WORLD CHANNEL NETWORK LIMITED
ST. ALBANS GLOBERANGE LIMITED

Hellopages » Hertfordshire » St Albans » AL4 8SB

Company number 05773442
Status Active
Incorporation Date 7 April 2006
Company Type Private Limited Company
Address RIVERSIDE HOUSE PLACE FARM, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8SB
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of WORLD CHANNEL NETWORK LIMITED are www.worldchannelnetwork.co.uk, and www.world-channel-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. World Channel Network Limited is a Private Limited Company. The company registration number is 05773442. World Channel Network Limited has been working since 07 April 2006. The present status of the company is Active. The registered address of World Channel Network Limited is Riverside House Place Farm Wheathampstead St Albans Hertfordshire Al4 8sb. . JONES, Timothy Stephen is a Secretary of the company. BORRAS, Raymond Duncan is a Director of the company. HATTER, David Kenneth is a Director of the company. JONES, Timothy Stephen is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BORRAS, Raymond Duncan has been resigned. Director FAIRWEATHER, Jonathan Roger has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
JONES, Timothy Stephen
Appointed Date: 18 April 2006

Director
BORRAS, Raymond Duncan
Appointed Date: 12 October 2009
77 years old

Director
HATTER, David Kenneth
Appointed Date: 18 April 2006
62 years old

Director
JONES, Timothy Stephen
Appointed Date: 18 April 2006
63 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 April 2006
Appointed Date: 07 April 2006

Director
BORRAS, Raymond Duncan
Resigned: 31 December 2007
Appointed Date: 18 April 2006
77 years old

Director
FAIRWEATHER, Jonathan Roger
Resigned: 31 December 2007
Appointed Date: 18 April 2006
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 April 2006
Appointed Date: 07 April 2006

Persons With Significant Control

Rbc Property Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLD CHANNEL NETWORK LIMITED Events

08 Apr 2017
Confirmation statement made on 7 April 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 30 more events
20 Jun 2006
New director appointed
20 Jun 2006
New director appointed
20 Jun 2006
New director appointed
24 Apr 2006
Registered office changed on 24/04/06 from: 41 chalton street london NW1 1JD
07 Apr 2006
Incorporation

WORLD CHANNEL NETWORK LIMITED Charges

19 October 2009
Mortgage debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…