CSC MEDIA GROUP LIMITED
LONDON CHART SHOW CHANNELS LIMITED

Hellopages » Greater London » Westminster » W1F 9LU

Company number 04442243
Status Active
Incorporation Date 20 May 2002
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 eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of CSC MEDIA GROUP LIMITED are www.cscmediagroup.co.uk, and www.csc-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Csc Media Group Limited is a Private Limited Company. The company registration number is 04442243. Csc Media Group Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Csc Media Group Limited is Sony Pictures Europe House 25 Golden Square London W1f 9lu. . FUKUNAGA, John is a Director of the company. HOPGOOD, Darren Nigel is a Director of the company. KAPLAN, Andrew Jay is a Director of the company. MARSH, Karen Elizabeth is a Director of the company. STEWART JR, Lyle Bainbridge is a Director of the company. Secretary HORNBY, Julia Elizabeth has been resigned. Secretary SCREENE, Gail has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BOARDMAN, Gail has been resigned. Director CASTLE, Alan George has been resigned. Director DOCHERTY, David has been resigned. Director HORNBY, Julia Elizabeth has been resigned. Director MACMILLAN, Keith Stuart has been resigned. Director MINUTE, Remigio Richard Carlo has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Director
FUKUNAGA, John
Appointed Date: 14 August 2014
62 years old

Director
HOPGOOD, Darren Nigel
Appointed Date: 13 April 2015
47 years old

Director
KAPLAN, Andrew Jay
Appointed Date: 14 August 2014
64 years old

Director
MARSH, Karen Elizabeth
Appointed Date: 14 August 2014
63 years old

Director
STEWART JR, Lyle Bainbridge
Appointed Date: 14 August 2014
56 years old

Resigned Directors

Secretary
HORNBY, Julia Elizabeth
Resigned: 07 November 2008
Appointed Date: 11 January 2007

Secretary
SCREENE, Gail
Resigned: 01 July 2007
Appointed Date: 07 June 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 June 2002
Appointed Date: 20 May 2002

Director
BOARDMAN, Gail
Resigned: 14 August 2014
Appointed Date: 07 June 2002
56 years old

Director
CASTLE, Alan George
Resigned: 13 April 2015
Appointed Date: 14 August 2014
70 years old

Director
DOCHERTY, David
Resigned: 19 November 2008
Appointed Date: 22 December 2006
68 years old

Director
HORNBY, Julia Elizabeth
Resigned: 07 November 2008
Appointed Date: 11 January 2007
57 years old

Director
MACMILLAN, Keith Stuart
Resigned: 14 August 2014
Appointed Date: 07 June 2002
78 years old

Director
MINUTE, Remigio Richard Carlo
Resigned: 14 August 2014
Appointed Date: 22 December 2006
52 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 June 2002
Appointed Date: 20 May 2002

CSC MEDIA GROUP LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
22 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

07 Jan 2016
Full accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

18 Jun 2015
Register inspection address has been changed from C/O Csc Media Group Unit 8 Chelsea Gate Studios 115 Harwood Road London SW6 4AL to Sony Pictures Europe House 25 Golden Square London W1F 9LU
...
... and 77 more events
27 Jun 2002
New director appointed
27 Jun 2002
New secretary appointed;new director appointed
05 Jun 2002
Secretary resigned
05 Jun 2002
Director resigned
20 May 2002
Incorporation

CSC MEDIA GROUP LIMITED Charges

8 January 2014
Charge code 0444 2243 0003
Delivered: 10 January 2014
Status: Satisfied on 22 July 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 12 February 2014
Persons entitled: Westlb Ag London Branch (The Security Trustee) and Advisors as Trustee for Itself and Ths Other Persons Defined
Description: Fixed and floating charges over the undertaking and all…
4 December 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied on 22 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…