Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOVEFILM INTERNATIONAL LIMITED
Company Information for

LOVEFILM INTERNATIONAL LIMITED

1 PRINCIPAL PLACE, WORSHIP STREET, LONDON, EC2A 2FA,
Company Registration Number
04392195
Private Limited Company
Active

Company Overview

About Lovefilm International Ltd
LOVEFILM INTERNATIONAL LIMITED was founded on 2002-03-12 and has its registered office in London. The organisation's status is listed as "Active". Lovefilm International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOVEFILM INTERNATIONAL LIMITED
 
Legal Registered Office
1 PRINCIPAL PLACE
WORSHIP STREET
LONDON
EC2A 2FA
Other companies in EC1A
 
Previous Names
ONLINE RENTALS LIMITED03/04/2006
Filing Information
Company Number 04392195
Company ID Number 04392195
Date formed 2002-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB882596668  
Last Datalog update: 2023-12-05 05:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOVEFILM INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOVEFILM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2013-01-23
JOHN BRADFORD STONE
Director 2018-04-25
DARREN SAMUEL WATERMAN
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARIO MACKENZIE
Director 2015-09-15 2018-03-05
ALLISTER JOHN BYRNE
Director 2013-02-12 2017-12-06
GEORGE CASTRO RODRIGUEZ
Director 2017-02-07 2017-04-19
KENNETH D EBANKS
Director 2014-03-12 2015-09-15
MICHAEL DAVID DEAL
Director 2011-02-16 2014-03-12
ANTHONY JOEL BAY
Director 2012-05-22 2013-03-01
NICHOLAS JAMES BUCKLE
Director 2006-12-20 2013-02-12
DAVID ROSS MARTIN
Company Secretary 2007-04-18 2013-01-23
WILLIAM DUGALD CARR JR
Director 2011-02-16 2012-05-22
SIMON JOHN CALVER
Director 2006-04-10 2012-04-03
DAWN ELIZABETH AIREY
Director 2010-05-25 2011-02-16
CHARLES MARK GURASSA
Director 2006-05-10 2011-02-16
THOMAS CHRISTIAN HOEGH
Director 2003-10-08 2011-02-16
SHAUN MCCABE
Director 2010-09-10 2011-02-16
CHARLES RICHARD KENNETH MEDLOCK
Director 2010-01-27 2011-02-16
DHARMASH PRAVIN MISTRY
Director 2010-09-10 2011-02-16
SIMON CHRISTOPHER COOK
Director 2006-04-10 2010-09-10
GREGORY GREELEY
Director 2008-04-25 2010-09-10
GEORGE ARJUN COELHO
Director 2006-04-10 2008-04-25
HOWARD GILBERT KIEDAISCH
Director 2006-07-12 2008-04-25
ANTHONY JOHN BATES
Director 2006-12-20 2008-04-21
OLIVER RICHARD SHAPLESKI
Company Secretary 2005-05-25 2007-04-18
NISH BHUTANI
Director 2003-10-08 2006-04-10
MARK JONATHAN CHARLES LIVINGSTONE
Director 2004-05-05 2006-04-10
ANIL RAVAL
Company Secretary 2004-04-15 2005-05-25
PAUL ALLAN GARDNER
Director 2002-03-14 2004-10-08
PALOMA CAITHNESS
Company Secretary 2003-11-04 2004-04-15
COMPANY SERVICES LIMITED
Company Secretary 2002-03-12 2003-11-04
GRAHAM BOSHER
Director 2002-03-14 2003-10-08
COSEC LIMITED
Company Secretary 2002-03-12 2002-03-12
CODIR LIMITED
Director 2002-03-12 2002-03-12
COSEC LIMITED
Director 2002-03-12 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED RING OF SECURITY LIMITED Company Secretary 2018-06-28 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON PAYMENTS UK LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
MITRE SECRETARIES LIMITED GAMESPARKS LIMITED Company Secretary 2017-10-18 CURRENT 2013-01-24 Dissolved 2018-02-13
MITRE SECRETARIES LIMITED SCALEWITH, LTD. Company Secretary 2017-08-28 CURRENT 2017-05-25 Active
MITRE SECRETARIES LIMITED NOMAD HOTEL MANAGER LONDON LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MITRE SECRETARIES LIMITED WOMEN IN FILM & TELEVISION (UK) LIMITED Company Secretary 2017-04-27 CURRENT 1990-04-04 Active
MITRE SECRETARIES LIMITED EVENTIM SONY HOLDING LIMITED Company Secretary 2017-04-21 CURRENT 2015-10-19 Active
MITRE SECRETARIES LIMITED THINKBOX SOFTWARE UK LIMITED Company Secretary 2017-03-28 CURRENT 2014-04-29 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) ASIA LIMITED Company Secretary 2017-02-28 CURRENT 2011-09-29 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AGROMAN INTERNATIONAL PLC Company Secretary 2017-01-17 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED ELEMENTAL TECHNOLOGIES LIMITED Company Secretary 2016-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED ZERO BYPASS LIMITED Company Secretary 2016-11-30 CURRENT 2015-12-07 Active
MITRE SECRETARIES LIMITED ZERO BYPASS (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-05-24 Active
MITRE SECRETARIES LIMITED FAERO UK HOLDING LIMITED Company Secretary 2016-11-23 CURRENT 2014-09-29 Active
MITRE SECRETARIES LIMITED IMP LOGISTICS UK LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
MITRE SECRETARIES LIMITED PURICORE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
MITRE SECRETARIES LIMITED BIG RIVER SERVICES UK LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
MITRE SECRETARIES LIMITED CURSE LIMITED Company Secretary 2016-09-01 CURRENT 2011-12-01 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS DENVER UK LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU TAJ HOLDINGS 2 LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS INTERNATIONAL PLC Company Secretary 2016-06-20 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER FINANCE LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
MITRE SECRETARIES LIMITED TWITCH UK LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON DATA SERVICES UK LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
MITRE SECRETARIES LIMITED LIGTAS CONSULTANCY AND TRAINING LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active
MITRE SECRETARIES LIMITED ALCUMUS SAFECONTRACTOR LIMITED Company Secretary 2016-01-01 CURRENT 2011-04-28 Active
MITRE SECRETARIES LIMITED ALCUMUS GROUP LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS MIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS BIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED SANTIA HOLDCO LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED SANTIA CERTIFICATION LIMITED Company Secretary 2016-01-01 CURRENT 2011-03-04 Liquidation
MITRE SECRETARIES LIMITED SANTIA PROPERTY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2013-03-27 Liquidation
MITRE SECRETARIES LIMITED FERROCORP UK LIMITED Company Secretary 2015-12-31 CURRENT 2008-03-27 Active
MITRE SECRETARIES LIMITED P4 GROUP LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MITRE SECRETARIES LIMITED TRU (HOLDINGS) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MITRE SECRETARIES LIMITED RED VENTURES INTERACTIVE LIMITED Company Secretary 2015-12-01 CURRENT 1999-09-27 Active
MITRE SECRETARIES LIMITED TRU EUROPE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H9 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H8 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU (UK) H7 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED LIGTAS SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2003-09-18 Active
MITRE SECRETARIES LIMITED ALCUMUS CERTIFICATION LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2009-07-07 Active
MITRE SECRETARIES LIMITED ALCUMUS IEX HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS FINANCE LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS COMPLIANCE LIMITED Company Secretary 2015-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
MITRE SECRETARIES LIMITED ALCUMUS SAFEWORKFORCE LIMITED Company Secretary 2015-07-01 CURRENT 1991-04-15 Active
MITRE SECRETARIES LIMITED ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 Active
MITRE SECRETARIES LIMITED ECOONLINE INFO EXCHANGE LIMITED Company Secretary 2015-07-01 CURRENT 2000-11-20 Active
MITRE SECRETARIES LIMITED ECOONLINE SYPOL LIMITED Company Secretary 2015-07-01 CURRENT 2001-02-02 Active
MITRE SECRETARIES LIMITED AMAZON CAPITAL SERVICES (UK) LTD. Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
MITRE SECRETARIES LIMITED HUBBELL (UK) GULFMEX LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active
MITRE SECRETARIES LIMITED NGC MEDICAL UK LIMITED Company Secretary 2014-11-14 CURRENT 2013-09-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
MITRE SECRETARIES LIMITED CORVENTIS LIMITED Company Secretary 2014-07-14 CURRENT 2008-08-14 Dissolved 2015-09-29
MITRE SECRETARIES LIMITED MFSYS GREEN CAR LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS GLOBAL SHIPPING LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS HUNGARY LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED AVALOQ UK LIMITED Company Secretary 2014-01-01 CURRENT 2010-03-18 Active
MITRE SECRETARIES LIMITED THE AB EBT LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
MITRE SECRETARIES LIMITED INTERCEDE 2486 LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
MITRE SECRETARIES LIMITED AMAZON ONLINE UK LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
MITRE SECRETARIES LIMITED CARDIOCOM UK LTD Company Secretary 2013-09-30 CURRENT 2011-08-12 Dissolved 2017-04-04
MITRE SECRETARIES LIMITED AMAZON KUIPER UK LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED Company Secretary 2013-08-01 CURRENT 2013-07-01 Liquidation
MITRE SECRETARIES LIMITED ROWAN UK RENAISSANCE ONSHORE LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI CONNECTION SYSTEMS UK LTD Company Secretary 2013-06-04 CURRENT 2011-04-07 Dissolved 2016-12-27
MITRE SECRETARIES LIMITED BROETJE-AUTOMATION UK LTD. Company Secretary 2013-06-04 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CBS UK PRODUCTIONS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CASTLE PENSIONS NO.1 LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED CASTLE PENSIONS TOP-UP LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED LHBD HOLDING LIMITED Company Secretary 2013-05-24 CURRENT 2009-06-19 Liquidation
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS EUROPE LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
MITRE SECRETARIES LIMITED TRU (UK) NOTEHOLDER LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
MITRE SECRETARIES LIMITED VIDEO ISLAND ENTERTAINMENT LIMITED Company Secretary 2013-01-23 CURRENT 2003-04-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON DIGITAL UK LIMITED Company Secretary 2013-01-23 CURRENT 2008-03-08 Active
MITRE SECRETARIES LIMITED EVI TECHNOLOGIES LIMITED Company Secretary 2012-10-31 CURRENT 2003-02-10 Active
MITRE SECRETARIES LIMITED CBS EMEA LIMITED Company Secretary 2012-10-24 CURRENT 2011-12-20 Active
MITRE SECRETARIES LIMITED THE BRITISH NEUROLOGICAL RESEARCH TRUST Company Secretary 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CBS OUTDOOR METRO SERVICES LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED THE DEPOSIT LIMITED Company Secretary 2011-11-16 CURRENT 2009-10-13 Dissolved 2017-09-27
MITRE SECRETARIES LIMITED DODO PRESS LIMITED Company Secretary 2011-11-16 CURRENT 2008-05-28 Liquidation
MITRE SECRETARIES LIMITED THE BOOK DEPOSITORY LIMITED Company Secretary 2011-11-16 CURRENT 2004-05-11 Active
MITRE SECRETARIES LIMITED TRU (FRANCE) FINANCE LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED TRU (FRANCE) HOLDINGS LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED PUSH BUTTON HOLDINGS LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED LUFTHANSA UK PENSION TRUSTEE LIMITED Company Secretary 2011-08-31 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED WTI UK FIN CO LTD Company Secretary 2011-08-18 CURRENT 2011-08-17 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED XTRAC SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (U.K.) LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
MITRE SECRETARIES LIMITED WTI/WILLOWS CONSTRUCTION LTD Company Secretary 2011-05-13 CURRENT 2011-04-06 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED ENFINIUM LIMITED Company Secretary 2011-05-13 CURRENT 2011-04-06 Active
MITRE SECRETARIES LIMITED RADCLIVE HOLDINGS LIMITED Company Secretary 2011-05-07 CURRENT 2008-03-31 Dissolved 2016-07-27
MITRE SECRETARIES LIMITED BURTON COURT CAPITAL ADVISORS (UK) LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-04-07
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK HOLDINGS LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
MITRE SECRETARIES LIMITED GLASS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED ZANOX LIMITED Company Secretary 2010-03-16 CURRENT 2005-05-05 Dissolved 2015-07-21
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED CBS UK CHANNELS LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
MITRE SECRETARIES LIMITED OPTIMUS PROJECTS LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED WINDWARD PROSPECTS LIMITED Company Secretary 2009-05-18 CURRENT 1989-12-21 In Administration
MITRE SECRETARIES LIMITED TEMPLE QUAY 20 LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Dissolved 2017-02-09
MITRE SECRETARIES LIMITED EQUITIX DERBYSHIRE LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK NOMINEES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
MITRE SECRETARIES LIMITED SPIRALOCK OF EUROPE LTD. Company Secretary 2008-09-09 CURRENT 1996-07-02 Active
MITRE SECRETARIES LIMITED AUDIBLE LIMITED Company Secretary 2008-07-18 CURRENT 2004-11-09 Active
MITRE SECRETARIES LIMITED BLACKFRIARS HOTELS LIMITED Company Secretary 2008-07-14 CURRENT 1998-02-05 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 2004-06-02 Active
MITRE SECRETARIES LIMITED JPK INSTRUMENTS LIMITED Company Secretary 2008-03-09 CURRENT 2007-10-24 Liquidation
MITRE SECRETARIES LIMITED CBS PIMCO UK Company Secretary 2007-11-28 CURRENT 2007-11-08 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL UK PENSION TRUSTEES LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NWG INTERNATIONAL LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-03-25
MITRE SECRETARIES LIMITED NEW WORLD GRAIN LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-19
MITRE SECRETARIES LIMITED BLACK & DECKER HOLDINGS, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INVESTMENT COMPANY, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER GROUP, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
MITRE SECRETARIES LIMITED DUKE CORPORATE EDUCATION LIMITED Company Secretary 2007-08-20 CURRENT 2001-07-26 Active
MITRE SECRETARIES LIMITED JOINTANALYSIS LIMITED Company Secretary 2007-08-03 CURRENT 2006-12-08 Dissolved 2016-06-28
MITRE SECRETARIES LIMITED AUDIOSCROBBLER LIMITED Company Secretary 2007-05-30 CURRENT 2004-06-22 Active
MITRE SECRETARIES LIMITED LAST.FM LIMITED Company Secretary 2007-05-30 CURRENT 2002-10-22 Active
MITRE SECRETARIES LIMITED LAST.FM ACQUISITION LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-16 Active
MITRE SECRETARIES LIMITED GXS PRODUCT DATA QUALITY LIMITED Company Secretary 2007-02-06 CURRENT 1997-07-10 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED UDEX HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2000-12-22 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED COEXIST FOUNDATION Company Secretary 2006-12-13 CURRENT 2005-04-15 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED APTIV UK PENSION TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-12 Active
MITRE SECRETARIES LIMITED GAI-TRONICS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED HAWKE CABLE GLANDS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED DEVANHA LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
MITRE SECRETARIES LIMITED STERLING SYNERGY SYSTEMS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-28 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 Active
MITRE SECRETARIES LIMITED AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED IMDB SERVICES LIMITED Company Secretary 2006-02-03 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED WESTINGHOUSE CORPORATE RESOURCES Company Secretary 2005-12-31 CURRENT 1998-03-03 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED CBS INTERNATIONAL TELEVISION (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-16 Active
MITRE SECRETARIES LIMITED CBS BROADCAST SERVICES LIMITED Company Secretary 2005-12-31 CURRENT 1987-07-23 Active
MITRE SECRETARIES LIMITED CBS UK Company Secretary 2005-12-31 CURRENT 1991-11-04 Active
MITRE SECRETARIES LIMITED R.G.L. REALTY LIMITED Company Secretary 2005-12-31 CURRENT 1998-10-21 Active
MITRE SECRETARIES LIMITED SIMON & SCHUSTER (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-06 Active
MITRE SECRETARIES LIMITED CBS ENTERPRISES (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1915-02-18 Active
MITRE SECRETARIES LIMITED AB REALISATIONS LIMITED Company Secretary 2005-12-28 CURRENT 2003-02-04 Liquidation
MITRE SECRETARIES LIMITED ASAHI PHOTOPRODUCTS (UK) LIMITED Company Secretary 2005-11-29 CURRENT 1997-10-06 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES RUSSIA LIMITED Company Secretary 2005-08-15 CURRENT 2003-06-25 Liquidation
MITRE SECRETARIES LIMITED PLOUGHSHARE INNOVATIONS LTD Company Secretary 2005-04-06 CURRENT 2002-03-22 Active
MITRE SECRETARIES LIMITED ARTERIAL VASCULAR ENGINEERING UK LIMITED Company Secretary 2004-11-22 CURRENT 1995-12-27 Active
MITRE SECRETARIES LIMITED GLOBAL EXCHANGE SERVICES UK PENSION PLAN TRUSTEES LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-19 Dissolved 2014-06-03
MITRE SECRETARIES LIMITED MASTERFIX UK HOLDINGS LIMITED Company Secretary 2004-07-15 CURRENT 1997-11-03 Active
MITRE SECRETARIES LIMITED MASTERFIX PRODUCTS U.K. LTD Company Secretary 2004-07-15 CURRENT 1998-10-14 Active
MITRE SECRETARIES LIMITED WHITLAND RESEARCH LIMITED Company Secretary 2004-05-28 CURRENT 1980-01-28 Active
MITRE SECRETARIES LIMITED DMWSHNZ LIMITED Company Secretary 2003-10-22 CURRENT 1992-05-05 Liquidation
MITRE SECRETARIES LIMITED BLOCKBUSTER UK LIMITED Company Secretary 2003-09-26 CURRENT 1998-12-24 Dissolved 2016-05-19
MITRE SECRETARIES LIMITED EMHART INTERNATIONAL LIMITED Company Secretary 2002-11-30 CURRENT 1901-08-21 Active
MITRE SECRETARIES LIMITED EMHART MATERIALS UK Company Secretary 2002-11-30 CURRENT 1934-11-21 Liquidation
MITRE SECRETARIES LIMITED TUCKER FASTENERS LIMITED Company Secretary 2002-11-30 CURRENT 1903-07-07 Active
MITRE SECRETARIES LIMITED TUCKER PRODUCTS LIMITED Company Secretary 2002-11-30 CURRENT 1950-09-14 Active
MITRE SECRETARIES LIMITED ALKERMES EUROPE LIMITED Company Secretary 2002-11-15 CURRENT 1993-01-08 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER BATTERIES MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1988-03-31 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER FINANCE Company Secretary 2002-10-02 CURRENT 1973-05-10 Active
MITRE SECRETARIES LIMITED ELU POWER TOOLS LTD Company Secretary 2002-10-02 CURRENT 1983-07-15 Active
MITRE SECRETARIES LIMITED BANDHART OVERSEAS Company Secretary 2002-10-02 CURRENT 1950-02-13 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL Company Secretary 2002-10-02 CURRENT 1925-11-20 Active
MITRE SECRETARIES LIMITED BLACK & DECKER Company Secretary 2002-10-02 CURRENT 1934-08-25 Active
MITRE SECRETARIES LIMITED BANDHART Company Secretary 2002-10-02 CURRENT 1980-09-23 Active
MITRE SECRETARIES LIMITED BLACK & DECKER EUROPE Company Secretary 2002-10-02 CURRENT 1984-08-21 Active
MITRE SECRETARIES LIMITED DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Company Secretary 2002-10-02 CURRENT 1927-04-30 Active
MITRE SECRETARIES LIMITED AVEN TOOLS LIMITED Company Secretary 2002-10-02 CURRENT 1970-09-23 Active
MITRE SECRETARIES LIMITED MEDTRONIC PHYSIO-CONTROL LIMITED Company Secretary 2001-08-31 CURRENT 1994-03-24 Dissolved 2013-12-24
MITRE SECRETARIES LIMITED WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED Company Secretary 2001-06-25 CURRENT 1965-03-16 Active
MITRE SECRETARIES LIMITED ENTEGRIS (UK) LIMITED Company Secretary 2001-06-01 CURRENT 1966-03-01 Dissolved 2014-04-21
MITRE SECRETARIES LIMITED QUALITY HOTELS LIMITED Company Secretary 2001-02-26 CURRENT 1984-02-29 Active
MITRE SECRETARIES LIMITED LAW NOW LIMITED Company Secretary 2000-12-13 CURRENT 1986-07-07 Active
MITRE SECRETARIES LIMITED DEOC PENSION TRUSTEES LIMITED Company Secretary 2000-10-19 CURRENT 1996-09-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI SAGINAW STEERING SYSTEMS UK LIMITED Company Secretary 2000-09-28 CURRENT 1993-11-11 Dissolved 2016-10-27
MITRE SECRETARIES LIMITED QUESTQUILL LIMITED Company Secretary 2000-09-19 CURRENT 1980-03-05 Active
MITRE SECRETARIES LIMITED HEDCO LANDFILL LIMITED Company Secretary 2000-09-19 CURRENT 1979-11-06 Active
MITRE SECRETARIES LIMITED PROTASIS U.K. LIMITED Company Secretary 2000-06-24 CURRENT 1999-07-29 Active
MITRE SECRETARIES LIMITED CHOICE HOTELS (UK) LIMITED Company Secretary 2000-06-20 CURRENT 1994-05-13 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES (UK) LIMITED Company Secretary 1999-05-24 CURRENT 1996-09-09 Active
MITRE SECRETARIES LIMITED WTI UK LTD Company Secretary 1998-11-11 CURRENT 1977-10-03 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON. COM U.K., LTD. Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED MAXIM VIDEO LIMITED Company Secretary 1988-12-13 CURRENT 1988-12-13 Liquidation
JOHN BRADFORD STONE RING OF SECURITY LIMITED Director 2018-06-27 CURRENT 2016-03-24 Active
JOHN BRADFORD STONE AMAZON PAYMENTS UK LIMITED Director 2018-04-25 CURRENT 2017-11-06 Active
JOHN BRADFORD STONE AMAZON DIGITAL UK LIMITED Director 2018-04-25 CURRENT 2008-03-08 Active
JOHN BRADFORD STONE AMAZON ONLINE UK LIMITED Director 2018-04-25 CURRENT 2013-10-09 Active
JOHN BRADFORD STONE BIG RIVER SERVICES UK LIMITED Director 2018-04-25 CURRENT 2016-09-22 Active
JOHN BRADFORD STONE TWITCH UK LIMITED Director 2018-04-25 CURRENT 2016-03-24 Active
JOHN BRADFORD STONE AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Director 2018-04-25 CURRENT 2004-06-02 Active
JOHN BRADFORD STONE INTERNET MOVIE DATABASE LIMITED Director 2018-04-25 CURRENT 1996-01-09 Active
JOHN BRADFORD STONE AMAZON UK SERVICES LTD. Director 2018-04-25 CURRENT 1996-07-10 Active
JOHN BRADFORD STONE PUSH BUTTON HOLDINGS LIMITED Director 2018-04-25 CURRENT 2002-09-24 Active
JOHN BRADFORD STONE EVI TECHNOLOGIES LIMITED Director 2018-04-25 CURRENT 2003-02-10 Active
JOHN BRADFORD STONE AMAZON CAPITAL SERVICES (UK) LTD. Director 2018-04-25 CURRENT 2015-03-17 Active
JOHN BRADFORD STONE IMDB SERVICES LIMITED Director 2018-04-25 CURRENT 2001-11-05 Active
JOHN BRADFORD STONE AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Director 2018-04-25 CURRENT 2002-09-24 Active
JOHN BRADFORD STONE THE BOOK DEPOSITORY LIMITED Director 2018-04-25 CURRENT 2004-05-11 Active
JOHN BRADFORD STONE AUDIBLE LIMITED Director 2018-04-25 CURRENT 2004-11-09 Active
JOHN BRADFORD STONE ELEMENTAL TECHNOLOGIES LIMITED Director 2018-04-25 CURRENT 2011-03-15 Active - Proposal to Strike off
DARREN SAMUEL WATERMAN VIDEO ISLAND ENTERTAINMENT LIMITED Director 2017-12-13 CURRENT 2003-04-30 Active - Proposal to Strike off
DARREN SAMUEL WATERMAN AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Director 2017-12-13 CURRENT 2002-09-24 Active
DARREN SAMUEL WATERMAN AMAZON DIGITAL UK LIMITED Director 2016-07-25 CURRENT 2008-03-08 Active
DARREN SAMUEL WATERMAN EDGWARE ADATH YISROEL CONGREGATION LIMITED Director 2015-04-29 CURRENT 2008-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Director's details changed for Mr Kaspar Nazeri on 2021-07-15
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-18AP01DIRECTOR APPOINTED MR BENJAMIN JOHN BROOKS BURCH
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SAMUEL WATERMAN
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-10-24AP01DIRECTOR APPOINTED MR KASPAR NAZERI
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADFORD STONE
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30AP01DIRECTOR APPOINTED MR JOHN BRADFORD STONE
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARIO MACKENZIE
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 60 Holborn Viaduct London EC1A 2FD
2017-12-13AP01DIRECTOR APPOINTED MR DARREN SAMUEL WATERMAN
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLISTER JOHN BYRNE
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP .991
2017-05-09SH0108/05/17 STATEMENT OF CAPITAL GBP 0.991
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CASTRO RODRIGUEZ
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-21CH01Director's details changed for Mr George Castro Rodriguez on 2017-02-07
2017-02-08AP01DIRECTOR APPOINTED MR GEORGE CASTRO RODRIGUEZ
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17SH0102/06/16 STATEMENT OF CAPITAL GBP 89012256.966
2016-06-09SH20Statement by Directors
2016-06-09RES14Resolutions passed:
  • £35683524 + £41000000 + £12322972.62 02/06/2016
  • Resolution of allotment of securities
2016-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP .99
2016-06-03SH19Statement of capital on 2016-06-03 GBP 0.99
2016-06-03CAP-SSSolvency Statement dated 25/05/16
2016-06-03RES13Resolutions passed:
  • Reduction of share prem acct 02/06/2016
  • Resolution of reduction in issued share capital
2016-06-03RES06REDUCE ISSUED CAPITAL 02/06/2016
2016-05-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-03-12
2016-05-24ANNOTATIONClarification
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 5760.346
2016-03-15AR0112/03/16 FULL LIST
2016-03-15AD02SAIL ADDRESS CHANGED FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2016-03-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015
2016-03-15CH01CHANGE PERSON AS DIRECTOR
2016-03-15AR0112/03/16 FULL LIST
2016-03-15Annotation
2015-09-15AP01DIRECTOR APPOINTED MR ROBERT MARIO MACKENZIE
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EBANKS
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 5760.346
2015-03-26AR0112/03/15 FULL LIST
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28AP01DIRECTOR APPOINTED KENNETH D EBANKS
2014-03-28SH0117/12/13 STATEMENT OF CAPITAL GBP 5752.246
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 5752.246
2014-03-13AR0112/03/14 FULL LIST
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 60 HOLBORN VIADUCT LONDON EC1N 2PB ENGLAND
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM, 60 HOLBORN VIADUCT, LONDON, EC1N 2PB, ENGLAND
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM NO. 9 6 PORTAL WAY LONDON W3 6RU
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM, NO. 9, 6 PORTAL WAY, LONDON, W3 6RU
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0112/03/13 FULL LIST
2013-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-03AD02SAIL ADDRESS CREATED
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAY
2013-02-13AP01DIRECTOR APPOINTED ALLISTER JOHN BYRNE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLE
2013-01-24AP04CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AP01DIRECTOR APPOINTED ANTHONY BAY
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARR JR
2012-04-25AR0112/03/12 CHANGES
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CALVER
2011-12-06MISCSECTION 519
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CALVER / 25/11/2011
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0112/03/11 CHANGES
2011-03-23AP01DIRECTOR APPOINTED MICHAEL DAVID DEAL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GURASSA
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOEGH
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MCCABE
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MEDLOCK
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DHARMASH MISTRY
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SEGERSTRALE
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND STEINDORF
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAWN AIREY
2011-03-15AP01DIRECTOR APPOINTED WILLIAM DUGALD CARR JR
2011-03-15RES01ADOPT ARTICLES 16/02/2011
2011-03-15SH0116/02/11 STATEMENT OF CAPITAL GBP 90.780
2011-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-01-27MEM/ARTSARTICLES OF ASSOCIATION
2011-01-27RES01ALTER ARTICLES 18/01/2011
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BUCKLE / 19/10/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROSS MARTIN / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CALVER / 16/10/2010
2010-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-16AP01DIRECTOR APPOINTED MR DHARMASH PRAVIN MISTRY
2010-09-13AP01DIRECTOR APPOINTED MR SHAUN MCCABE
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY GREELEY
2010-08-04AP01DIRECTOR APPOINTED MR KRISTIAN SEGERSTRALE
2010-08-04AP01DIRECTOR APPOINTED MR ROLAND STEINDORF
2010-07-20AR0112/03/10 FULL LIST
2010-06-25AP01DIRECTOR APPOINTED MISS DAWN ELIZABETH AIREY
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CALVER / 30/03/2010
2010-02-01AP01DIRECTOR APPOINTED CHARLES RICHARD KENNETH MEDLOCK
2009-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-13288aDIRECTOR APPOINTED GREGORY GREELEY
2006-12-28Director's particulars changed
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities




Licences & Regulatory approval
We could not find any licences issued to LOVEFILM INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOVEFILM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-31 Satisfied LLOYDS TSB BANK PLC
SECURITY DEED 2008-10-02 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2007-10-08 Outstanding SEGRO (PETERBOROUGH) LIMITED
DEPOSIT DEED 2007-02-27 Outstanding SLOUGH ESTATES (PETERBOROUGH) LIMITED
DEPOSIT DEED 2007-02-27 Outstanding SLOUGH ESTATES (PETERBOROUGH) LIMITED
DEBENTURE AGREEMENT 2007-02-01 Satisfied EUROPEAN VENTURE PARTNERS III (UK) LIMITED
RENT DEPOSIT DEED 2006-08-02 Outstanding BARONTRADE LIMITED
DEED OF DEPOSIT 2006-07-26 Satisfied COAL PENSION PROPERTIES LIMITED
DEED OF DEPOSIT 2006-07-26 Satisfied CAOL PENSION PROPERTIES LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-09-19 Satisfied LLOYDS TSB BANK PLC
A DEBENTURE DATED 8TH OCTOBER 2003 (THE ORIGINAL DEBENTURE) AS NOVATED BY THIS NOVATION DEED 2004-06-07 Satisfied ARTS ALLIANCE MEDIA LIMITED
RENT DEPOSIT DEED 2004-01-16 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND
DEBENTURE 2003-10-08 Satisfied ARTS ALLIANCE MEDIA (BVI) LIMITED
Intangible Assets
Patents
We have not found any records of LOVEFILM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

LOVEFILM INTERNATIONAL LIMITED owns 30 domain names.

fivedvd.co.uk   ihatelovefilm.co.uk   lovetrailers.co.uk   lovefilm-int.co.uk   lovefilm-international.co.uk   lovefilm-on-demand.co.uk   lovefilm-ondemand.co.uk   lovefilm-outlet.co.uk   lovefilm-world.co.uk   lovefilm.co.uk   lovefilmboxoffice.co.uk   lovefilmint.co.uk   lovefilminternational.co.uk   lovefilmondemand.co.uk   lovefilmoutlet.co.uk   lovefilmplayer.co.uk   lovefilmsucks.co.uk   lovefilmworld.co.uk   lovegaming.co.uk   alanbond.co.uk   sonylovefilm.co.uk   sonylovefilms.co.uk   hoopla.co.uk   screenselect.co.uk   odeon-direct.co.uk   odeondirect.co.uk   screen-select.co.uk   welovefilms.co.uk   dvdsontap.co.uk   lowco2food.co.uk  

Trademarks

Trademark applications by LOVEFILM INTERNATIONAL LIMITED

LOVEFILM INTERNATIONAL LIMITED is the Original registrant for the trademark LOVEFILM ™ (77807948) through the USPTO on the 2009-08-19
Blank recordable DVDs, CDs, optical disks and high definition formats, namely, HD DVDs, tapes, discs and CD-ROMs; pre-recorded electronic media featuring electronic recordings of sound, text, data, images, icons, screensavers, audio and video; computer games software; pre-recorded electronic media carrying electronic publications including books, reviews, magazines and newsletters; pre-recorded digital and electronic media carrying ringtones; cinematographic films, motion picture films on a variety of topics; television films on a variety of topics; downloadable musical sound and recordings featuring animated films, short films, film trailers, advertisements, television programs, cartoons, radio programs; downloadable music sound recordings, downloadable image files containing artwork relating to music, sound and popular culture, downloadable video recordings on a variety of topics, downloadable text, data, and information in the nature of film listings, flyers, brochures, reviews, interviews, electronic books, magazines and newsletters in the field of motion picture films and cinematographic films, animated films, and advertisements, downloadable podcasts on a variety of topics, video podcast on a variety of topics, downloadable video clips, viral videos, video recordings and sound recordings featuring interviews, cinematographic and motion picture films and spoken word recordings, downloadable computer graphics, namely, icons, downloadable computer screensavers, software, audiovisual programs in the nature of interviews, motion picture and cinematographic film clips via the Internet, global computer network and other electronic means, namely, video on demand services and handheld electronic devices; digital music downloadable from the Internet; downloadable telephone ring tones and games via a global computer network and wireless devices; downloadable electronic software for playing games and computer games programs via the Internet and wireless devices. downloadable electronic books, magazines and newsletters in the field of cinematographic films, motion picture films, animated films, short films, film trailers, advertisements, television programs, cartoons and radio programs; electronic publications in the form of flyers, namely, brochures, promotional material in the nature of brochures, books and magazines; digital material in a form suitable for streaming to computers, laptops, personal digital assistants or mobile telephones, namely, podcasts, video podcasts, video clips, video recordings and sound recordings in the field of cinematographic films, motion picture films, animated films, short films, film trailers, advertisements, television programs, cartoons and radio programs; electronic databases in the field of film listings and online catalogues of cinematographic and motion picture films recorded on computer media; home entertainment equipment, namely, televisions, DVD players, audio speakers, personal video recorders, video recorders and music players; sound recording apparatus and instruments for the recording, transmission and reproduction of sound; DVD players and recording apparatus, portable DVD players, high fidelity stereo apparatus, namely, speakers, digital music players, cassette players, CD players and electronic docking stations, home cinema apparatus, namely, televisions, audio speakers, DVD players, computer monitors, television monitors, and video monitors, movie, picture and LCD projectors; computer apparatus for recording, programming, playing and storing entertainment-related audio, video, text and multimedia content, namely, personal video recorders and hard disk drive recorders and personal digital assistants; digital audio and video devices, namely, audio recorders, video recorders, video disk drives, digital music players; compact disc players, MP3 players; electronic book devices, namely, electronic book readers; mobile phones; personal digital assistants. handheld computer games apparatus, namely, video output gaming machines for use with televisions; amusement computer games apparatus adapted for use with television receivers; parts, fittings, accessories, namely, audio, speakers, headphones, protective carrying cases, batteries, chargers for any of the aforesaid apparatus and devices; electronic publications, namely, digital magazines featuring film reviews and film listings recorded on computer media
Income
Government Income
We have not found government income sources for LOVEFILM INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59132 - Video distribution activities) as LOVEFILM INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOVEFILM INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LOVEFILM INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0073262000Articles of iron or steel wire, n.e.s.
2018-05-0073262000Articles of iron or steel wire, n.e.s.
2012-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0195045000Video game consoles and machines (excl. operated by any means of payment)
2011-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOVEFILM INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOVEFILM INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.