CUMULUS DISTRIBUTION LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR
Company number 02898779
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Susanne Phillipa Bird as a secretary on 28 May 2017; Appointment of Mr Adam Jenkins Thompson as a secretary on 28 May 2017; Appointment of Mr Adam Jenkins Thompson as a director on 28 May 2017. The most likely internet sites of CUMULUS DISTRIBUTION LIMITED are www.cumulusdistribution.co.uk, and www.cumulus-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumulus Distribution Limited is a Private Limited Company. The company registration number is 02898779. Cumulus Distribution Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of Cumulus Distribution Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . THOMPSON, Adam Jenkins is a Secretary of the company. THOMPSON, Adam Jenkins is a Director of the company. THOMPSON, Raymond Webster is a Director of the company. Secretary BIRD, Susanne Phillipa has been resigned. Secretary MILLER, Michael David has been resigned. Secretary SPEIGHT, Jeremy Norman has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Secretary CITY GROUP PLC has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARCEL, Terence George has been resigned. Director MILLER, Michael David has been resigned. Director NAJEEB, Aky has been resigned. Director TAYLOR, Andrew John has been resigned. Director THOMPSON, Eric has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Secretary
THOMPSON, Adam Jenkins
Appointed Date: 28 May 2017

Director
THOMPSON, Adam Jenkins
Appointed Date: 28 May 2017
52 years old

Director
THOMPSON, Raymond Webster
Appointed Date: 21 February 1994
76 years old

Resigned Directors

Secretary
BIRD, Susanne Phillipa
Resigned: 28 May 2017
Appointed Date: 06 January 2006

Secretary
MILLER, Michael David
Resigned: 09 December 1994
Appointed Date: 21 February 1994

Secretary
SPEIGHT, Jeremy Norman
Resigned: 06 January 2006
Appointed Date: 01 March 2004

Secretary
STANDING, Sarah Elizabeth Anne
Resigned: 01 March 2004
Appointed Date: 09 December 1994

Secretary
CITY GROUP PLC
Resigned: 01 January 2002
Appointed Date: 22 January 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 1994
Appointed Date: 15 February 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 February 1994
Appointed Date: 15 February 1994
35 years old

Director
MARCEL, Terence George
Resigned: 30 September 1995
Appointed Date: 21 February 1994
83 years old

Director
MILLER, Michael David
Resigned: 30 September 2003
Appointed Date: 21 February 1994
65 years old

Director
NAJEEB, Aky
Resigned: 07 June 2006
Appointed Date: 21 February 1994
66 years old

Director
TAYLOR, Andrew John
Resigned: 30 September 2003
Appointed Date: 21 February 1994
76 years old

Director
THOMPSON, Eric
Resigned: 05 July 2004
Appointed Date: 01 March 2004
101 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 1994
Appointed Date: 15 February 1994

Persons With Significant Control

Mr Raymond Webster Thompson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Cloud 9 Screen Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUMULUS DISTRIBUTION LIMITED Events

29 May 2017
Termination of appointment of Susanne Phillipa Bird as a secretary on 28 May 2017
29 May 2017
Appointment of Mr Adam Jenkins Thompson as a secretary on 28 May 2017
29 May 2017
Appointment of Mr Adam Jenkins Thompson as a director on 28 May 2017
27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 97 more events
14 Mar 1994
Registered office changed on 14/03/94 from: 33 crwys road cardiff CF2 4YF

14 Mar 1994
Director resigned;new director appointed

14 Mar 1994
Director resigned;new director appointed

28 Feb 1994
Company name changed baltron LIMITED\certificate issued on 01/03/94

15 Feb 1994
Incorporation

CUMULUS DISTRIBUTION LIMITED Charges

10 February 2004
Principal guarantee and debenture
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: Sanctuary Screen Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
10 February 2004
Working capital guarantee and debenture
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: Sanctuary Screen Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Composite guarantee and debenture
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 August 2000
Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
Delivered: 30 August 2000
Status: Satisfied on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: L/H property k/a 45-53 sinclair road, hammersmith, london…
1 July 1999
Deed of amendment to a composite guarantee and debenture dated 29 october 1998
Delivered: 9 July 1999
Status: Satisfied on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: All its f/h and l/h interest in the properties being the…
29 October 1998
Composite guarantee and debenture
Delivered: 17 November 1998
Status: Satisfied on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
26 October 1998
Debenture
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 July 1998
Debenture
Delivered: 20 July 1998
Status: Satisfied on 31 October 1998
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1998
Deed of amendment to a composite guarantee and debenture originally dated 3RD september 1997
Delivered: 21 July 1998
Status: Satisfied on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
20 May 1998
Deed of amendment to a composite guarantee and debenture dated 3 september 1997
Delivered: 6 June 1998
Status: Satisfied on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
3 September 1997
Composite guaranteee & debenture
Delivered: 19 September 1997
Status: Satisfied on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…