Company NameCoinstar Limited
DirectorsKevin McColly and Theresa Ann Shaw
Company StatusActive
Company Number03687677
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin McColly
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1800 114th Avenue Se
Bellevue
Wa 98004
United States
Secretary NameKevin McColly
StatusCurrent
Appointed03 October 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address1800 114th Avenue Se
Bellevue
Wa 98004
United States
Director NameTheresa Ann Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address330 120th Avenue Ne
Bellevue
Wa 98005
United States
Secretary NameChristopher Allan Pesch
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address4510 87th Avenue Se
Mercer Island
United States
Wa 98040
Director NameAlexander Camara
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dickens Close
Petersham
Richmond
Surrey
TW10 7AU
Director NameDaniel Arnold Gerrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 13 December 2000)
RoleBusiness Executive
Correspondence Address5484 159th Place Southeast
Bellevue
Washington
98006
Secretary NameMargaret Carol Lewis
NationalityAmerican
StatusResigned
Appointed08 February 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2002)
RoleCompany Director
Correspondence Address1709 39th Avenue
Seattle
Washington
America
Director NameDiane Lee Renihan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2003)
RoleBusiness Executive
Correspondence Address29404 55th Avenue South
Auburn
Wa 98001
United States
Director NameRichard P Stillman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 08 January 2002)
RoleBusiness Executive
Correspondence Address6870 West Mercer Way
Mercer Island
Wa 98040
United States
Director NameDavid Winslow Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2002(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2009)
RoleBusiness Executive
Correspondence Address1800 114th Avenue Se
Bellevue
Washington 98004
United States
Secretary NameDonald Ray Rench
NationalityBritish
StatusResigned
Appointed11 March 2002(3 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 26 September 2016)
RoleCompany Director
Correspondence AddressOuterwall Inc. 1800 114th Ave Se
Bellevue
Wa 98004
United States
Director NameBrian Virgil Turner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2003(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2009)
RoleBusiness Executive
Correspondence Address154 10 Se 66th Place
Bellevue
Wa 98006
United States
Director NamePaul Dean Davis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2013)
RoleBusiness Executive
Correspondence AddressCoinstar, Inc
1800 114th Ave Se
Bellevue
Wa 98004
United States
Director NameJohn Charles Harvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 2009)
RoleBusiness Executive
Correspondence Address409 E. 57th Street
Hinsdale
Illinois
60521
United States
Director NameMichael John Skinner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2009(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2014)
RoleBusiness Executive
Correspondence AddressOuterwall Inc. Coinstar, Inc
1800 114th Ave Se
Bellevue
Wa 98004
United States
Director NameJames Scott De Valerio
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOuterwall Inc. 1800 114th Avenue Se
Bellevue
Wa 98004
United States
Director NameJames Howard Gaherity
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2014(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOuterwall 1800 114th Avenue Se
Bellevue
Wa 98004
United States
Director NameDonald Ray Rench
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOuterwall Inc. 1800 114th Avenue Se
Bellevue
Wa 98004
United States
Director NameCoinstar International Inc. (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address1800 114th Avenue Se
Bellevue
Wa 98004
United States

Contact

Websitecoinstar.com

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Coinstar International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£14,274,899
Gross Profit£3,590,047
Net Worth£14,349,974
Cash£14,799,265
Current Liabilities£8,576,064

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

3 May 2002Delivered 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

Filing History

30 October 2023Full accounts made up to 31 December 2022 (26 pages)
3 October 2023Registered 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 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (25 pages)
12 July 2022Termination of appointment of James Howard Gaherity as a director on 1 July 2022 (1 page)
15 June 2022Appointment of Theresa Ann Shaw as a director on 14 June 2022 (2 pages)
20 January 2022Cessation of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (1 page)
20 January 2022Notification of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (2 pages)
13 January 2022Full accounts made up to 31 December 2020 (26 pages)
30 December 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
15 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (25 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
12 November 2019Change of details for Apollo Global Management, Llc as a person with significant control on 5 September 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
28 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (21 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
14 October 2016Appointment of Kevin Mccolly as a director on 3 October 2016 (2 pages)
14 October 2016Appointment of Kevin Mccolly as a director on 3 October 2016 (2 pages)
13 October 2016Termination of appointment of Donald Ray Rench as a director on 26 September 2016 (1 page)
13 October 2016Appointment of Kevin Mccolly as a secretary on 3 October 2016 (2 pages)
13 October 2016Termination of appointment of Donald Ray Rench as a director on 26 September 2016 (1 page)
13 October 2016Termination of appointment of Donald Ray Rench as a secretary on 26 September 2016 (1 page)
13 October 2016Appointment of Kevin Mccolly as a secretary on 3 October 2016 (2 pages)
13 October 2016Termination of appointment of Donald Ray Rench as a secretary on 26 September 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(14 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(14 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
23 June 2015Appointment of Donald Ray Rench as a director on 5 June 2015 (3 pages)
23 June 2015Termination of appointment of James Scott De Valerio as a director on 19 January 2015 (2 pages)
23 June 2015Appointment of Donald Ray Rench as a director on 5 June 2015 (3 pages)
23 June 2015Appointment of Donald Ray Rench as a director on 5 June 2015 (3 pages)
23 June 2015Termination of appointment of James Scott De Valerio as a director on 19 January 2015 (2 pages)
21 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(14 pages)
21 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(14 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 April 2014Appointment of James Howard Gaherity as a director (3 pages)
15 April 2014Appointment of James Howard Gaherity as a director (3 pages)
15 April 2014Termination of appointment of Michael Skinner as a director (2 pages)
15 April 2014Termination of appointment of Michael Skinner as a director (2 pages)
13 January 2014Director's details changed for Michael John Skinner on 23 December 2013 (3 pages)
13 January 2014Director's details changed for Michael John Skinner on 23 December 2013 (3 pages)
9 January 2014Director's details changed for James Scott De Valerio on 23 December 2013 (3 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(14 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(14 pages)
9 January 2014Director's details changed for James Scott De Valerio on 23 December 2013 (3 pages)
9 January 2014Secretary's details changed for Donald Ray Rench on 23 December 2013 (3 pages)
9 January 2014Secretary's details changed for Donald Ray Rench on 23 December 2013 (3 pages)
7 November 2013Resolutions
  • RES13 ‐ Payment of dividend approved 25/09/2013
(1 page)
7 November 2013Resolutions
  • RES13 ‐ Payment of dividend approved 25/09/2013
(1 page)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
9 May 2013Appointment of James Scott De Valerio as a director (3 pages)
9 May 2013Appointment of James Scott De Valerio as a director (3 pages)
9 May 2013Termination of appointment of Paul Davis as a director (2 pages)
9 May 2013Termination of appointment of Paul Davis as a director (2 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
7 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
17 January 2011Director's details changed for Paul Dean Davis on 1 December 2010 (3 pages)
17 January 2011Secretary's details changed for Donald Ray Rench on 1 December 2010 (3 pages)
17 January 2011Secretary's details changed for Donald Ray Rench on 1 December 2010 (3 pages)
17 January 2011Director's details changed for Paul Dean Davis on 1 December 2010 (3 pages)
17 January 2011Director's details changed for Michael John Skinner on 1 December 2010 (3 pages)
17 January 2011Director's details changed for Paul Dean Davis on 1 December 2010 (3 pages)
17 January 2011Director's details changed for Michael John Skinner on 1 December 2010 (3 pages)
17 January 2011Secretary's details changed for Donald Ray Rench on 1 December 2010 (3 pages)
17 January 2011Director's details changed for Michael John Skinner on 1 December 2010 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
17 November 2009Termination of appointment of John Harvey as a director (1 page)
17 November 2009Termination of appointment of John Harvey as a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
23 June 2009Director appointed john charles harvey (2 pages)
23 June 2009Director appointed john charles harvey (2 pages)
23 June 2009Appointment terminated director brian turner (1 page)
23 June 2009Appointment terminated director alexander camara (1 page)
23 June 2009Appointment terminated director alexander camara (1 page)
23 June 2009Director appointed michael john skinner (2 pages)
23 June 2009Director appointed michael john skinner (2 pages)
23 June 2009Appointment terminated director brian turner (1 page)
24 April 2009Appointment terminated director david cole (1 page)
24 April 2009Appointment terminated director david cole (1 page)
24 April 2009Director appointed paul dean davis (2 pages)
24 April 2009Director appointed paul dean davis (2 pages)
8 January 2009Return made up to 23/12/08; full list of members (6 pages)
8 January 2009Return made up to 23/12/08; full list of members (6 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
12 May 2008Director's change of particulars / alexander camara / 05/05/2008 (1 page)
12 May 2008Director's change of particulars / alexander camara / 05/05/2008 (1 page)
22 December 2007Return made up to 23/12/07; full list of members (6 pages)
22 December 2007Return made up to 23/12/07; full list of members (6 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
16 February 2007Return made up to 23/12/06; full list of members (6 pages)
16 February 2007Return made up to 23/12/06; full list of members (6 pages)
23 August 2006Full accounts made up to 31 December 2005 (19 pages)
23 August 2006Full accounts made up to 31 December 2005 (19 pages)
27 January 2006Return made up to 23/12/05; full list of members (6 pages)
27 January 2006Return made up to 23/12/05; full list of members (6 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
26 January 2005Return made up to 23/12/04; full list of members (6 pages)
26 January 2005Return made up to 23/12/04; full list of members (6 pages)
24 June 2004Full accounts made up to 31 December 2003 (18 pages)
24 June 2004Full accounts made up to 31 December 2003 (18 pages)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2004Ad 06/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 March 2004Ad 06/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 March 2004Auditor's resignation (1 page)
11 March 2004Auditor's resignation (1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Return made up to 23/12/03; full list of members (6 pages)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Return made up to 23/12/03; full list of members (6 pages)
11 November 2003New director appointed (1 page)
11 November 2003New director appointed (1 page)
27 September 2003Full accounts made up to 31 December 2002 (14 pages)
27 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
11 April 2003Director resigned (2 pages)
11 April 2003Director resigned (2 pages)
30 January 2003Return made up to 23/12/02; full list of members (6 pages)
30 January 2003Return made up to 23/12/02; full list of members (6 pages)
30 January 2003Return made up to 23/12/02; full list of members (6 pages)
30 January 2003Return made up to 23/12/02; full list of members (6 pages)
14 July 2002Full accounts made up to 31 December 2001 (13 pages)
14 July 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Particulars of mortgage/charge (10 pages)
21 May 2002Particulars of mortgage/charge (10 pages)
9 May 2002Memorandum and Articles of Association (40 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2002Memorandum and Articles of Association (40 pages)
26 April 2002Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2002New secretary appointed (3 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (1 page)
24 April 2002New secretary appointed (3 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
18 January 2002Return made up to 23/12/01; full list of members (6 pages)
18 January 2002Return made up to 23/12/01; full list of members (6 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
8 February 2001Return made up to 23/12/00; full list of members (6 pages)
8 February 2001Return made up to 23/12/00; full list of members (6 pages)
24 January 2001Full accounts made up to 31 December 1999 (12 pages)
24 January 2001Full accounts made up to 31 December 1999 (12 pages)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
14 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 June 2000Memorandum and Articles of Association (8 pages)
1 June 2000Memorandum and Articles of Association (8 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Return made up to 23/12/99; full list of members (5 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Return made up to 23/12/99; full list of members (5 pages)
23 December 1998Incorporation (53 pages)
23 December 1998Incorporation (53 pages)