C4I DISTRIBUTION LIMITED
LONDON CHANNEL FOUR INTERNATIONAL LIMITED

Hellopages » Greater London » Hounslow » W4 5RU

Company number 02797368
Status Active
Incorporation Date 8 March 1993
Company Type Private Limited Company
Address CHISWICK GREEN, 610 CHISWICK HIGH ROAD, LONDON, W4 5RU
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Appointment of Ms Melissa Sterling as a secretary on 23 January 2017; Appointment of Ms Anna Maria Redin as a director on 11 March 2016. The most likely internet sites of C4I DISTRIBUTION LIMITED are www.c4idistribution.co.uk, and www.c4i-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C4i Distribution Limited is a Private Limited Company. The company registration number is 02797368. C4i Distribution Limited has been working since 08 March 1993. The present status of the company is Active. The registered address of C4i Distribution Limited is Chiswick Green 610 Chiswick High Road London W4 5ru. . STERLING, Melissa is a Secretary of the company. BJURMAN, Emma Marie is a Director of the company. FOX, Jeremy Simon is a Director of the company. MEJLHEDE, Jakob is a Director of the company. REDIN, Anna Maria is a Director of the company. Secretary BAXTER, Andrew has been resigned. Secretary BEWLEY, Louisa Mary has been resigned. Secretary GIBBS, Mark Philip has been resigned. Secretary GROVE, Jacqueline has been resigned. Secretary GROVE, Jacqueline has been resigned. Secretary HURST, Richard Arthur has been resigned. Secretary JACKSON, Jonathan Christopher has been resigned. Secretary KIRBY, Robert has been resigned. Secretary PROTHEROE, Anne has been resigned. Secretary QUINN, Richard has been resigned. Secretary ROSENFELDER, Josephine Giselle has been resigned. Secretary SEARLE, Jonathan William Courtis has been resigned. Secretary STERLING, Melissa has been resigned. Secretary TEDALDI, Paola Carolina has been resigned. Director BARNES, Andrew Nicholas Charles has been resigned. Director BEESTON, Richard has been resigned. Director BELLINI WITKOWSKI, Barbara has been resigned. Director BEWLEY, Louisa Mary has been resigned. Director BRANN, Andrew Paul has been resigned. Director ERIKSSON, Jens Kristoffer has been resigned. Director FLEISHER, Michael has been resigned. Director FOX, Jeremy Simon has been resigned. Director GARDAM, Timothy David has been resigned. Director GEE, Matthew Colin has been resigned. Director GILMAN, Gayle Estelle has been resigned. Director GRADE, Michael Ian has been resigned. Director GROVE, Jacqueline has been resigned. Director HENWOOD, Rod has been resigned. Director HERMANSSON, Yong-Nam Mathias has been resigned. Director HURST, Richard Arthur has been resigned. Director JACKSON, Jonathan Christopher has been resigned. Director JACKSON, Michael has been resigned. Director KAWASH, Anmar Jeremy has been resigned. Director LEVENTHAL, Colin David has been resigned. Director MACLEOD, Roderick Bernard has been resigned. Director MORRIS, Michael Sean has been resigned. Director MOWBRAY, Stephen Duncan has been resigned. Director PYE, Chris Barton has been resigned. Director QUINN, Richard has been resigned. Director ROSENFELDER, Josephine Giselle has been resigned. Director SCOTT, David Richard Alexander, Sir has been resigned. Director SCOTT, David Richard Alexander, Sir has been resigned. Director SEARLE, Jonathan William Courtis has been resigned. Director SOWERBUTTS, Paul has been resigned. Director STEPHENS, William Ramsay has been resigned. Director SVENSK, Bengt Patrick has been resigned. Director WALKER, Janet Sheila has been resigned. Director WILLIS, John Edward has been resigned. Director WOODWARD, Robert Stanley Lawrence has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Secretary
STERLING, Melissa
Appointed Date: 23 January 2017

Director
BJURMAN, Emma Marie
Appointed Date: 01 July 2016
48 years old

Director
FOX, Jeremy Simon
Appointed Date: 11 July 2013
74 years old

Director
MEJLHEDE, Jakob
Appointed Date: 15 May 2015
52 years old

Director
REDIN, Anna Maria
Appointed Date: 11 March 2016
47 years old

Resigned Directors

Secretary
BAXTER, Andrew
Resigned: 11 April 2005
Appointed Date: 21 March 2003

Secretary
BEWLEY, Louisa Mary
Resigned: 21 March 2003
Appointed Date: 02 October 2000

Secretary
GIBBS, Mark Philip
Resigned: 14 April 1994
Appointed Date: 08 March 1993

Secretary
GROVE, Jacqueline
Resigned: 18 November 1999
Appointed Date: 19 May 1999

Secretary
GROVE, Jacqueline
Resigned: 17 December 1998
Appointed Date: 15 September 1998

Secretary
HURST, Richard Arthur
Resigned: 17 July 1998
Appointed Date: 14 April 1994

Secretary
JACKSON, Jonathan Christopher
Resigned: 14 September 2012
Appointed Date: 31 May 2011

Secretary
KIRBY, Robert
Resigned: 07 October 2013
Appointed Date: 14 September 2012

Secretary
PROTHEROE, Anne
Resigned: 31 May 2011
Appointed Date: 23 November 2007

Secretary
QUINN, Richard
Resigned: 12 July 2000
Appointed Date: 31 January 2000

Secretary
ROSENFELDER, Josephine Giselle
Resigned: 13 April 1999
Appointed Date: 17 December 1998

Secretary
SEARLE, Jonathan William Courtis
Resigned: 30 June 2015
Appointed Date: 07 October 2013

Secretary
STERLING, Melissa
Resigned: 31 August 2016
Appointed Date: 01 July 2015

Secretary
TEDALDI, Paola Carolina
Resigned: 23 November 2007
Appointed Date: 11 April 2005

Director
BARNES, Andrew Nicholas Charles
Resigned: 15 September 1998
Appointed Date: 18 October 1994
69 years old

Director
BEESTON, Richard
Resigned: 06 August 2016
Appointed Date: 12 June 2013
60 years old

Director
BELLINI WITKOWSKI, Barbara
Resigned: 21 March 2003
Appointed Date: 18 February 1999
62 years old

Director
BEWLEY, Louisa Mary
Resigned: 21 March 2003
Appointed Date: 01 July 2001
64 years old

Director
BRANN, Andrew Paul
Resigned: 27 February 2004
Appointed Date: 20 March 1996
71 years old

Director
ERIKSSON, Jens Kristoffer
Resigned: 30 June 2016
Appointed Date: 02 July 2014
48 years old

Director
FLEISHER, Michael
Resigned: 21 March 2003
Appointed Date: 17 April 2000
67 years old

Director
FOX, Jeremy Simon
Resigned: 14 September 2012
Appointed Date: 23 November 2007
74 years old

Director
GARDAM, Timothy David
Resigned: 28 March 2003
Appointed Date: 17 December 1998
69 years old

Director
GEE, Matthew Colin
Resigned: 15 September 2000
Appointed Date: 18 November 1999
57 years old

Director
GILMAN, Gayle Estelle
Resigned: 30 November 2001
Appointed Date: 18 November 1999
62 years old

Director
GRADE, Michael Ian
Resigned: 20 May 1997
Appointed Date: 08 March 1993
82 years old

Director
GROVE, Jacqueline
Resigned: 18 November 1999
Appointed Date: 19 March 1998
64 years old

Director
HENWOOD, Rod
Resigned: 23 November 2007
Appointed Date: 25 July 2005
61 years old

Director
HERMANSSON, Yong-Nam Mathias
Resigned: 11 March 2016
Appointed Date: 12 June 2013
52 years old

Director
HURST, Richard Arthur
Resigned: 17 July 1998
Appointed Date: 18 October 1994
73 years old

Director
JACKSON, Jonathan Christopher
Resigned: 12 June 2013
Appointed Date: 23 November 2007
54 years old

Director
JACKSON, Michael
Resigned: 07 December 2000
Appointed Date: 01 July 1997
67 years old

Director
KAWASH, Anmar Jeremy
Resigned: 12 June 2013
Appointed Date: 14 September 2012
59 years old

Director
LEVENTHAL, Colin David
Resigned: 18 December 1997
Appointed Date: 08 March 1993
78 years old

Director
MACLEOD, Roderick Bernard
Resigned: 31 December 2000
Appointed Date: 14 July 1998
59 years old

Director
MORRIS, Michael Sean
Resigned: 23 November 2007
Appointed Date: 19 February 2001
65 years old

Director
MOWBRAY, Stephen Duncan
Resigned: 17 December 1998
Appointed Date: 19 March 1998
63 years old

Director
PYE, Chris Barton
Resigned: 15 May 2015
Appointed Date: 12 June 2013
78 years old

Director
QUINN, Richard
Resigned: 12 July 2000
Appointed Date: 31 January 2000
65 years old

Director
ROSENFELDER, Josephine Giselle
Resigned: 13 April 1999
Appointed Date: 17 December 1998
58 years old

Director
SCOTT, David Richard Alexander, Sir
Resigned: 25 July 2005
Appointed Date: 11 April 2005
71 years old

Director
SCOTT, David Richard Alexander, Sir
Resigned: 01 January 2001
Appointed Date: 08 March 1993
71 years old

Director
SEARLE, Jonathan William Courtis
Resigned: 30 June 2015
Appointed Date: 12 June 2013
56 years old

Director
SOWERBUTTS, Paul
Resigned: 11 April 2005
Appointed Date: 15 January 2001
67 years old

Director
STEPHENS, William Ramsay
Resigned: 19 March 1998
Appointed Date: 06 April 1993
77 years old

Director
SVENSK, Bengt Patrick
Resigned: 02 July 2014
Appointed Date: 12 June 2013
59 years old

Director
WALKER, Janet Sheila
Resigned: 28 March 2003
Appointed Date: 23 April 1998
72 years old

Director
WILLIS, John Edward
Resigned: 29 August 1997
Appointed Date: 08 March 1993
79 years old

Director
WOODWARD, Robert Stanley Lawrence
Resigned: 28 March 2003
Appointed Date: 04 September 2001
65 years old

Persons With Significant Control

Modern Times Group Mtg Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C4I DISTRIBUTION LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 Jan 2017
Appointment of Ms Melissa Sterling as a secretary on 23 January 2017
29 Nov 2016
Appointment of Ms Anna Maria Redin as a director on 11 March 2016
14 Nov 2016
Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 154 more events
28 Mar 1994
Registered office changed on 28/03/94 from: 60 charlotte street london W1P 2AX

14 Apr 1993
New director appointed

14 Apr 1993
Accounting reference date notified as 31/12

07 Apr 1993
Memorandum and Articles of Association
08 Mar 1993
Incorporation

C4I DISTRIBUTION LIMITED Charges

28 January 2008
Mortgage debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
23 November 2007
Guarantee & debenture
Delivered: 11 December 2007
Status: Satisfied on 26 June 2013
Persons entitled: Ingenious Media Active Capital Limited (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 January 1998
Exclusive licence of distribution rights and seccurity agreement
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Goldwyn Films Inc.
Description: All the company's right title and interest in and to the…

Similar Companies

C4HR LTD C4I CONSULTING LIMITED C4I LTD C4I SYSTEMS LIMITED C4IOT LTD C4IS CONSULTING LTD C4ISTAR CONSULTING LIMITED