Bellevue
Wa 98004
United States
Secretary Name | Kevin McColly |
---|---|
Status | Current |
Appointed | 03 October 2016(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 1800 114th Avenue Se Bellevue Wa 98004 United States |
Director Name | Theresa Ann Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 330 120th Avenue Ne Bellevue Wa 98005 United States |
Secretary Name | Christopher Allan Pesch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4510 87th Avenue Se Mercer Island United States Wa 98040 |
Director Name | Alexander Camara |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 May 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dickens Close Petersham Richmond Surrey TW10 7AU |
Director Name | Daniel Arnold Gerrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 December 2000) |
Role | Business Executive |
Correspondence Address | 5484 159th Place Southeast Bellevue Washington 98006 |
Secretary Name | Margaret Carol Lewis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 1709 39th Avenue Seattle Washington America |
Director Name | Diane Lee Renihan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2003) |
Role | Business Executive |
Correspondence Address | 29404 55th Avenue South Auburn Wa 98001 United States |
Director Name | Richard P Stillman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2002) |
Role | Business Executive |
Correspondence Address | 6870 West Mercer Way Mercer Island Wa 98040 United States |
Director Name | David Winslow Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2002(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2009) |
Role | Business Executive |
Correspondence Address | 1800 114th Avenue Se Bellevue Washington 98004 United States |
Secretary Name | Donald Ray Rench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 September 2016) |
Role | Company Director |
Correspondence Address | Outerwall Inc. 1800 114th Ave Se Bellevue Wa 98004 United States |
Director Name | Brian Virgil Turner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2009) |
Role | Business Executive |
Correspondence Address | 154 10 Se 66th Place Bellevue Wa 98006 United States |
Director Name | Paul Dean Davis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2013) |
Role | Business Executive |
Correspondence Address | Coinstar, Inc 1800 114th Ave Se Bellevue Wa 98004 United States |
Director Name | John Charles Harvey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 2009) |
Role | Business Executive |
Correspondence Address | 409 E. 57th Street Hinsdale Illinois 60521 United States |
Director Name | Michael John Skinner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2009(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 2014) |
Role | Business Executive |
Correspondence Address | Outerwall Inc. Coinstar, Inc 1800 114th Ave Se Bellevue Wa 98004 United States |
Director Name | James Scott De Valerio |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Outerwall Inc. 1800 114th Avenue Se Bellevue Wa 98004 United States |
Director Name | James Howard Gaherity |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2014(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Outerwall 1800 114th Avenue Se Bellevue Wa 98004 United States |
Director Name | Donald Ray Rench |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Outerwall Inc. 1800 114th Avenue Se Bellevue Wa 98004 United States |
Director Name | Coinstar International Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 1800 114th Avenue Se Bellevue Wa 98004 United States |
Website | coinstar.com |
---|
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Coinstar International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,274,899 |
Gross Profit | £3,590,047 |
Net Worth | £14,349,974 |
Cash | £14,799,265 |
Current Liabilities | £8,576,064 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
3 May 2002 | Delivered on: 21 May 2002 Persons entitled: Coinstar, Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
---|
30 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
3 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 3 October 2023 (1 page) |
28 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
12 July 2022 | Termination of appointment of James Howard Gaherity as a director on 1 July 2022 (1 page) |
15 June 2022 | Appointment of Theresa Ann Shaw as a director on 14 June 2022 (2 pages) |
20 January 2022 | Cessation of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (1 page) |
20 January 2022 | Notification of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (2 pages) |
13 January 2022 | Full accounts made up to 31 December 2020 (26 pages) |
30 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
12 November 2019 | Change of details for Apollo Global Management, Llc as a person with significant control on 5 September 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
28 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
14 October 2016 | Appointment of Kevin Mccolly as a director on 3 October 2016 (2 pages) |
14 October 2016 | Appointment of Kevin Mccolly as a director on 3 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Donald Ray Rench as a director on 26 September 2016 (1 page) |
13 October 2016 | Appointment of Kevin Mccolly as a secretary on 3 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Donald Ray Rench as a director on 26 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Donald Ray Rench as a secretary on 26 September 2016 (1 page) |
13 October 2016 | Appointment of Kevin Mccolly as a secretary on 3 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Donald Ray Rench as a secretary on 26 September 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Appointment of Donald Ray Rench as a director on 5 June 2015 (3 pages) |
23 June 2015 | Termination of appointment of James Scott De Valerio as a director on 19 January 2015 (2 pages) |
23 June 2015 | Appointment of Donald Ray Rench as a director on 5 June 2015 (3 pages) |
23 June 2015 | Appointment of Donald Ray Rench as a director on 5 June 2015 (3 pages) |
23 June 2015 | Termination of appointment of James Scott De Valerio as a director on 19 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 April 2014 | Appointment of James Howard Gaherity as a director (3 pages) |
15 April 2014 | Appointment of James Howard Gaherity as a director (3 pages) |
15 April 2014 | Termination of appointment of Michael Skinner as a director (2 pages) |
15 April 2014 | Termination of appointment of Michael Skinner as a director (2 pages) |
13 January 2014 | Director's details changed for Michael John Skinner on 23 December 2013 (3 pages) |
13 January 2014 | Director's details changed for Michael John Skinner on 23 December 2013 (3 pages) |
9 January 2014 | Director's details changed for James Scott De Valerio on 23 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for James Scott De Valerio on 23 December 2013 (3 pages) |
9 January 2014 | Secretary's details changed for Donald Ray Rench on 23 December 2013 (3 pages) |
9 January 2014 | Secretary's details changed for Donald Ray Rench on 23 December 2013 (3 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 May 2013 | Appointment of James Scott De Valerio as a director (3 pages) |
9 May 2013 | Appointment of James Scott De Valerio as a director (3 pages) |
9 May 2013 | Termination of appointment of Paul Davis as a director (2 pages) |
9 May 2013 | Termination of appointment of Paul Davis as a director (2 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (14 pages) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Director's details changed for Paul Dean Davis on 1 December 2010 (3 pages) |
17 January 2011 | Secretary's details changed for Donald Ray Rench on 1 December 2010 (3 pages) |
17 January 2011 | Secretary's details changed for Donald Ray Rench on 1 December 2010 (3 pages) |
17 January 2011 | Director's details changed for Paul Dean Davis on 1 December 2010 (3 pages) |
17 January 2011 | Director's details changed for Michael John Skinner on 1 December 2010 (3 pages) |
17 January 2011 | Director's details changed for Paul Dean Davis on 1 December 2010 (3 pages) |
17 January 2011 | Director's details changed for Michael John Skinner on 1 December 2010 (3 pages) |
17 January 2011 | Secretary's details changed for Donald Ray Rench on 1 December 2010 (3 pages) |
17 January 2011 | Director's details changed for Michael John Skinner on 1 December 2010 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Termination of appointment of John Harvey as a director (1 page) |
17 November 2009 | Termination of appointment of John Harvey as a director (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 June 2009 | Director appointed john charles harvey (2 pages) |
23 June 2009 | Director appointed john charles harvey (2 pages) |
23 June 2009 | Appointment terminated director brian turner (1 page) |
23 June 2009 | Appointment terminated director alexander camara (1 page) |
23 June 2009 | Appointment terminated director alexander camara (1 page) |
23 June 2009 | Director appointed michael john skinner (2 pages) |
23 June 2009 | Director appointed michael john skinner (2 pages) |
23 June 2009 | Appointment terminated director brian turner (1 page) |
24 April 2009 | Appointment terminated director david cole (1 page) |
24 April 2009 | Appointment terminated director david cole (1 page) |
24 April 2009 | Director appointed paul dean davis (2 pages) |
24 April 2009 | Director appointed paul dean davis (2 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (6 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 May 2008 | Director's change of particulars / alexander camara / 05/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / alexander camara / 05/05/2008 (1 page) |
22 December 2007 | Return made up to 23/12/07; full list of members (6 pages) |
22 December 2007 | Return made up to 23/12/07; full list of members (6 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 February 2007 | Return made up to 23/12/06; full list of members (6 pages) |
16 February 2007 | Return made up to 23/12/06; full list of members (6 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
27 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
26 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
15 March 2004 | Ad 06/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 March 2004 | Ad 06/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 March 2004 | Auditor's resignation (1 page) |
11 March 2004 | Auditor's resignation (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
11 November 2003 | New director appointed (1 page) |
11 November 2003 | New director appointed (1 page) |
27 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
11 April 2003 | Director resigned (2 pages) |
11 April 2003 | Director resigned (2 pages) |
30 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Particulars of mortgage/charge (10 pages) |
21 May 2002 | Particulars of mortgage/charge (10 pages) |
9 May 2002 | Memorandum and Articles of Association (40 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
9 May 2002 | Memorandum and Articles of Association (40 pages) |
26 April 2002 | Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2002 | Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2002 | New secretary appointed (3 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | New secretary appointed (3 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
14 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 June 2000 | Memorandum and Articles of Association (8 pages) |
1 June 2000 | Memorandum and Articles of Association (8 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 23/12/99; full list of members (5 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Return made up to 23/12/99; full list of members (5 pages) |
23 December 1998 | Incorporation (53 pages) |
23 December 1998 | Incorporation (53 pages) |