About

Registered Number: 01129149
Date of Incorporation: 15/08/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 8 King Street, St James's, London, SW1Y 6QT

 

Having been setup in 1973, Christie's International Media Division Ltd are based in London, it's status at Companies House is "Active". Christie's International Media Division Ltd has 17 directors listed in the Companies House registry. We do not know the number of employees at Christie's International Media Division Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNEWSTUB, Polly Margaret 14 June 2019 - 1
BAIRD, Gordon 07 October 1996 22 December 2006 1
BURN, David Frederick 26 February 1997 27 October 1998 1
CAPLE, Gareth Charles 01 September 2004 22 December 2006 1
CAWOOD, Colin N/A 18 January 1995 1
COVENEY, Michael John N/A 26 February 1997 1
DOWNHAM, Anthony Harry 28 May 1997 08 July 2002 1
FOSTER, Andrew Pierrepont 31 December 2009 16 January 2011 1
JAMES, Christopher Paul 08 July 2002 05 March 2004 1
JONES, Martin Edward N/A 31 December 1993 1
NICOLL, Alan Hugh N/A 26 February 1997 1
SPRINGATE, Lindsay Robert 08 July 2002 31 July 2007 1
TOMS, Stuart Charles 01 August 2003 31 December 2009 1
WILSON, Martin Andrew Noble 08 July 2002 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
FALCONER, Adele Christine 07 May 2015 - 1
BAILEY, Roy N/A 19 July 1996 1
GHINN, Sarah 31 December 2009 07 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 06 August 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 28 July 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 20 June 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
CC04 - Statement of companies objects 22 December 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 28 September 2016
RESOLUTIONS - N/A 27 June 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 04 September 2015
AP03 - Appointment of secretary 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 25 September 2014
MISC - Miscellaneous document 15 January 2014
MISC - Miscellaneous document 14 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 23 September 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 24 September 2010
RESOLUTIONS - N/A 08 June 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AP03 - Appointment of secretary 21 January 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 24 September 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 08 July 2002
CERTNM - Change of name certificate 03 July 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 22 August 2000
353 - Register of members 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
363s - Annual Return 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
AA - Annual Accounts 29 October 1998
287 - Change in situation or address of Registered Office 25 March 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 29 September 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 05 November 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 25 November 1994
288 - N/A 25 November 1994
AA - Annual Accounts 03 October 1994
288 - N/A 08 May 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 24 September 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 24 October 1991
RESOLUTIONS - N/A 11 July 1991
RESOLUTIONS - N/A 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1991
123 - Notice of increase in nominal capital 10 July 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1990
123 - Notice of increase in nominal capital 19 July 1990
288 - N/A 10 July 1990
RESOLUTIONS - N/A 09 July 1990
288 - N/A 09 July 1990
288 - N/A 11 January 1990
288 - N/A 11 January 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 11 October 1988
288 - N/A 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
395 - Particulars of a mortgage or charge 18 July 1986
MEM/ARTS - N/A 07 November 1973

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set off 10 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.