8th Floor
West Hollywood
Ca 90069
United States
Director Name | Janell Coles-English |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 April 2023(24 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Sony Pictures Television Nonfiction Cohn 433 10202 Washington Boulevard Culvery City Ca 90232 United States |
Director Name | Dr Wayne Fernley Garvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(25 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12th Floor Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Darren Nigel Hopgood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(25 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Simon Robert Fuller |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Mall East Sheen London SW14 7EN |
Secretary Name | Mr Richard John Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Barnett Wood Lane Ashtead Surrey KT21 2LP |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Andrew Ronald Stinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devereux Road London SW11 6JR |
Secretary Name | Mr Paul Nicholas Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Mitchell Joseph Slater |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2010) |
Role | Senior Executive Vp |
Country of Residence | United States |
Correspondence Address | 650 Madison Avenue New York New York 10022 United States |
Director Name | Howard James Tytel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2012) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 650 Madison Avenue New York New York 10022 United States |
Director Name | Thomas Paul Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 September 2012) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 650 Madison Avenue New York New York 10022 United States |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Mr Peter Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | David Andrew Stead |
---|---|
Status | Resigned |
Appointed | 22 December 2009(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 52 Horsley Court Montaigne Close London SW1P 4BF |
Director Name | Mr Robert Cecil Gifford Dodds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP |
Director Name | Kraig G Fox |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2012) |
Role | Evp & Coo |
Country of Residence | United States |
Correspondence Address | 650 Madison Avenue New York New York 10022 United States |
Director Name | Iain Pirie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2012) |
Role | President 19 Entertainment Inc |
Country of Residence | United States |
Correspondence Address | 8560 West Sunset Boulevard 9th Floor West Hollywood California 90069 United States |
Director Name | Michael Ferrel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2011(13 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 06 January 2012) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 650 Madison Avenue New York 10022 |
Director Name | Mr Marc Jeffery Graboff |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 8560 West Sunset Boulevard 9th Floor West Hollywood California 90069 United States |
Director Name | Peter Hurwitz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2012(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | 8560 West Sunset Boulevard 8th Floor West Hollywood California 90069 |
Director Name | Kimberly Ann Williams |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8560 West Sunset Boulevard 9th Floor West Hollywood California 90069 United States |
Director Name | Jason Edward Morey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2012(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 January 2017) |
Role | Music Executive |
Country of Residence | United States |
Correspondence Address | 8560 West Sunset Boulevard 8th Floor West Hollywood California 90069 |
Director Name | Scott Matthew Frosch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2014(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 February 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 8560 West Sunset Boulevard 8th Floor West Hollywood California 90069 United States |
Secretary Name | Christopher Michael Towson |
---|---|
Status | Resigned |
Appointed | 22 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2022) |
Role | Company Director |
Correspondence Address | 8560 West Sunset Boulevard Floor 8 West Hollywood Ca 90069 United States |
Director Name | Dennis Miller |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2017(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2021) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | 8560 West Sunset Boulevard 8th Floor West Hollywood Ca 90069 United States |
Director Name | Maria Luisa Fermin Ereshena |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2023) |
Role | Clo And Head Of Business Affairs |
Country of Residence | United States |
Correspondence Address | 6007 Sepulveda Blvd. Van Nuys Ca 91411 United States |
Director Name | Roland Wieshofer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2021(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6007 Sepulveda Blvd. Van Nuys Ca 91411 United States |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 12 July 2023) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | 19.co.uk |
---|
Registered Address | 12th Floor Brunel Building 2 Canalside Walk London W2 1DG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | 19 Entertainment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,673,758 |
Gross Profit | £1,447,073 |
Net Worth | £12,940,042 |
Cash | £626,943 |
Current Liabilities | £1,211,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
24 May 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
27 September 2023 | Registered 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 2023 | Termination of appointment of Abogado Nominees Limited as a secretary on 12 July 2023 (1 page) |
12 July 2023 | Registered 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 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
18 April 2023 | Appointment of Janell Coles-English as a director on 17 April 2023 (2 pages) |
18 April 2023 | Termination of appointment of Maria Luisa Fermin Ereshena as a director on 17 April 2023 (1 page) |
17 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (25 pages) |
17 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
8 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Christopher Michael Towson as a secretary on 8 July 2022 (1 page) |
28 May 2022 | Termination of appointment of Roland Wieshofer as a director on 15 April 2022 (1 page) |
28 May 2022 | Appointment of Scott Matthew Frosch as a director on 18 April 2022 (2 pages) |
22 April 2022 | Satisfaction of charge 036026510032 in full (1 page) |
19 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
12 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
12 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
12 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (24 pages) |
12 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 February 2021 | Appointment of Maria Luisa Fermin Ereshena as a director on 10 February 2021 (2 pages) |
18 February 2021 | Appointment of Roland Wieshofer as a director on 10 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Dennis Miller as a director on 10 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Scott Matthew Frosch as a director on 10 February 2021 (1 page) |
15 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (24 pages) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (25 pages) |
10 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 August 2019 | Satisfaction of charge 036026510030 in full (4 pages) |
7 August 2019 | Registration of charge 036026510032, created on 2 August 2019 (112 pages) |
7 August 2019 | Registration of charge 036026510033, created on 2 August 2019 (102 pages) |
6 August 2019 | Registration of charge 036026510031, created on 2 August 2019 (75 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (26 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
7 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (26 pages) |
7 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Dennis Miller as a director on 13 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Peter Hurwitz as a director on 13 December 2017 (1 page) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 October 2017 | Appointment of Christopher Michael Towson as a secretary on 22 September 2017 (2 pages) |
6 October 2017 | Appointment of Christopher Michael Towson as a secretary on 22 September 2017 (2 pages) |
24 January 2017 | Termination of appointment of Jason Edward Morey as a director on 19 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Jason Edward Morey as a director on 19 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
15 November 2016 | Satisfaction of charge 24 in full (4 pages) |
15 November 2016 | Satisfaction of charge 22 in full (4 pages) |
15 November 2016 | Satisfaction of charge 18 in full (4 pages) |
15 November 2016 | Satisfaction of charge 26 in full (4 pages) |
15 November 2016 | Satisfaction of charge 20 in full (4 pages) |
15 November 2016 | Satisfaction of charge 19 in full (4 pages) |
15 November 2016 | Satisfaction of charge 22 in full (4 pages) |
15 November 2016 | Satisfaction of charge 29 in full (4 pages) |
15 November 2016 | Satisfaction of charge 24 in full (4 pages) |
15 November 2016 | Satisfaction of charge 15 in full (4 pages) |
15 November 2016 | Satisfaction of charge 26 in full (4 pages) |
15 November 2016 | Satisfaction of charge 27 in full (4 pages) |
15 November 2016 | Satisfaction of charge 21 in full (4 pages) |
15 November 2016 | Satisfaction of charge 20 in full (4 pages) |
15 November 2016 | Satisfaction of charge 28 in full (4 pages) |
15 November 2016 | Satisfaction of charge 23 in full (4 pages) |
15 November 2016 | Satisfaction of charge 27 in full (4 pages) |
15 November 2016 | Satisfaction of charge 21 in full (4 pages) |
15 November 2016 | Satisfaction of charge 19 in full (4 pages) |
15 November 2016 | Satisfaction of charge 14 in full (4 pages) |
15 November 2016 | Satisfaction of charge 25 in full (4 pages) |
15 November 2016 | Satisfaction of charge 15 in full (4 pages) |
15 November 2016 | Satisfaction of charge 28 in full (4 pages) |
15 November 2016 | Satisfaction of charge 25 in full (4 pages) |
15 November 2016 | Satisfaction of charge 29 in full (4 pages) |
15 November 2016 | Satisfaction of charge 14 in full (4 pages) |
15 November 2016 | Satisfaction of charge 23 in full (4 pages) |
15 November 2016 | Satisfaction of charge 18 in full (4 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
21 October 2016 | Registration of charge 036026510030, created on 17 October 2016 (205 pages) |
21 October 2016 | Registration of charge 036026510030, created on 17 October 2016 (205 pages) |
13 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
13 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages) |
13 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
13 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages) |
13 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Jason Edward Morey on 1 October 2015 (2 pages) |
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Jason Edward Morey on 1 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages) |
16 November 2015 | Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages) |
16 November 2015 | Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages) |
16 November 2015 | Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (22 pages) |
12 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
12 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (22 pages) |
12 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
10 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
10 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
10 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
10 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 December 2014 | Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages) |
8 December 2014 | Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages) |
8 December 2014 | Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page) |
8 December 2014 | Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages) |
8 December 2014 | Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014 (1 page) |
18 November 2014 | Appointment of Scott Matthew Frosch as a director on 7 October 2014 (3 pages) |
18 November 2014 | Appointment of Scott Matthew Frosch as a director on 7 October 2014 (3 pages) |
18 November 2014 | Appointment of Scott Matthew Frosch as a director on 7 October 2014 (3 pages) |
20 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages) |
20 February 2014 | Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages) |
13 December 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
13 December 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
28 November 2013 | All of the property or undertaking has been released from charge 29 (5 pages) |
28 November 2013 | All of the property or undertaking has been released from charge 29 (5 pages) |
19 November 2013 | All of the property or undertaking has been released from charge 24 (5 pages) |
19 November 2013 | All of the property or undertaking has been released from charge 19 (5 pages) |
19 November 2013 | All of the property or undertaking has been released from charge 24 (5 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages) |
19 November 2013 | All of the property or undertaking has been released from charge 19 (5 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages) |
4 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
4 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages) |
31 January 2013 | Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages) |
31 January 2013 | Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages) |
19 November 2012 | Appointment of Jason Edward Morey as a director (3 pages) |
19 November 2012 | Appointment of Jason Edward Morey as a director (3 pages) |
16 November 2012 | Termination of appointment of Iain Pirie as a director (2 pages) |
16 November 2012 | Termination of appointment of Iain Pirie as a director (2 pages) |
24 October 2012 | Resignation of auditors (1 page) |
24 October 2012 | Resignation of auditors (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 29 (29 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 29 (29 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Termination of appointment of Thomas Benson as a director (2 pages) |
2 October 2012 | Termination of appointment of Thomas Benson as a director (2 pages) |
2 October 2012 | Appointment of Kimberley Ann Williams as a director (3 pages) |
2 October 2012 | Appointment of Kimberley Ann Williams as a director (3 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
16 August 2012 | Appointment of Peter Hurwitz as a director (3 pages) |
16 August 2012 | Appointment of Peter Hurwitz as a director (3 pages) |
1 August 2012 | Termination of appointment of Kraig Fox as a director (1 page) |
1 August 2012 | Termination of appointment of Kraig Fox as a director (1 page) |
13 March 2012 | Termination of appointment of Howard Tytel as a director (2 pages) |
13 March 2012 | Appointment of Marc Jeffrey Graboff as a director (3 pages) |
13 March 2012 | Termination of appointment of Howard Tytel as a director (2 pages) |
13 March 2012 | Appointment of Marc Jeffrey Graboff as a director (3 pages) |
8 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
8 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Termination of appointment of Michael Ferrel as a director (2 pages) |
17 January 2012 | Termination of appointment of Michael Ferrel as a director (2 pages) |
5 January 2012 | Appointment of Michael Ferrel as a director (3 pages) |
5 January 2012 | Appointment of Michael Ferrel as a director (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 24 (16 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 26 (35 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 21 (100 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 23 (99 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 27 (21 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 22 (134 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 23 (99 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 28 (22 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 26 (35 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 25 (131 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 22 (134 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 24 (16 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 27 (21 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 28 (22 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 20 (36 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 21 (100 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 20 (36 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 25 (131 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 17 (44 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 15 (16 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 14 (103 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 15 (16 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 12 (113 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 13 (43 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 19 (33 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 13 (43 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 16 (30 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 17 (44 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 14 (103 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 19 (33 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 12 (113 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 16 (30 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 May 2011 | Appointment of Iain Pirie as a director (3 pages) |
16 May 2011 | Appointment of Iain Pirie as a director (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 11 (30 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 11 (30 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Director's details changed for Kraig G Fox on 22 November 2010 (2 pages) |
17 January 2011 | Director's details changed for Kraig G Fox on 22 November 2010 (2 pages) |
14 January 2011 | Termination of appointment of Robert Dodds as a director (2 pages) |
14 January 2011 | Termination of appointment of Robert Dodds as a director (2 pages) |
14 January 2011 | Termination of appointment of David Stead as a secretary (2 pages) |
14 January 2011 | Appointment of Kraig G Fox as a director (3 pages) |
14 January 2011 | Appointment of Kraig G Fox as a director (3 pages) |
14 January 2011 | Termination of appointment of David Stead as a secretary (2 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
29 July 2010 | Appointment of Robert Cecil Gifford Dodds as a director (3 pages) |
29 July 2010 | Appointment of Robert Cecil Gifford Dodds as a director (3 pages) |
12 April 2010 | Termination of appointment of Mitchell Slater as a director (1 page) |
12 April 2010 | Termination of appointment of Mitchell Slater as a director (1 page) |
2 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
25 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Thomas Paul Benson on 16 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Thomas Paul Benson on 16 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mitchell Joseph Slater on 16 January 2010 (2 pages) |
24 February 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
24 February 2010 | Termination of appointment of Peter Harris as a director (1 page) |
24 February 2010 | Appointment of David Andrew Stead as a secretary (1 page) |
24 February 2010 | Director's details changed for Howard James Tytel on 16 January 2010 (2 pages) |
24 February 2010 | Termination of appointment of Simon Fuller as a director (1 page) |
24 February 2010 | Appointment of David Andrew Stead as a secretary (1 page) |
24 February 2010 | Director's details changed for Howard James Tytel on 16 January 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Abogado Nominees Limited on 16 January 2010 (2 pages) |
24 February 2010 | Termination of appointment of Simon Fuller as a director (1 page) |
24 February 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
24 February 2010 | Director's details changed for Mitchell Joseph Slater on 16 January 2010 (2 pages) |
24 February 2010 | Termination of appointment of Peter Harris as a director (1 page) |
24 February 2010 | Secretary's details changed for Abogado Nominees Limited on 16 January 2010 (2 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 August 2008 | Return made up to 16/01/08; full list of members (8 pages) |
11 August 2008 | Return made up to 16/01/08; full list of members (8 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
8 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Particulars of mortgage/charge (11 pages) |
8 June 2006 | Particulars of mortgage/charge (11 pages) |
8 June 2006 | Particulars of mortgage/charge (18 pages) |
8 June 2006 | Particulars of mortgage/charge (27 pages) |
8 June 2006 | Particulars of mortgage/charge (27 pages) |
8 June 2006 | Particulars of mortgage/charge (18 pages) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
27 May 2005 | Declaration of assistance for shares acquisition (14 pages) |
27 May 2005 | Declaration of assistance for shares acquisition (14 pages) |
23 May 2005 | Particulars of mortgage/charge (12 pages) |
23 May 2005 | Particulars of mortgage/charge (12 pages) |
23 May 2005 | Particulars of mortgage/charge (22 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | Particulars of mortgage/charge (22 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
13 April 2005 | Particulars of mortgage/charge (22 pages) |
13 April 2005 | Particulars of mortgage/charge (22 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Particulars of mortgage/charge (12 pages) |
7 April 2005 | Particulars of mortgage/charge (12 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of assistance for shares acquisition (21 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Declaration of assistance for shares acquisition (21 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
31 March 2004 | New secretary appointed (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (1 page) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 16/01/03; full list of members
|
25 March 2003 | Return made up to 16/01/03; full list of members
|
19 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
18 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
18 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
16 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 14 hanover square hanover house london W1R 0BE (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 14 hanover square hanover house london W1R 0BE (2 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 16/01/01; full list of members (5 pages) |
30 January 2001 | Return made up to 16/01/01; full list of members (5 pages) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
1 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
1 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
29 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
10 December 1998 | Company name changed 2019 LIMITED\certificate issued on 11/12/98 (2 pages) |
10 December 1998 | Company name changed 2019 LIMITED\certificate issued on 11/12/98 (2 pages) |
21 October 1998 | Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 1998 | Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
17 July 1998 | Incorporation (22 pages) |
17 July 1998 | Incorporation (22 pages) |