COMING HOME LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5RU

Company number 03205100
Status Active
Incorporation Date 29 May 1996
Company Type Private Limited Company
Address CHISWICK GREEN, 610 CHISWICK HIGH ROAD, LONDON, W4 5RU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are 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; Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016. The most likely internet sites of COMING HOME LIMITED are www.cominghome.co.uk, and www.coming-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four 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.Coming Home Limited is a Private Limited Company. The company registration number is 03205100. Coming Home Limited has been working since 29 May 1996. The present status of the company is Active. The registered address of Coming Home 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 DARE, David William has been resigned. Secretary JACKSON, Jonathan Christopher has been resigned. Secretary KIRBY, Robert Henry has been resigned. Secretary PROTHEROE, Ann has been resigned. Secretary SEARLE, Jonathan William Courtis has been resigned. Secretary STERLING, Melissa has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WALKER, Maria Susan has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Secretary VTR MEDIA INVESTMENTS LIMITED has been resigned. Director BEESTON, Richard has been resigned. Director BUXTON, Timothy Leland, The Hon has been resigned. Director BUXTON, Timothy Leland, The Hon has been resigned. Director ERIKSSON, Jens Kristoffer has been resigned. Director FOX, Jeremy Simon has been resigned. Director HERMANSSON, Yong-Nam Mathias has been resigned. Director JACKSON, Jonathan Christopher has been resigned. Director KAWASH, Anmar Jeremy has been resigned. Director PYE, Chris Barton has been resigned. Director SEARLE, Jonathan William Courtis has been resigned. Director SELZER, Shaie Kutiel has been resigned. Director SIVERS, John Robert has been resigned. Director SVENSK, Bengt Patrick has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WHALLEY, Tristan has been resigned. The company operates in "Television programme production 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
DARE, David William
Resigned: 08 December 2000
Appointed Date: 19 November 1999

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

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

Secretary
PROTHEROE, Ann
Resigned: 31 May 2011
Appointed Date: 16 January 2004

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

Nominee Secretary
THOMAS, Howard
Resigned: 29 May 1996
Appointed Date: 29 May 1996

Secretary
WALKER, Maria Susan
Resigned: 16 January 2004
Appointed Date: 29 January 2003

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 21 November 2001
Appointed Date: 08 December 2000

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 21 November 2001

Secretary
VTR MEDIA INVESTMENTS LIMITED
Resigned: 18 November 1999
Appointed Date: 29 May 1996

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

Director
BUXTON, Timothy Leland, The Hon
Resigned: 25 October 2004
Appointed Date: 21 November 2001
76 years old

Director
BUXTON, Timothy Leland, The Hon
Resigned: 07 November 2001
Appointed Date: 29 May 1996
76 years old

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

Director
FOX, Jeremy Simon
Resigned: 14 September 2012
Appointed Date: 25 October 2004
74 years old

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

Director
JACKSON, Jonathan Christopher
Resigned: 12 June 2013
Appointed Date: 14 September 2012
54 years old

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

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

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

Director
SELZER, Shaie Kutiel
Resigned: 21 November 2001
Appointed Date: 07 November 2001
76 years old

Director
SIVERS, John Robert
Resigned: 21 September 1998
Appointed Date: 29 May 1996
71 years old

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

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 May 1996
Appointed Date: 29 May 1996
63 years old

Director
WHALLEY, Tristan
Resigned: 10 May 2005
Appointed Date: 21 November 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

COMING HOME LIMITED Events

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
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 2 August 2016 with updates
...
... and 111 more events
22 Apr 1997
Director resigned
22 Apr 1997
Secretary resigned
10 Apr 1997
Company name changed global warfare LIMITED\certificate issued on 11/04/97
17 Sep 1996
Registered office changed on 17/09/96 from: 16 st john street london EC1M 4AY
29 May 1996
Incorporation

COMING HOME LIMITED Charges

6 May 2003
Charge over cash deposit and account
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The security account being a specified account maintained…
3 July 1998
Security assignment
Delivered: 8 July 1998
Status: Satisfied on 27 July 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The two hour edited version of the television series…
4 June 1997
Tvc insurance policy procurement agreement
Delivered: 10 June 1997
Status: Satisfied on 27 July 1999
Persons entitled: Screen Partners London Limited
Description: The company's right title and interest in and to the…
4 June 1997
Debenture
Delivered: 10 June 1997
Status: Satisfied on 17 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1997
Charge
Delivered: 7 June 1997
Status: Satisfied on 17 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: A television programme provisionally entitled "coming home"…