LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED
LONDON CHELLOMEDIA SERVICES LIMITED CHELLO MEDIA SERVICES UK LIMITED CHELLO BROADBAND LIMITED GOLDMINE INTERNET LIMITED TURNASPECT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 8BS

Company number 03597268
Status Active
Incorporation Date 13 July 1998
Company Type Private Limited Company
Address GRIFFIN HOUSE, 161 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W6 8BS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Appointment of Mr Ellis Justin Wolfe as a director on 30 June 2016. The most likely internet sites of LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED are www.libertyglobalcontentinvestments.co.uk, and www.liberty-global-content-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.3 miles; to Brentford Rail Station is 4 miles; to Barbican Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Global Content Investments Limited is a Private Limited Company. The company registration number is 03597268. Liberty Global Content Investments Limited has been working since 13 July 1998. The present status of the company is Active. The registered address of Liberty Global Content Investments Limited is Griffin House 161 Hammersmith Road London United Kingdom W6 8bs. . SPRUYT, Johanna Geraldina Agnes is a Secretary of the company. FREER, Simon James Christopher is a Director of the company. WOLFE, Ellis Justin is a Director of the company. Secretary HARRIES, Rhiannon Kate Lloyd has been resigned. Secretary HENDRIK VAN VOSKUIJLEN, Anton has been resigned. Secretary TUIJTEN, Anton Michiel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREE WILTENS, Rutger has been resigned. Director BUTLER, Steve has been resigned. Director CLARKE, John Mitchell has been resigned. Director CURRAN, Niall has been resigned. Director DESCHAMPS, Marc has been resigned. Director EVANS, Jeremy Lewis has been resigned. Director HAWKINS, Dean David has been resigned. Director HUISMAN, Ron Stefan Theo has been resigned. Director MCMULLEN, Angela has been resigned. Director MCMULLEN, Angela has been resigned. Director MOREL, Timothy Edly has been resigned. Director O'NEILL, James Shane has been resigned. Director OSBORNE, Iain William Leonard has been resigned. Director SAMUELSON, Ray has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SPRUYT, Johanna Geraldina Agnes
Appointed Date: 01 September 2004

Director
FREER, Simon James Christopher
Appointed Date: 26 August 2014
49 years old

Director
WOLFE, Ellis Justin
Appointed Date: 30 June 2016
53 years old

Resigned Directors

Secretary
HARRIES, Rhiannon Kate Lloyd
Resigned: 01 September 2004
Appointed Date: 16 July 2001

Secretary
HENDRIK VAN VOSKUIJLEN, Anton
Resigned: 01 November 1998
Appointed Date: 15 July 1998

Secretary
TUIJTEN, Anton Michiel
Resigned: 16 July 2001
Appointed Date: 01 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 1998
Appointed Date: 13 July 1998

Director
ANDREE WILTENS, Rutger
Resigned: 17 February 2014
Appointed Date: 17 May 2013
52 years old

Director
BUTLER, Steve
Resigned: 15 March 1999
Appointed Date: 15 July 1998
66 years old

Director
CLARKE, John Mitchell
Resigned: 10 January 2006
Appointed Date: 15 March 1999
60 years old

Director
CURRAN, Niall
Resigned: 30 June 2016
Appointed Date: 14 January 2003
61 years old

Director
DESCHAMPS, Marc
Resigned: 15 March 1999
Appointed Date: 01 November 1998
61 years old

Director
EVANS, Jeremy Lewis
Resigned: 17 May 2013
Appointed Date: 09 November 2006
59 years old

Director
HAWKINS, Dean David
Resigned: 28 June 2002
Appointed Date: 16 July 2001
64 years old

Director
HUISMAN, Ron Stefan Theo
Resigned: 26 August 2014
Appointed Date: 17 May 2013
51 years old

Director
MCMULLEN, Angela
Resigned: 30 June 2016
Appointed Date: 26 August 2014
58 years old

Director
MCMULLEN, Angela
Resigned: 17 May 2013
Appointed Date: 14 January 2003
58 years old

Director
MOREL, Timothy Edly
Resigned: 15 March 1999
Appointed Date: 15 July 1998
64 years old

Director
O'NEILL, James Shane
Resigned: 30 December 2011
Appointed Date: 09 November 2006
64 years old

Director
OSBORNE, Iain William Leonard
Resigned: 13 November 2001
Appointed Date: 15 March 1999
68 years old

Director
SAMUELSON, Ray
Resigned: 01 November 1998
Appointed Date: 15 July 1998
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 July 1998
Appointed Date: 13 July 1998

Persons With Significant Control

Liberty Global Content Investments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
07 Jul 2016
Appointment of Mr Ellis Justin Wolfe as a director on 30 June 2016
07 Jul 2016
Termination of appointment of Niall Curran as a director on 30 June 2016
07 Jul 2016
Termination of appointment of Angela Mcmullen as a director on 30 June 2016
...
... and 97 more events
17 Aug 1998
Director resigned
17 Aug 1998
Secretary resigned
17 Aug 1998
Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU
21 Jul 1998
Company name changed turnaspect LIMITED\certificate issued on 22/07/98
13 Jul 1998
Incorporation

LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED Charges

19 June 2003
Charge and release over deposit
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: £231,328.
19 June 2003
Charge and release over deposit
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: The sum of £44,538.
9 November 2001
A rent deposit deed
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Media Centre (UK) Limited
Description: £151,695.44.
9 November 2001
A rent deposit deed
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Media Centre (Properties) Limited
Description: £45,187.09.