19 ENTERTAINMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
19 ENTERTAINMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
19 ENTERTAINMENT LIMITED was incorporated 39 years ago on 14/02/1985 and has the registered number: 01886042. The accounts status is GROUP and accounts are next due on 31/03/2024.
19 ENTERTAINMENT LIMITED was incorporated 39 years ago on 14/02/1985 and has the registered number: 01886042. The accounts status is GROUP and accounts are next due on 31/03/2024.
19 ENTERTAINMENT LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2021 | 31/03/2024 |
Registered Office
12TH FLOOR BRUNEL BUILDING
LONDON
W2 1DG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JANELL COLES-ENGLISH | Jun 1970 | American | Director | 2023-04-17 | CURRENT |
SCOTT MATTHEW FROSCH | May 1965 | American | Director | 2022-04-18 | CURRENT |
RICHARD JOHN LESLIE HARRIS | Aug 1962 | British | Director | 1997-09-01 UNTIL 2001-08-08 | RESIGNED |
MR PAUL NICHOLAS BEDFORD | Nov 1957 | British | Secretary | 2001-08-15 UNTIL 2005-03-17 | RESIGNED |
MR PETER JONATHAN HARRIS | Mar 1962 | British | Secretary | 2005-07-19 UNTIL 2009-12-22 | RESIGNED |
KELLY PONTANO | British | Secretary | 2013-12-05 UNTIL 2017-03-31 | RESIGNED | |
DAVID ANDREW STEAD | Secretary | 2009-12-22 UNTIL 2010-10-29 | RESIGNED | ||
MR MARC JEFFERY GRABOFF | Mar 1956 | American | Director | 2012-02-28 UNTIL 2014-09-09 | RESIGNED |
ROLAND WIESHOFER | Mar 1964 | Canadian | Director | 2021-02-10 UNTIL 2022-04-15 | RESIGNED |
HOWARD JAMES TYTEL | Aug 1946 | American | Director | 2005-03-17 UNTIL 2012-01-31 | RESIGNED |
ANDREW RONALD STINSON | Mar 1957 | British | Director | 2001-08-15 UNTIL 2005-03-17 | RESIGNED |
MITCHELL JOSEPH SLATER | Mar 1961 | American | Director | 2005-03-17 UNTIL 2010-01-27 | RESIGNED |
KELLY PONTANO | Aug 1977 | American | Director | 2014-09-29 UNTIL 2017-03-31 | RESIGNED |
DENNIS MILLER | May 1957 | American | Director | 2017-12-13 UNTIL 2021-02-10 | RESIGNED |
PATRICK ANTHONY MCKENNA | Jun 1956 | British | Director | 2001-08-15 UNTIL 2005-03-17 | RESIGNED |
PETER HURWITZ | Jun 1959 | American | Director | 2012-08-02 UNTIL 2017-12-13 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2005-03-17 UNTIL 2023-07-12 | RESIGNED | ||
MR PETER JONATHAN HARRIS | Mar 1962 | British | Director | 2005-07-07 UNTIL 2009-12-22 | RESIGNED |
SCOTT MATTHEW FROSCH | May 1965 | American | Director | 2014-09-29 UNTIL 2021-02-10 | RESIGNED |
MR SIMON ROBERT FULLER | May 1960 | British | Director | RESIGNED | |
MR KIM STEPHEN FULLER | Jun 1951 | British | Director | 1997-09-01 UNTIL 2001-08-08 | RESIGNED |
KRAIG G FOX | May 1968 | United States | Director | 2010-11-22 UNTIL 2012-05-04 | RESIGNED |
MICHAEL FERREL | Feb 1949 | American | Director | 2011-10-31 UNTIL 2012-01-06 | RESIGNED |
MARIA LUISA FERMIN ERESHENA | Apr 1960 | American | Director | 2021-02-10 UNTIL 2023-04-17 | RESIGNED |
MR ROBERT CECIL GIFFORD DODDS | Feb 1957 | British | Director | 2006-08-29 UNTIL 2010-10-01 | RESIGNED |
THOMAS PAUL BENSON | Oct 1962 | American | Director | 2005-03-17 UNTIL 2012-09-11 | RESIGNED |
MR PAUL NICHOLAS BEDFORD | Nov 1957 | British | Director | 2001-08-15 UNTIL 2005-03-17 | RESIGNED |
KIMBERLY ANN WILLIAMS | Nov 1968 | American | Director | 2012-09-11 UNTIL 2014-09-15 | RESIGNED |
HAL MANAGEMENT LIMITED | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sony Corporation | 2022-04-21 | Tokyo 108-0075 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Core Mg Uk Holdings Limited | 2016-04-06 - 2020-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |