Background WavePink WaveYellow Wave

CANIS GROUP (1) LIMITED (05366018)

CANIS GROUP (1) LIMITED (05366018) is a dissolved UK company. incorporated on 16 February 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. CANIS GROUP (1) LIMITED has been registered for 21 years. Current directors include JUDD, Alan Frederick.

Company Number
05366018
Status
dissolved
Type
ltd
Incorporated
16 February 2005
Age
21 years
Address
First Floor, London, SW11 3TZ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
JUDD, Alan Frederick
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANIS GROUP (1) LIMITED

CANIS GROUP (1) LIMITED is an dissolved company incorporated on 16 February 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. CANIS GROUP (1) LIMITED was registered 21 years ago.(SIC: 60200)

Status

dissolved

Active since 21 years ago

Company No

05366018

LTD Company

Age

21 Years

Incorporated 16 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 April 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

EXTRAORDINARY IMAGES LIMITED
From: 22 October 2020To: 24 February 2021
NATASHA GRANO DIGITAL LIMITED
From: 6 May 2020To: 22 October 2020
CANIS GROUP LIMITED
From: 15 April 2005To: 6 May 2020
ACRE 958 LIMITED
From: 16 February 2005To: 15 April 2005
Contact
Address

First Floor 6 Square Rigger Row London, SW11 3TZ,

Previous Addresses

110 York Road London SW11 3rd England
From: 6 August 2018To: 5 February 2020
Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England
From: 23 October 2015To: 6 August 2018
65 Petty France London SW1H 9EU
From: 24 January 2013To: 23 October 2015
Acre House 11-15 William Road London NW1 3ER
From: 16 February 2005To: 24 January 2013
Timeline

17 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Aug 10
Funding Round
May 11
Funding Round
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Feb 16
Director Left
Oct 21
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

JUDD, Alan Frederick

Active
6 Square Rigger Row, LondonSW11 3TZ
Born June 1944
Director
Appointed 07 Dec 2012

ADEANE, Ursula

Resigned
Widecombe Court, LondonN2 0HN
Secretary
Appointed 11 Apr 2008
Resigned 24 Dec 2009

HOROBIN, Christopher Richard

Resigned
Crooksbury House Lodge, FarnhamGU10 2AY
Secretary
Appointed 29 Mar 2005
Resigned 12 Dec 2006

LAWSON, Fergus

Resigned
Narcot Lane, Gerrards CrossSL9 8TW
Secretary
Appointed 01 Jan 2010
Resigned 07 Dec 2012

PALMER, Robin Mark

Resigned
6 Square Rigger Row, LondonSW11 3TZ
Secretary
Appointed 07 Dec 2012
Resigned 18 Oct 2021

PARSONS, Christopher Julian

Resigned
The Laurels, ThameOX9 7BH
Secretary
Appointed 12 Dec 2006
Resigned 11 Apr 2008

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 16 Feb 2005
Resigned 29 Mar 2005

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 07 Dec 2012
Resigned 14 Jun 2016

BARDEN, Philip Thomas

Resigned
Finsbury Circus, LondonEC2M 7DT
Born September 1961
Director
Appointed 24 Oct 2014
Resigned 05 Jun 2015

BAYER, George

Resigned
Campo Sano Av, Coral Gables33146
Born August 1957
Director
Appointed 28 Aug 2013
Resigned 31 Mar 2015

BYRNE, Derek William

Resigned
12 Park Towers, LondonW1Y 7DF
Born August 1966
Director
Appointed 04 May 2005
Resigned 20 Sept 2006

DAWKINS, Stephen James

Resigned
Narcot Lane, Gerrards CrossSL9 8TW
Born March 1975
Director
Appointed 10 Apr 2014
Resigned 01 Sept 2015

HALL, Edmund Hugh Lydiart

Resigned
Petty France, LondonSW1H 9EU
Born November 1967
Director
Appointed 29 Mar 2005
Resigned 11 Apr 2014

HOROBIN, Christopher Richard

Resigned
Crooksbury House Lodge, FarnhamGU10 2AY
Born August 1965
Director
Appointed 29 Mar 2005
Resigned 12 Dec 2006

LAWSON, Fergus John Spencer

Resigned
Petty France, LondonSW1H 9EU
Born June 1959
Director
Appointed 01 Jul 2010
Resigned 23 May 2014

PALMER, Robin Mark

Resigned
6 Square Rigger Row, LondonSW11 3TZ
Born October 1955
Director
Appointed 07 Dec 2012
Resigned 18 Oct 2021

SNOWDON, Andrew John

Resigned
Petty France, LondonSW1H 9EU
Born August 1961
Director
Appointed 20 Dec 2012
Resigned 24 Oct 2014

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 16 Feb 2005
Resigned 29 Mar 2005

Persons with significant control

1

6 Square Rigger Row, LondonSW11 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Voluntary
1 February 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 November 2021
DS01DS01
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Resolution
24 February 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Move Registers To Sail Company
17 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Memorandum Articles
4 February 2013
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
15 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
11 April 2006
88(2)R88(2)R
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
19 May 2005
88(2)R88(2)R
Legacy
19 May 2005
288aAppointment of Director or Secretary
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
122122
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2005
NEWINCIncorporation