San Carlos
California 94070
United States
Director Name | Paul John Mattison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 June 2006) |
Role | Chief Fin Officer |
Country of Residence | United States |
Correspondence Address | 16 West 16 St. Apartment Phon New York New York 10011 |
Secretary Name | Douglas S. Appleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 June 2006) |
Role | Gen Counsel Secret |
Correspondence Address | 1420 Orange Avenue San Carlos California 94070 United States |
Director Name | Alan Ellman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | President And Company Director |
Correspondence Address | 210 West 70th Street New York Ny 10023 |
Director Name | William Kelly |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 230 West End Avenue New York Ny10023 |
Director Name | Kevin Cronin Clark |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Ceo And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Wahackme Road New Canaan Connecticut 06840 |
Secretary Name | William Kelly |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 230 West End Avenue New York Ny10023 |
Director Name | Joseph Terrence Waters |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2001) |
Role | President Int`L |
Correspondence Address | 60 Bennington Place New Canaan Ct 06840 Usa Foreign |
Secretary Name | Francis Sheehan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 63 Bay Terrace Staten Island New York 10306 United States |
Registered Address | 33-41 Dallington Street London EC1V 0BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £222,548 |
Gross Profit | £111,748 |
Net Worth | -£974,827 |
Current Liabilities | £314,545 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2005 | Strike-off action suspended (1 page) |
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
12 October 2004 | Strike-off action suspended (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
6 February 2002 | Return made up to 10/01/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 May 2001 | Return made up to 10/01/01; full list of members (7 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: beesborough house 17 cavendish square london W1M 9AA (1 page) |
22 September 2000 | Company name changed screaming media.com LIMITED\certificate issued on 22/09/00 (2 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 39TH floor 1 canada square canary wharf london E14 5DS (1 page) |
17 March 2000 | New director appointed (2 pages) |
10 January 2000 | Incorporation (52 pages) |