About

Registered Number: 03087337
Date of Incorporation: 03/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: Deluxe Limited Film House, 142 Wardour Street, London, W1F 8DD,

 

Founded in 1995, European Captioning Institute Ltd have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. European Captioning Institute Ltd has 18 directors listed as Abbott, Norman Charles Bettsworth, Catterall, Christopher Edward, Cleary, David James, Higham, Jennifer, Higham, Jennifer, Watson, James Neil, Arias, Jesus Araujo, Chao, Gewe, Cooper, Alethia, Donaldson, Charles Mcbeath, Feinberg, Jay Mark, Gates, John Lybrook, Georgakopoulou, Panayota, Lewis, Jonathan Mark, Maurer, Tim Charles, Morley, Alexander William John, Seidel, Robert T, Suh, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIAS, Jesus Araujo 05 February 2008 05 November 2010 1
CHAO, Gewe 07 December 2006 05 February 2008 1
COOPER, Alethia 07 December 2006 05 February 2008 1
DONALDSON, Charles Mcbeath 06 October 1995 31 October 1999 1
FEINBERG, Jay Mark 07 December 2006 05 February 2008 1
GATES, John Lybrook 09 February 2001 07 December 2006 1
GEORGAKOPOULOU, Panayota 07 January 2005 21 December 2012 1
LEWIS, Jonathan Mark 03 August 1995 08 February 2001 1
MAURER, Tim Charles 29 May 2012 09 October 2012 1
MORLEY, Alexander William John 09 February 2001 23 December 2004 1
SEIDEL, Robert T 05 November 2010 30 March 2015 1
SUH, John 31 October 2012 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Norman Charles Bettsworth 03 August 1995 01 December 1995 1
CATTERALL, Christopher Edward 05 November 2010 19 January 2015 1
CLEARY, David James 21 October 2016 05 October 2017 1
HIGHAM, Jennifer 31 October 1999 15 March 2007 1
HIGHAM, Jennifer 01 December 1995 31 December 1997 1
WATSON, James Neil 19 January 2015 20 October 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
MA - Memorandum and Articles 24 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 09 June 2020
PSC08 - N/A 15 November 2019
PSC07 - N/A 15 November 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 13 August 2019
MR04 - N/A 18 July 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM02 - Termination of appointment of secretary 07 December 2017
CH01 - Change of particulars for director 20 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 29 August 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 22 June 2017
AP03 - Appointment of secretary 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 05 April 2016
MR04 - N/A 08 September 2015
AA - Annual Accounts 04 September 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 29 March 2015
AP01 - Appointment of director 27 March 2015
AD01 - Change of registered office address 19 February 2015
AP03 - Appointment of secretary 20 January 2015
AD01 - Change of registered office address 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 24 June 2013
AAMD - Amended Accounts 29 May 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 10 November 2012
AP01 - Appointment of director 05 November 2012
SH01 - Return of Allotment of shares 05 July 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
AP03 - Appointment of secretary 20 December 2010
AD01 - Change of registered office address 20 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH04 - Change of particulars for corporate secretary 26 August 2010
AA - Annual Accounts 16 March 2010
395 - Particulars of a mortgage or charge 16 September 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 14 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 19 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 04 September 2002
287 - Change in situation or address of Registered Office 19 April 2002
AUD - Auditor's letter of resignation 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
123 - Notice of increase in nominal capital 21 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 28 July 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
363s - Annual Return 15 August 2000
169 - Return by a company purchasing its own shares 02 May 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
363s - Annual Return 31 August 1999
287 - Change in situation or address of Registered Office 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1999
123 - Notice of increase in nominal capital 02 March 1999
363s - Annual Return 23 September 1998
RESOLUTIONS - N/A 23 September 1998
123 - Notice of increase in nominal capital 23 September 1998
225 - Change of Accounting Reference Date 17 August 1998
AA - Annual Accounts 29 May 1998
395 - Particulars of a mortgage or charge 13 May 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1996
288c - Notice of change of directors or secretaries or in their particulars 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
363s - Annual Return 04 September 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
395 - Particulars of a mortgage or charge 28 November 1995
288 - N/A 07 November 1995
NEWINC - New incorporation documents 03 August 1995

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 03 September 2009 Fully Satisfied

N/A

Debenture 15 January 2007 Fully Satisfied

N/A

Rent security deposit 04 August 2004 Fully Satisfied

N/A

Rent security dfeposit deed 08 May 1998 Fully Satisfied

N/A

Mortgage debenture 23 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.