date 17 February 2012
AD01 - Change of registered office address 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
SH08 - Notice of name or other designation of class of shares 17 January 2012
AR01 - Annual Return 05 September 2011
TM02 - Termination of appointment of secretary 27 April 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 22 November 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 13 May 2010
SH01 - Return of Allotment of shares 21 April 2010
SH01 - Return of Allotment of shares 16 April 2010
RESOLUTIONS - N/A 03 February 2010
SH01 - Return of Allotment of shares 03 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2010
AP01 - Appointment of director 25 November 2009
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
RESOLUTIONS - N/A 05 June 2008
RESOLUTIONS - N/A 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Fully Satisfied

N/A

A registered charge 22 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.