London
NW1 8TT
Director Name | Mr Christopher George Davis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 02 January 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr Garrettson Lane English |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 02 January 2018) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr Michael David Madnick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 02 January 2018) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr William Harvey Roedy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2013(10 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Svenja Stefanie Geissmar |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Wildwood Road London NW11 6UJ |
Director Name | Mr Simon Angus Guild |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Montagu Street London W1H 1SB |
Director Name | Mr Brent Vivian Hansen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Claremont Road London N6 5BY |
Director Name | Simon Astaire |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 January 2012) |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Yoo Building Hall Road London NW8 9RF |
Director Name | Bertis Edwin Downs Iv |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 January 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 738 Cobb Street Athens Georgia 30606 Foreign |
Director Name | Ms Mimma Viglezio |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2008(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Clarendon Road London W11 4JA |
Director Name | Thomas Gerald Ehr |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2009(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2012) |
Role | General Manager Mtv Adria |
Country of Residence | England |
Correspondence Address | 3 Ingestre Court Ingestre Place London W1F 0JD |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2011) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | mtvexit.org |
---|
Registered Address | 17-29 Hawley Crescent London NW1 8TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,060,811 |
Cash | £95,100 |
Current Liabilities | £95,100 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 October 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
18 October 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 July 2015 | Annual return made up to 24 June 2015 no member list (4 pages) |
21 July 2015 | Annual return made up to 24 June 2015 no member list (4 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
24 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
24 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
24 July 2014 | Appointment of Mr William Harvey Roedy as a director on 30 June 2013 (2 pages) |
24 July 2014 | Appointment of Mr William Harvey Roedy as a director on 30 June 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (40 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (40 pages) |
10 July 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
10 July 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
8 March 2013 | Registered office address changed from Uk House 180 Oxford Street London W1D 1DS England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Uk House 180 Oxford Street London W1D 1DS England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Uk House 180 Oxford Street London W1D 1DS England on 8 March 2013 (1 page) |
17 January 2013 | Termination of appointment of Simon Guild as a director (1 page) |
17 January 2013 | Appointment of Mr Michael David Madnick as a director (2 pages) |
17 January 2013 | Termination of appointment of Thomas Ehr as a director (1 page) |
17 January 2013 | Appointment of Mr Christopher George Davis as a director (2 pages) |
17 January 2013 | Appointment of Mr Garrettson Lane English as a director (2 pages) |
17 January 2013 | Appointment of Mr Michael David Madnick as a director (2 pages) |
17 January 2013 | Appointment of Mr Christopher George Davis as a director (2 pages) |
17 January 2013 | Termination of appointment of Simon Guild as a director (1 page) |
17 January 2013 | Termination of appointment of Mimma Viglezio as a director (1 page) |
17 January 2013 | Appointment of Mr Garrettson Lane English as a director (2 pages) |
17 January 2013 | Termination of appointment of Thomas Ehr as a director (1 page) |
17 January 2013 | Termination of appointment of Mimma Viglezio as a director (1 page) |
5 November 2012 | Full accounts made up to 31 December 2011 (28 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (28 pages) |
20 July 2012 | Annual return made up to 24 June 2012 no member list (5 pages) |
20 July 2012 | Annual return made up to 24 June 2012 no member list (5 pages) |
23 January 2012 | Termination of appointment of Bertis Downs Iv as a director (1 page) |
23 January 2012 | Termination of appointment of Simon Astaire as a director (1 page) |
23 January 2012 | Termination of appointment of Simon Astaire as a director (1 page) |
23 January 2012 | Termination of appointment of Bertis Downs Iv as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
12 July 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
12 July 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
12 July 2011 | Annual return made up to 24 June 2011 no member list (7 pages) |
12 July 2011 | Annual return made up to 24 June 2011 no member list (7 pages) |
1 March 2011 | Registered office address changed from 20 Conduit Street London Westminster W1S 2XW on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 20 Conduit Street London Westminster W1S 2XW on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 20 Conduit Street London Westminster W1S 2XW on 1 March 2011 (1 page) |
9 December 2010 | Director's details changed for Ms Georgia Victoria Arnold on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Ms Georgia Victoria Arnold on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Ms Georgia Victoria Arnold on 9 December 2010 (2 pages) |
11 November 2010 | Appointment of Ms Georgia Victoria Arnold as a director (2 pages) |
11 November 2010 | Appointment of Ms Georgia Victoria Arnold as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 July 2010 | Director's details changed for Bertis Edwin Downs Iv on 24 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Thomas Gerald Ehr on 24 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Simon Angus Guild on 24 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Thomas Gerald Ehr on 24 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Cargil Management Services Limited on 24 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Bertis Edwin Downs Iv on 24 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Simon Angus Guild on 24 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 no member list (7 pages) |
20 July 2010 | Annual return made up to 24 June 2010 no member list (7 pages) |
20 July 2010 | Director's details changed for Mimma Viglezio on 24 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mimma Viglezio on 24 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Cargil Management Services Limited on 24 June 2010 (2 pages) |
30 March 2010 | Company name changed the mtv europe foundation\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed the mtv europe foundation\certificate issued on 30/03/10
|
5 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
13 July 2009 | Annual return made up to 24/06/09 (3 pages) |
13 July 2009 | Annual return made up to 24/06/09 (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 180 oxford street london W1D 1DS (1 page) |
24 June 2009 | Director appointed thomas gerald ehr (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 180 oxford street london W1D 1DS (1 page) |
24 June 2009 | Director appointed thomas gerald ehr (1 page) |
16 June 2009 | Director appointed mimma viglezio (2 pages) |
16 June 2009 | Director appointed mimma viglezio (2 pages) |
16 June 2009 | Appointment terminated director brent hansen (1 page) |
16 June 2009 | Appointment terminated director brent hansen (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 July 2008 | Annual return made up to 24/06/08 (3 pages) |
23 July 2008 | Annual return made up to 24/06/08 (3 pages) |
26 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
26 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
23 July 2007 | Annual return made up to 24/06/07 (2 pages) |
23 July 2007 | Annual return made up to 24/06/07 (2 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Annual return made up to 24/06/06 (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Annual return made up to 24/06/06 (2 pages) |
26 October 2006 | Full accounts made up to 30 June 2005 (13 pages) |
26 October 2006 | New secretary appointed (3 pages) |
26 October 2006 | Full accounts made up to 30 June 2005 (13 pages) |
26 October 2006 | New secretary appointed (3 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
14 September 2005 | Annual return made up to 24/06/05 (5 pages) |
14 September 2005 | Annual return made up to 24/06/05 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
2 August 2004 | Annual return made up to 24/06/04
|
2 August 2004 | Annual return made up to 24/06/04
|
22 June 2004 | Memorandum and Articles of Association (5 pages) |
22 June 2004 | Memorandum and Articles of Association (5 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
24 June 2003 | Incorporation (25 pages) |
24 June 2003 | Incorporation (25 pages) |