Founded in 2002, Lions Gate Home Entertainment Uk Ltd have registered office in London. There are 11 directors listed as Berg, Corii David, Pearcey, Nicola Jane, Avshalom, Guy, Avshalom, Guy, Beeks, Steve Preston, Feltheimer, Jon Henry, Franks, Simon Elliot, Gladstone, James, Kamasa, Zygmunt Jan, Levin, Wayne, Meyer, Nicolas Rene for this company. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERG, Corii David | 26 February 2020 | - | 1 |
PEARCEY, Nicola Jane | 20 April 2016 | - | 1 |
AVSHALOM, Guy | 25 November 2010 | 07 May 2015 | 1 |
AVSHALOM, Guy | 18 June 2002 | 17 October 2005 | 1 |
BEEKS, Steve Preston | 17 October 2005 | 20 April 2016 | 1 |
FELTHEIMER, Jon Henry | 17 October 2005 | 20 April 2016 | 1 |
FRANKS, Simon Elliot | 18 June 2002 | 13 September 2010 | 1 |
GLADSTONE, James | 20 April 2016 | 03 February 2020 | 1 |
KAMASA, Zygmunt Jan | 18 January 2007 | 27 July 2020 | 1 |
LEVIN, Wayne | 17 October 2005 | 20 April 2016 | 1 |
MEYER, Nicolas Rene | 17 October 2005 | 13 November 2006 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 05 October 2020 | |
TM01 - Termination of appointment of director | 16 September 2020 | |
CS01 - N/A | 25 June 2020 | |
AP01 - Appointment of director | 06 March 2020 | |
TM01 - Termination of appointment of director | 06 March 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 24 June 2019 | |
CH01 - Change of particulars for director | 12 December 2018 | |
CH01 - Change of particulars for director | 11 December 2018 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 April 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
AP04 - Appointment of corporate secretary | 20 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 02 July 2015 | |
TM02 - Termination of appointment of secretary | 12 May 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AD01 - Change of registered office address | 13 October 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 24 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AP01 - Appointment of director | 15 December 2010 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH03 - Change of particulars for secretary | 12 July 2010 | |
AD01 - Change of registered office address | 17 February 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 05 February 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 21 June 2007 | |
RESOLUTIONS - N/A | 10 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 February 2007 | |
AA - Annual Accounts | 08 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 January 2007 | |
225 - Change of Accounting Reference Date | 29 August 2006 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 02 May 2006 | |
225 - Change of Accounting Reference Date | 02 May 2006 | |
CERTNM - Change of name certificate | 16 February 2006 | |
AA - Annual Accounts | 16 January 2006 | |
225 - Change of Accounting Reference Date | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 28 February 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 11 June 2004 | |
395 - Particulars of a mortgage or charge | 22 August 2003 | |
CERTNM - Change of name certificate | 18 August 2003 | |
363s - Annual Return | 13 August 2003 | |
225 - Change of Accounting Reference Date | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
NEWINC - New incorporation documents | 18 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 July 2008 | Fully Satisfied |
N/A |
Deed of debenture | 17 October 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 06 August 2003 | Fully Satisfied |
N/A |