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.
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 |
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 |
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 |