CANIS GROUP LIMITED
GERRARDS CROSS ACRE 958 LIMITED

Hellopages » Buckinghamshire » Chiltern » SL9 8TW

Company number 05366018
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address CHALFONT GROVE NARCOT LANE, CHALFONT ST. PETER, GERRARDS CROSS, ENGLAND, SL9 8TW
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016. The most likely internet sites of CANIS GROUP LIMITED are www.canisgroup.co.uk, and www.canis-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Canis Group Limited is a Private Limited Company. The company registration number is 05366018. Canis Group Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Canis Group Limited is Chalfont Grove Narcot Lane Chalfont St Peter Gerrards Cross England Sl9 8tw. . PALMER, Robin Mark is a Secretary of the company. JUDD, Alan Frederick is a Director of the company. PALMER, Robin Mark is a Director of the company. Secretary ADEANE, Ursula has been resigned. Secretary HOROBIN, Christopher Richard has been resigned. Secretary LAWSON, Fergus has been resigned. Secretary PARSONS, Christopher Julian has been resigned. Secretary FISHER SECRETARIES LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BARDEN, Philip Thomas has been resigned. Director BAYER, George has been resigned. Director BYRNE, Derek William has been resigned. Director DAWKINS, Stephen James has been resigned. Director HALL, Edmund Hugh Lydiart has been resigned. Director HOROBIN, Christopher Richard has been resigned. Director LAWSON, Fergus John Spencer has been resigned. Director SNOWDON, Andrew John has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
PALMER, Robin Mark
Appointed Date: 07 December 2012

Director
JUDD, Alan Frederick
Appointed Date: 07 December 2012
81 years old

Director
PALMER, Robin Mark
Appointed Date: 07 December 2012
69 years old

Resigned Directors

Secretary
ADEANE, Ursula
Resigned: 24 December 2009
Appointed Date: 11 April 2008

Secretary
HOROBIN, Christopher Richard
Resigned: 12 December 2006
Appointed Date: 29 March 2005

Secretary
LAWSON, Fergus
Resigned: 07 December 2012
Appointed Date: 01 January 2010

Secretary
PARSONS, Christopher Julian
Resigned: 11 April 2008
Appointed Date: 12 December 2006

Secretary
FISHER SECRETARIES LIMITED
Resigned: 29 March 2005
Appointed Date: 16 February 2005

Secretary
MH SECRETARIES LIMITED
Resigned: 14 June 2016
Appointed Date: 07 December 2012

Director
BARDEN, Philip Thomas
Resigned: 05 June 2015
Appointed Date: 24 October 2014
64 years old

Director
BAYER, George
Resigned: 31 March 2015
Appointed Date: 28 August 2013
68 years old

Director
BYRNE, Derek William
Resigned: 20 September 2006
Appointed Date: 04 May 2005
59 years old

Director
DAWKINS, Stephen James
Resigned: 01 September 2015
Appointed Date: 10 April 2014
50 years old

Director
HALL, Edmund Hugh Lydiart
Resigned: 11 April 2014
Appointed Date: 29 March 2005
57 years old

Director
HOROBIN, Christopher Richard
Resigned: 12 December 2006
Appointed Date: 29 March 2005
60 years old

Director
LAWSON, Fergus John Spencer
Resigned: 23 May 2014
Appointed Date: 01 July 2010
66 years old

Director
SNOWDON, Andrew John
Resigned: 24 October 2014
Appointed Date: 20 December 2012
64 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 29 March 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Entertainment & Media Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANIS GROUP LIMITED Events

10 Mar 2017
Confirmation statement made on 16 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Termination of appointment of Mh Secretaries Limited as a secretary on 14 June 2016
18 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 434.52

26 Feb 2016
Termination of appointment of Stephen James Dawkins as a director on 1 September 2015
...
... and 64 more events
27 Apr 2005
New director appointed
27 Apr 2005
Director resigned
27 Apr 2005
Secretary resigned
15 Apr 2005
Company name changed acre 958 LIMITED\certificate issued on 15/04/05
16 Feb 2005
Incorporation