EVOLUTIONS CARDIFF LIMITED
LONDON EVOLUTIONS MEDIA LIMITED

Hellopages » Greater London » Westminster » W1F 8BH

Company number 04701204
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address MEDIUS HOUSE, SHERATON STREET, LONDON, ENGLAND, W1F 8BH
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16. The most likely internet sites of EVOLUTIONS CARDIFF LIMITED are www.evolutionscardiff.co.uk, and www.evolutions-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Evolutions Cardiff Limited is a Private Limited Company. The company registration number is 04701204. Evolutions Cardiff Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Evolutions Cardiff Limited is Medius House Sheraton Street London England W1f 8bh. . LUTHER, Stephen is a Secretary of the company. KANJEE, Simon is a Director of the company. LUTHER, Stephen is a Director of the company. Secretary BYRNE, Emmet Patrick has been resigned. Secretary MORGAN, Sarah Bennett has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNE, Emmet Patrick has been resigned. Director JESSEY, Michael has been resigned. Director TIDEY, David Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
LUTHER, Stephen
Appointed Date: 04 November 2008

Director
KANJEE, Simon
Appointed Date: 02 November 2004
58 years old

Director
LUTHER, Stephen
Appointed Date: 04 November 2008
63 years old

Resigned Directors

Secretary
BYRNE, Emmet Patrick
Resigned: 04 November 2008
Appointed Date: 05 October 2005

Secretary
MORGAN, Sarah Bennett
Resigned: 14 September 2005
Appointed Date: 18 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
BYRNE, Emmet Patrick
Resigned: 04 November 2008
Appointed Date: 05 October 2005
59 years old

Director
JESSEY, Michael
Resigned: 16 December 2004
Appointed Date: 18 March 2003
81 years old

Director
TIDEY, David Patrick
Resigned: 16 December 2004
Appointed Date: 18 March 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Evolutions Television Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVOLUTIONS CARDIFF LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
13 Mar 2017
Total exemption full accounts made up to 30 June 2016
13 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
13 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
13 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
...
... and 60 more events
07 Apr 2003
New secretary appointed
07 Apr 2003
New director appointed
31 Mar 2003
Secretary resigned
31 Mar 2003
Director resigned
18 Mar 2003
Incorporation

EVOLUTIONS CARDIFF LIMITED Charges

5 November 2014
Charge code 0470 1204 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…