SHAZAM ENTERTAINMENT LIMITED

The Shard The Shard, London, SE1 9SG
StatusLIQUIDATION
Company No.03998831
CategoryPrivate Limited Company
Incorporated22 May 2000
Age24 years, 10 days
JurisdictionEngland Wales

SUMMARY

SHAZAM ENTERTAINMENT LIMITED is an liquidation private limited company with number 03998831. It was incorporated 24 years, 10 days ago, on 22 May 2000. The company address is The Shard The Shard, London, SE1 9SG.



People

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 8 months, 10 days

DENWOOD, Peter Ronald

Director

Lawyer

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 8 months, 10 days

INGHELBRECHT, Philip Georges

Secretary

Management Executive

RESIGNED

Assigned on 12 Jun 2001

Resigned on 07 Aug 2002

Time on role 1 year, 1 month, 25 days

KERLE, Bridget, Ms.

Secretary

RESIGNED

Assigned on 22 Sep 2010

Resigned on 21 Sep 2018

Time on role 7 years, 11 months, 29 days

LOVELL, Keith

Secretary

RESIGNED

Assigned on 06 Jan 2006

Resigned on 22 Sep 2010

Time on role 4 years, 8 months, 16 days

MCCANN, Matthew Ross

Secretary

Company Secretary

RESIGNED

Assigned on 07 Aug 2002

Resigned on 07 Oct 2005

Time on role 3 years, 2 months

WINDER, Robert David

Secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 06 Jan 2006

Time on role 2 months, 30 days

TJG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 May 2000

Resigned on 13 Jul 2001

Time on role 1 year, 1 month, 22 days

BARTON, Christopher Jacques Penrose

Director

Business Development Executive

RESIGNED

Assigned on 20 Sep 2013

Resigned on 21 Sep 2018

Time on role 5 years, 1 day

BARTON, Christopher Jacques Penrose

Director

Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 21 Mar 2003

Time on role 2 years, 8 months, 18 days

CHOWDHURY, Ajay

Director

Director

RESIGNED

Assigned on 23 Jul 2001

Resigned on 28 Feb 2008

Time on role 6 years, 7 months, 5 days

FISHER, Andrew Raymond

Director

Chairman

RESIGNED

Assigned on 17 Mar 2005

Resigned on 21 Sep 2018

Time on role 13 years, 6 months, 4 days

HANSJEE, Anil

Director

Venture Capitalist

RESIGNED

Assigned on 23 Sep 2003

Resigned on 12 Mar 2004

Time on role 5 months, 19 days

HOBERMAN, Brent Shawzin

Director

Entrepreneur

RESIGNED

Assigned on 13 Dec 2012

Resigned on 31 Dec 2015

Time on role 3 years, 18 days

IBBETT, Kenneth Richard Andre

Director

Director

RESIGNED

Assigned on 23 Jul 2001

Resigned on 24 Sep 2003

Time on role 2 years, 2 months, 1 day

INGHELBRECHT, Philip Georges

Director

Management Executive

RESIGNED

Assigned on 14 Aug 2000

Resigned on 07 Aug 2002

Time on role 1 year, 11 months, 24 days

KERLE, Bridget Ann

Director

Solicitor

RESIGNED

Assigned on 21 Sep 2018

Resigned on 31 Mar 2019

Time on role 6 months, 10 days

KROLIK, Robert Jay

Director

Chief Financial Officer/Cert. Public Accountant

RESIGNED

Assigned on 01 Jun 2015

Resigned on 21 Sep 2018

Time on role 3 years, 3 months, 20 days

LOVELL, Keith

Director

Director

RESIGNED

Assigned on 29 Nov 2007

Resigned on 31 Aug 2015

Time on role 7 years, 9 months, 2 days

MAROVAC, Nenad Joseph

Director

Venture Capital

RESIGNED

Assigned on 12 Mar 2004

Resigned on 21 Sep 2018

Time on role 14 years, 6 months, 9 days

MUKHERJEE, Dheeraj

Director

Management Executive

RESIGNED

Assigned on 25 Sep 2000

Resigned on 31 Jan 2002

Time on role 1 year, 4 months, 6 days

MURDOCH, Simon Thomas, Dr

Director

Business Executive

RESIGNED

Assigned on 01 Aug 2001

Resigned on 26 Oct 2005

Time on role 4 years, 2 months, 25 days

MURPHY, Matthew John

Director

Businessman

RESIGNED

Assigned on 12 May 2011

Resigned on 21 Sep 2018

Time on role 7 years, 4 months, 9 days

PARODI, Patrick

Director

Company Director

RESIGNED

Assigned on 30 Mar 2006

Resigned on 28 Feb 2011

Time on role 4 years, 10 months, 29 days

PEARSON, Anthony John

Director

Company Director

RESIGNED

Assigned on 30 Oct 2006

Resigned on 05 Dec 2013

Time on role 7 years, 1 month, 6 days

RILEY, Richard Jennings

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Apr 2013

Resigned on 21 Sep 2018

Time on role 5 years, 4 months, 29 days

ROEST, Jeremy

Director

Company Director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 15 Oct 2004

Time on role 2 years, 2 months, 8 days

SMART, Christopher Anthony

Director

Venture Capital

RESIGNED

Assigned on 28 Feb 2008

Resigned on 24 Jun 2015

Time on role 7 years, 3 months, 25 days

SOLANKI, Vijay

Director

Marketing Director

RESIGNED

Assigned on 31 Jan 2002

Resigned on 21 Mar 2003

Time on role 1 year, 1 month, 21 days

SYKES, John Leo

Director

Director

RESIGNED

Assigned on 10 Feb 2011

Resigned on 30 Jun 2016

Time on role 5 years, 4 months, 20 days

TOWNSHEND, Brent

Director

Engineer

RESIGNED

Assigned on 24 Sep 2003

Resigned on 26 Jan 2006

Time on role 2 years, 4 months, 2 days

WANG, Avery Li-Chun

Director

Director

RESIGNED

Assigned on 27 Jul 2000

Resigned on 12 Mar 2004

Time on role 3 years, 7 months, 16 days

WONG, Chee Shyan

Director

Company Director

RESIGNED

Assigned on 12 Mar 2004

Resigned on 31 May 2011

Time on role 7 years, 2 months, 19 days

ZALAZNICK, Lauren Jane

Director

Director

RESIGNED

Assigned on 09 Apr 2014

Resigned on 21 Sep 2018

Time on role 4 years, 5 months, 12 days

HUNTSMOOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 May 2000

Resigned on 27 Jun 2000

Time on role 1 month, 5 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 May 2000

Resigned on 27 Jun 2000

Time on role 1 month, 5 days


Some Companies

BRAINY ENTERPRISES LTD

14 HOUNSFIELD LODGE,LONDON,SW20 0QE

Number:11876439
Status:ACTIVE
Category:Private Limited Company

DO MEGASPARK LTD

46 NORTHFLEET HOUSE,LONDON,SE1 1YX

Number:11017582
Status:ACTIVE
Category:Private Limited Company

NEW CREATION 24/7 CARE LIMITED

JOYCE MADZIVA SIR ALFRED MUNNINGS ROAD,NORWICH,NR8 5EE

Number:09548193
Status:ACTIVE
Category:Private Limited Company

PHAERIA LTD

HOGHTON CHAMBERS,SOUTHPORT,PR9 0TB

Number:08318019
Status:ACTIVE
Category:Private Limited Company

REDZIMSKA HR LIMITED

5 VICARAGE ROAD, HIGH STREET,SUDBURY,CO10 0AJ

Number:11701505
Status:ACTIVE
Category:Private Limited Company

TKD KITCHENS LIMITED

C/O LEONARD CURTIS 6TH FLOOR,LEEDS,LS1 5JL

Number:07465823
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source