CABLE DIRECT MEDIA HOLDINGS LIMITED
LONDON MILLERVALE LIMITED

Hellopages » Greater London » Westminster » W1F 9LU

Company number 07036154
Status Active
Incorporation Date 5 October 2009
Company Type Private Limited Company
Address SONY PICTURES EUROPE HOUSE, 25 GOLDEN SQUARE, LONDON, W1F 9LU
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CABLE DIRECT MEDIA HOLDINGS LIMITED are www.cabledirectmediaholdings.co.uk, and www.cable-direct-media-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Cable Direct Media Holdings Limited is a Private Limited Company. The company registration number is 07036154. Cable Direct Media Holdings Limited has been working since 05 October 2009. The present status of the company is Active. The registered address of Cable Direct Media Holdings Limited is Sony Pictures Europe House 25 Golden Square London W1f 9lu. . HOPGOOD, Darren Nigel is a Secretary of the company. FLORESCU, John Maurice is a Director of the company. FLORESCU, Radu Francis is a Director of the company. FUKUNAGA, John Osamu is a Director of the company. KAPLAN, Andrew Jay is a Director of the company. STEWART JR, Lyle Bainbridge is a Director of the company. Secretary CASTLE, Alan George has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HAIR, Bartholomew Ross has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NELSON, Edward Edmund has been resigned. Director PUDGE, David John has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
HOPGOOD, Darren Nigel
Appointed Date: 13 April 2015

Director
FLORESCU, John Maurice
Appointed Date: 22 July 2010
71 years old

Director
FLORESCU, Radu Francis
Appointed Date: 22 July 2010
64 years old

Director
FUKUNAGA, John Osamu
Appointed Date: 10 December 2010
61 years old

Director
KAPLAN, Andrew Jay
Appointed Date: 22 July 2010
64 years old

Director
STEWART JR, Lyle Bainbridge
Appointed Date: 18 September 2012
56 years old

Resigned Directors

Secretary
CASTLE, Alan George
Resigned: 13 April 2015
Appointed Date: 22 July 2010

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 22 July 2010
Appointed Date: 05 October 2009

Director
HAIR, Bartholomew Ross
Resigned: 19 November 2010
Appointed Date: 22 July 2010
59 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 22 July 2010
Appointed Date: 05 October 2009
55 years old

Director
NELSON, Edward Edmund
Resigned: 24 April 2012
Appointed Date: 22 July 2010
56 years old

Director
PUDGE, David John
Resigned: 22 July 2010
Appointed Date: 05 October 2009
60 years old

Persons With Significant Control

Sony Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CABLE DIRECT MEDIA HOLDINGS LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200

11 Aug 2015
Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015
...
... and 32 more events
05 Aug 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Aug 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jul 2010
Company name changed millervale LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-24

26 Jul 2010
Change of name notice
05 Oct 2009
Incorporation