shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0400.421.146
Status:Stopped
Since June 17, 2023
Legal situation: Merger by acquisition
Since June 17, 2023
Start date:January 1, 1968
Name:TITLE Media
Name in French, since May 16, 2011
Registered seat's address: Galerie de la Porte Louise 203   box 5
1050 Ixelles
Since September 13, 2008
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since April 28, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Daoust ,  Giles  Since April 28, 2005
Director Daoust ,  Jean  Since April 28, 2005
Director Dumonceaux ,  Catherine  Since March 6, 2012
Managing Director Daoust ,  Giles  Since April 28, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 17, 2003
 
 
 

Characteristics

Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  59.111  -  Production of cinematographic films
Since January 1, 2008
VAT 2008  59.112  -  Production of films for television
Since January 1, 2008
VAT 2008  59.113  -  Production of films other than cinematographic and television
Since January 1, 2008
VAT 2008  59.120  -  Motion picture, video and television programme post-production activities
Since January 1, 2008
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0861.539.845 (TITLE MEDIA)   since June 17, 2023
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back