Company Name19 Recordings Limited
Company StatusActive
Company Number03602651
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Previous Name2019 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameScott Matthew Frosch
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2022(23 years, 9 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
Ca 90069
United States
Director NameJanell Coles-English
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2023(24 years, 9 months after company formation)
Appointment Duration1 year
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Sony Pictures Television Nonfiction Cohn 433
10202 Washington Boulevard
Culvery City
Ca 90232
United States
Director NameDr Wayne Fernley Garvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(25 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleExecutive
Country of ResidenceEngland
Correspondence Address12th Floor Brunel Building
2 Canalside Walk
London
W2 1DG
Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(25 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor Brunel Building
2 Canalside Walk
London
W2 1DG
Director NameMr Simon Robert Fuller
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
East Sheen
London
SW14 7EN
Secretary NameMr Richard John Leslie Harris
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Barnett Wood Lane
Ashtead
Surrey
KT21 2LP
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameAndrew Ronald Stinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Devereux Road
London
SW11 6JR
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusResigned
Appointed19 March 2004(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMitchell Joseph Slater
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2010)
RoleSenior Executive Vp
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameHoward James Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 September 2012)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMr Peter Jonathan Harris
NationalityBritish
StatusResigned
Appointed19 July 2005(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameDavid Andrew Stead
StatusResigned
Appointed22 December 2009(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 2010)
RoleCompany Director
Correspondence Address52 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameMr Robert Cecil Gifford Dodds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(11 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ransome's Dock 35-37 Parkgate Road
London
SW11 4NP
Director NameKraig G Fox
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2012)
RoleEvp & Coo
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameIain Pirie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2012)
RolePresident 19 Entertainment Inc
Country of ResidenceUnited States
Correspondence Address8560
West Sunset Boulevard 9th Floor
West Hollywood
California 90069
United States
Director NameMichael Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2011(13 years, 3 months after company formation)
Appointment Duration2 months (resigned 06 January 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
10022
Director NameMr Marc Jeffery Graboff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
9th Floor
West Hollywood
California 90069
United States
Director NamePeter Hurwitz
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California
90069
Director NameKimberly Ann Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2012(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
9th Floor
West Hollywood
California 90069
United States
Director NameJason Edward Morey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2012(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 January 2017)
RoleMusic Executive
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California
90069
Director NameScott Matthew Frosch
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2014(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California 90069
United States
Secretary NameChristopher Michael Towson
StatusResigned
Appointed22 September 2017(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2022)
RoleCompany Director
Correspondence Address8560 West Sunset Boulevard
Floor 8
West Hollywood
Ca 90069
United States
Director NameDennis Miller
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2017(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2021)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
Ca 90069
United States
Director NameMaria Luisa Fermin Ereshena
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2023)
RoleClo And Head Of Business Affairs
Country of ResidenceUnited States
Correspondence Address6007 Sepulveda Blvd.
Van Nuys
Ca 91411
United States
Director NameRoland Wieshofer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2021(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6007 Sepulveda Blvd.
Van Nuys
Ca 91411
United States
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(6 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 12 July 2023)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Website19.co.uk

Location

Registered Address12th Floor Brunel Building
2 Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £119 Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,673,758
Gross Profit£1,447,073
Net Worth£12,940,042
Cash£626,943
Current Liabilities£1,211,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

24 May 2006Delivered on: 8 June 2006
Satisfied on: 27 June 2011
Persons entitled: Bear Stearns Corporate Lending Inc (The Administrative Agent)

Classification: Copyright security agreement
Secured details: All monies due or to become due from the grantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The copyright collateral.all registrations and recordings thereof (including without limitation those united states registrations being american idol:season 4 the showstoppers,reg no SR376034,dated october 31 2005. see the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 27 June 2011
Persons entitled: Bear Sterns Corporate Lending Inc (Administrative Agent)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 27 June 2011
Persons entitled: Bear Stearns Corporate Lending Inc the Administrative Agent

Classification: A guarantee and collateral agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts all deposit accounts all equipment all money all books and records. See the mortgage charge document for full details.
Fully Satisfied
12 May 2005Delivered on: 23 May 2005
Satisfied on: 9 May 2006
Persons entitled: Bear Stearns Corporate Lending Inc. as Administrative Agent for the Lenders (The Agent)

Classification: Trademark security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All united states, state and foreign trademarks the goodwill of the business all proceeds of the foregoing any and all agreements granting any right in to or under trademarks to which the grantor is a party to the extent not otherwise included all proceeds products accessions rents and profits. See the mortgage charge document for full details.
Fully Satisfied
12 May 2005Delivered on: 23 May 2005
Satisfied on: 9 May 2006
Persons entitled: Bear Stearns Corporate Lending Inc. as Administrative Agent and Trustee for Itself and Thesecured Parties (The Administrative Agent)

Classification: Accession deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2005Delivered on: 13 April 2005
Satisfied on: 9 May 2006
Persons entitled: Bear Stearns Corporate Lending Inc. as Administrative Agent and Trustee for Itself and Thesecured Parties (The Administrative Agent)

Classification: Accession deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 2005Delivered on: 7 April 2005
Satisfied on: 26 July 2005
Persons entitled: Bear Stearns Corporate Lending Inc as Administrative Agent Fro the Lenders (The Administrativeagent)

Classification: Trademark security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All united states state and foreign trademarks the goodwill of the business all proceeds of the foregoing any and all agreements granting any right in to or under trademarks to which the grantor is a party to the extent not otherwise included all proceeds products accessions rents and profits. See the mortgage charge document for full details.
Fully Satisfied
3 July 2003Delivered on: 8 July 2003
Satisfied on: 6 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U.S. copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interest in to or under any and all of the following assets and properties: all copyright rights in any work, all registrations and applications for registration of any such copyright, any written agreement granting any right under any copyright . see image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Debenture
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Second lien U.S. copyright security agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interest in to or under any and all of the following assets and properties: all copyright rights in any work, all registrations and applications for registration of any such copyright, any written agreement granting any right under any copyright . see image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U s collateral agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the equity interests owned by it, the debt securities, all payments of principal or interest dividends cash instruments and other property and other proceeds in respect of pledged stock and pledged debt securities and all rights and privileges with respect of the pledged stock pledged debt securities and all proceeds of any of the foregoing (collectively the pledged collateral). See image for full details.
Fully Satisfied
15 April 2011Delivered on: 4 May 2011
Satisfied on: 27 June 2011
Persons entitled: Jpmorgan Chase Bank N.a (The Collateral Agent)

Classification: Supplemental agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copyright and copyright licenses and all proceeds see image for full details.
Fully Satisfied
15 April 2011Delivered on: 26 April 2011
Satisfied on: 27 June 2011
Persons entitled: Jpmorgan Chase Bank N.V.

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the agents or to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 April 2001Delivered on: 20 April 2001
Satisfied on: 24 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 August 2019Delivered on: 7 August 2019
Persons entitled: Suntrust Bank, as Administrative Agent (For the Benefit of the Secured Parties)

Classification: A registered charge
Particulars: A continuing security interest is granted in the copyright collateral (as defined in the instrument) both present and future, including, without limitation, the copyright work entitled "backbone." And each other copyright relating to the company listed in the schedule to the instrument. For further details of intellectual property rights charged please see the instrument.
Outstanding
2 August 2019Delivered on: 7 August 2019
Persons entitled: Suntrust Bank, as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: A first fixed charge is granted over all of the company's intellectual property (as defined in the debenture), including but not limited to the copyright work entitled "backbone." And those other trademarks and copyright works listed in schedule 4 of the debenture. For further details of intellectual property rights charged please see the debenture.
Outstanding
2 August 2019Delivered on: 6 August 2019
Persons entitled: Suntrust Bank as Administrative Agent (For the Benefit of the Secured Parties)

Classification: A registered charge
Particulars: A continuing security interest is granted in all copyrights and copyright licenses, all patents and patent licenses and all trademarks and trademark licenses (in each case, as defined in the instrument) of the company and all other intellectual property rights further detailed in the instrument. For further details, please refer to the instrument directly.
Outstanding
17 October 2016Delivered on: 21 October 2016
Persons entitled: Wilmington Trust, National Association as Administrative Agent

Classification: A registered charge
Particulars: A first fixed charge is granted on:. (A) all of the intellectual property set out in schedule 2 (and, in the case of any subsidiary which grants security over its assets in favour of the administrative agent by executing an accession deed, all of the intellectual property set out in schedule 1 to the relevant accession deed);. (B) all patents, petty patents, utility models, trademarks, service marks, tradenames, formats, rights to publicity, domain names, software rights, rights (registered or unregistered) in any designs, copyrights, rights in the nature of copyright, database rights, topography rights, plant breeders' rights, rights protecting goodwill and reputation, applications for any of the foregoing, and all rights and forms of protection of a similar nature or having equivalent effect to any of the foregoing anywhere in the world, and all other forms of intellectual or industrial property that are owned by or licensed to any chargor (or any nominee of any chargor) whether now or at any time in the future;. (C) all confidential information and knowledge (including know how, inventions, secret formulae and processes, market information, and lists of suppliers and customers) that is in the possession or control of any chargor (or any nominee of any chargor) whether now or at any time in the future.. A first legal mortgage is granted on all of its property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property not effectively charged by way of first legal mortgage in each case together with all proceeds of sale thereof;. Property means all freehold properties and other real property both present and future owned by any chargor or in which any chargor is otherwise interested, including all buildings and other structures from time to time erected thereon and all fixtures and fittings (trade or otherwise) and fixed plant and machinery from time to time thereon or therein, including, without limitation, the property specified in schedule 8(and, in the case of any subsidiary which grants security over its assets in favour of the administrative agent by executing an accession deed, the property specified in schedule 5 to the relevant accession deed).
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Onewest Bank, Fsb (As Security Agent and Trustee for Itself and Each of the Secured Parties)

Classification: Deed of confirmation
Secured details: All monies due or to become due from the chargors and the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company confirmed that on and from the date of the deed of confirmation the debenture and the collateral granted or created thereunder will continue in full force see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the trademark collateral including the trademark registrations and applications as detailed on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the trademark collateral including the trademark registrations and applications as detailed on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien term loan debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all of its property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property,its intellectual property,its licences,its goodwill and its uncalled share capital see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all other monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the pledged stock, the pledged debt securities, the pledged collateral and the article 9 collateral see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A deed of amendment relating to a debenture dated 21 june 2011,
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and all monies due or to become due from intermediate holdings or any subsidiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any security created or granted under the debenture will remain and continue in full force and effect and extend to all liabilities and obligations of the company arising in respect of the amendment credit agreement with amendments to the debenture to the trade mark applications and registrations and the details of policies as set out on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S.copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in,to or under any and all of the following assets and properties,all copyright right in any work,all registrations and appliciations,any written agreement see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: First lien U.S. collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all other monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the pledged stock, the pledged debt securities, the pledged collateral and the article 9 collateral see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien U.S. copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in to or under any and all of the following assets and properties all copyright rights all registrations and applications see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien term loan debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all of its property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property,its intellectual property,its licences,its goodwill and its uncalled share capital see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interesting to or under any and all of the following assets and properties: all trademarks, service marks, corporate names, company names, business names, fictitious business names, trade styles, trade dress, logos, other source or business identifiers, designs and general intangibles of like nature, all registrations and recordings thereof. See image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Second lien U.S. trademark security agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interesting to or under any and all of the following assets and properties: all trademarks, service marks, corporate names, company names, business names, fictitious business names, trade styles, trade dress, logos, other source or business identifiers, designs and general intangibles of like nature, all registrations and recordings thereof. See image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U s collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the equity interests owned by it, the debt securities, all payments of principal or interest dividends cash instruments and other property and other proceeds in respect of pledged stock and pledged debt securities and all rights and privileges with respect of the pledged stock pledged debt securities and all proceeds of any of the foregoing (collectively the pledged collateral). See image for full details.
Outstanding

Filing History

27 September 2023Registered office address changed from 12th Floor Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG on 27 September 2023 (1 page)
12 July 2023Termination of appointment of Abogado Nominees Limited as a secretary on 12 July 2023 (1 page)
12 July 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG on 12 July 2023 (1 page)
10 July 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
18 April 2023Appointment of Janell Coles-English as a director on 17 April 2023 (2 pages)
18 April 2023Termination of appointment of Maria Luisa Fermin Ereshena as a director on 17 April 2023 (1 page)
17 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (25 pages)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
8 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Christopher Michael Towson as a secretary on 8 July 2022 (1 page)
28 May 2022Termination of appointment of Roland Wieshofer as a director on 15 April 2022 (1 page)
28 May 2022Appointment of Scott Matthew Frosch as a director on 18 April 2022 (2 pages)
22 April 2022Satisfaction of charge 036026510032 in full (1 page)
19 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
12 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
12 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
12 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (24 pages)
12 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 February 2021Appointment of Maria Luisa Fermin Ereshena as a director on 10 February 2021 (2 pages)
18 February 2021Appointment of Roland Wieshofer as a director on 10 February 2021 (2 pages)
18 February 2021Termination of appointment of Dennis Miller as a director on 10 February 2021 (1 page)
18 February 2021Termination of appointment of Scott Matthew Frosch as a director on 10 February 2021 (1 page)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
19 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (24 pages)
19 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
19 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (25 pages)
10 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 August 2019Satisfaction of charge 036026510030 in full (4 pages)
7 August 2019Registration of charge 036026510032, created on 2 August 2019 (112 pages)
7 August 2019Registration of charge 036026510033, created on 2 August 2019 (102 pages)
6 August 2019Registration of charge 036026510031, created on 2 August 2019 (75 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (26 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
7 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (26 pages)
7 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 December 2017Appointment of Dennis Miller as a director on 13 December 2017 (2 pages)
21 December 2017Termination of appointment of Peter Hurwitz as a director on 13 December 2017 (1 page)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 October 2017Appointment of Christopher Michael Towson as a secretary on 22 September 2017 (2 pages)
6 October 2017Appointment of Christopher Michael Towson as a secretary on 22 September 2017 (2 pages)
24 January 2017Termination of appointment of Jason Edward Morey as a director on 19 January 2017 (1 page)
24 January 2017Termination of appointment of Jason Edward Morey as a director on 19 January 2017 (1 page)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 November 2016Satisfaction of charge 24 in full (4 pages)
15 November 2016Satisfaction of charge 22 in full (4 pages)
15 November 2016Satisfaction of charge 18 in full (4 pages)
15 November 2016Satisfaction of charge 26 in full (4 pages)
15 November 2016Satisfaction of charge 20 in full (4 pages)
15 November 2016Satisfaction of charge 19 in full (4 pages)
15 November 2016Satisfaction of charge 22 in full (4 pages)
15 November 2016Satisfaction of charge 29 in full (4 pages)
15 November 2016Satisfaction of charge 24 in full (4 pages)
15 November 2016Satisfaction of charge 15 in full (4 pages)
15 November 2016Satisfaction of charge 26 in full (4 pages)
15 November 2016Satisfaction of charge 27 in full (4 pages)
15 November 2016Satisfaction of charge 21 in full (4 pages)
15 November 2016Satisfaction of charge 20 in full (4 pages)
15 November 2016Satisfaction of charge 28 in full (4 pages)
15 November 2016Satisfaction of charge 23 in full (4 pages)
15 November 2016Satisfaction of charge 27 in full (4 pages)
15 November 2016Satisfaction of charge 21 in full (4 pages)
15 November 2016Satisfaction of charge 19 in full (4 pages)
15 November 2016Satisfaction of charge 14 in full (4 pages)
15 November 2016Satisfaction of charge 25 in full (4 pages)
15 November 2016Satisfaction of charge 15 in full (4 pages)
15 November 2016Satisfaction of charge 28 in full (4 pages)
15 November 2016Satisfaction of charge 25 in full (4 pages)
15 November 2016Satisfaction of charge 29 in full (4 pages)
15 November 2016Satisfaction of charge 14 in full (4 pages)
15 November 2016Satisfaction of charge 23 in full (4 pages)
15 November 2016Satisfaction of charge 18 in full (4 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 October 2016Registration of charge 036026510030, created on 17 October 2016 (205 pages)
21 October 2016Registration of charge 036026510030, created on 17 October 2016 (205 pages)
13 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
13 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
13 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages)
13 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
13 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages)
13 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
13 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Director's details changed for Jason Edward Morey on 1 October 2015 (2 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Director's details changed for Jason Edward Morey on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(15 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(15 pages)
12 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (22 pages)
12 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
12 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (22 pages)
12 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
10 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
10 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
10 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
8 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
8 December 2014Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page)
8 December 2014Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014 (1 page)
8 December 2014Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page)
8 December 2014Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page)
8 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
8 December 2014Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014 (1 page)
18 November 2014Appointment of Scott Matthew Frosch as a director on 7 October 2014 (3 pages)
18 November 2014Appointment of Scott Matthew Frosch as a director on 7 October 2014 (3 pages)
18 November 2014Appointment of Scott Matthew Frosch as a director on 7 October 2014 (3 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages)
20 February 2014Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages)
13 December 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
13 December 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
28 November 2013All of the property or undertaking has been released from charge 29 (5 pages)
28 November 2013All of the property or undertaking has been released from charge 29 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 24 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 19 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 24 (5 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages)
19 November 2013All of the property or undertaking has been released from charge 19 (5 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages)
4 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages)
4 November 2013Resolutions
  • RES13 ‐ Accts approved & forms to be filed 27/10/2013
(3 pages)
4 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
4 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages)
4 November 2013Resolutions
  • RES13 ‐ Accts approved & forms to be filed 27/10/2013
(3 pages)
4 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
31 January 2013Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages)
31 January 2013Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages)
31 January 2013Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages)
19 November 2012Appointment of Jason Edward Morey as a director (3 pages)
19 November 2012Appointment of Jason Edward Morey as a director (3 pages)
16 November 2012Termination of appointment of Iain Pirie as a director (2 pages)
16 November 2012Termination of appointment of Iain Pirie as a director (2 pages)
24 October 2012Resignation of auditors (1 page)
24 October 2012Resignation of auditors (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 29 (29 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 29 (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Termination of appointment of Thomas Benson as a director (2 pages)
2 October 2012Termination of appointment of Thomas Benson as a director (2 pages)
2 October 2012Appointment of Kimberley Ann Williams as a director (3 pages)
2 October 2012Appointment of Kimberley Ann Williams as a director (3 pages)
20 August 2012Resolutions
  • RES13 ‐ Dirs conflict of interests 02/08/2012
(2 pages)
20 August 2012Resolutions
  • RES13 ‐ Dirs conflict of interests 02/08/2012
(2 pages)
16 August 2012Appointment of Peter Hurwitz as a director (3 pages)
16 August 2012Appointment of Peter Hurwitz as a director (3 pages)
1 August 2012Termination of appointment of Kraig Fox as a director (1 page)
1 August 2012Termination of appointment of Kraig Fox as a director (1 page)
13 March 2012Termination of appointment of Howard Tytel as a director (2 pages)
13 March 2012Appointment of Marc Jeffrey Graboff as a director (3 pages)
13 March 2012Termination of appointment of Howard Tytel as a director (2 pages)
13 March 2012Appointment of Marc Jeffrey Graboff as a director (3 pages)
8 March 2012Full accounts made up to 31 December 2010 (17 pages)
8 March 2012Full accounts made up to 31 December 2010 (17 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
17 January 2012Termination of appointment of Michael Ferrel as a director (2 pages)
17 January 2012Termination of appointment of Michael Ferrel as a director (2 pages)
5 January 2012Appointment of Michael Ferrel as a director (3 pages)
5 January 2012Appointment of Michael Ferrel as a director (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 24 (16 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 26 (35 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 21 (100 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 23 (99 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 27 (21 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 22 (134 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 23 (99 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 28 (22 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 26 (35 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 25 (131 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 22 (134 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 24 (16 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 27 (21 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 28 (22 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 20 (36 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 21 (100 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 20 (36 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 25 (131 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 17 (44 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 15 (16 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 18 (17 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 14 (103 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 15 (16 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 12 (113 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 13 (43 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 19 (33 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 18 (17 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 13 (43 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 16 (30 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 17 (44 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 14 (103 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 19 (33 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 12 (113 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 16 (30 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 May 2011Appointment of Iain Pirie as a director (3 pages)
16 May 2011Appointment of Iain Pirie as a director (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 11 (30 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 11 (30 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 10 (19 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 10 (19 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Kraig G Fox on 22 November 2010 (2 pages)
17 January 2011Director's details changed for Kraig G Fox on 22 November 2010 (2 pages)
14 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
14 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
14 January 2011Termination of appointment of David Stead as a secretary (2 pages)
14 January 2011Appointment of Kraig G Fox as a director (3 pages)
14 January 2011Appointment of Kraig G Fox as a director (3 pages)
14 January 2011Termination of appointment of David Stead as a secretary (2 pages)
29 December 2010Full accounts made up to 31 December 2009 (18 pages)
29 December 2010Full accounts made up to 31 December 2009 (18 pages)
30 July 2010Resolutions
  • RES13 ‐ Re sect 175(5)(a) 11/03/2010
(2 pages)
30 July 2010Resolutions
  • RES13 ‐ Re sect 175(5)(a) 11/03/2010
(2 pages)
29 July 2010Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
29 July 2010Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
12 April 2010Termination of appointment of Mitchell Slater as a director (1 page)
12 April 2010Termination of appointment of Mitchell Slater as a director (1 page)
2 March 2010Full accounts made up to 31 December 2008 (17 pages)
2 March 2010Full accounts made up to 31 December 2008 (17 pages)
25 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Thomas Paul Benson on 16 January 2010 (2 pages)
25 February 2010Director's details changed for Thomas Paul Benson on 16 January 2010 (2 pages)
25 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mitchell Joseph Slater on 16 January 2010 (2 pages)
24 February 2010Termination of appointment of Peter Harris as a secretary (1 page)
24 February 2010Termination of appointment of Peter Harris as a director (1 page)
24 February 2010Appointment of David Andrew Stead as a secretary (1 page)
24 February 2010Director's details changed for Howard James Tytel on 16 January 2010 (2 pages)
24 February 2010Termination of appointment of Simon Fuller as a director (1 page)
24 February 2010Appointment of David Andrew Stead as a secretary (1 page)
24 February 2010Director's details changed for Howard James Tytel on 16 January 2010 (2 pages)
24 February 2010Secretary's details changed for Abogado Nominees Limited on 16 January 2010 (2 pages)
24 February 2010Termination of appointment of Simon Fuller as a director (1 page)
24 February 2010Termination of appointment of Peter Harris as a secretary (1 page)
24 February 2010Director's details changed for Mitchell Joseph Slater on 16 January 2010 (2 pages)
24 February 2010Termination of appointment of Peter Harris as a director (1 page)
24 February 2010Secretary's details changed for Abogado Nominees Limited on 16 January 2010 (2 pages)
13 February 2009Return made up to 16/01/09; full list of members (5 pages)
13 February 2009Return made up to 16/01/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
11 August 2008Return made up to 16/01/08; full list of members (8 pages)
11 August 2008Return made up to 16/01/08; full list of members (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 February 2007Return made up to 16/01/07; full list of members (8 pages)
8 February 2007Return made up to 16/01/07; full list of members (8 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 June 2006Particulars of mortgage/charge (11 pages)
8 June 2006Particulars of mortgage/charge (11 pages)
8 June 2006Particulars of mortgage/charge (18 pages)
8 June 2006Particulars of mortgage/charge (27 pages)
8 June 2006Particulars of mortgage/charge (27 pages)
8 June 2006Particulars of mortgage/charge (18 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Return made up to 16/01/06; full list of members (8 pages)
16 February 2006Return made up to 16/01/06; full list of members (8 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
8 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
23 May 2005Particulars of mortgage/charge (12 pages)
23 May 2005Particulars of mortgage/charge (12 pages)
23 May 2005Particulars of mortgage/charge (22 pages)
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2005Particulars of mortgage/charge (22 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
13 April 2005Particulars of mortgage/charge (22 pages)
13 April 2005Particulars of mortgage/charge (22 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
7 April 2005Particulars of mortgage/charge (12 pages)
7 April 2005Particulars of mortgage/charge (12 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of assistance for shares acquisition (21 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2005Declaration of assistance for shares acquisition (21 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page)
4 April 2005Registered office changed on 04/04/05 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned;director resigned (1 page)
21 February 2005Full accounts made up to 30 June 2004 (13 pages)
21 February 2005Full accounts made up to 30 June 2004 (13 pages)
18 February 2005Return made up to 16/01/05; full list of members (7 pages)
18 February 2005Return made up to 16/01/05; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
31 March 2004New secretary appointed (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (1 page)
2 February 2004Return made up to 16/01/04; full list of members (7 pages)
2 February 2004Return made up to 16/01/04; full list of members (7 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
25 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2002Full accounts made up to 30 June 2002 (14 pages)
19 December 2002Full accounts made up to 30 June 2002 (14 pages)
18 February 2002Full accounts made up to 30 June 2001 (12 pages)
18 February 2002Full accounts made up to 30 June 2001 (12 pages)
16 January 2002Return made up to 16/01/02; full list of members (6 pages)
16 January 2002Return made up to 16/01/02; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: 14 hanover square hanover house london W1R 0BE (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 14 hanover square hanover house london W1R 0BE (2 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 16/01/01; full list of members (5 pages)
30 January 2001Return made up to 16/01/01; full list of members (5 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (1 page)
19 January 2001Accounts for a small company made up to 30 June 2000 (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 January 2000Return made up to 16/01/00; full list of members (7 pages)
31 January 2000Return made up to 16/01/00; full list of members (7 pages)
1 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
1 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
29 January 1999Return made up to 16/01/99; full list of members (6 pages)
29 January 1999Return made up to 16/01/99; full list of members (6 pages)
10 December 1998Company name changed 2019 LIMITED\certificate issued on 11/12/98 (2 pages)
10 December 1998Company name changed 2019 LIMITED\certificate issued on 11/12/98 (2 pages)
21 October 1998Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1998Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
17 July 1998Incorporation (22 pages)
17 July 1998Incorporation (22 pages)