About

Registered Number: 04463427
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor 45 Mortimer Street, London, W1W 8HJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.