Company NameMTV Exit Foundation
Company StatusDissolved
Company Number04809103
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameThe Mtv Europe Foundation

Business Activity

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

Directors

Director NameMs Georgia Victoria Arnold
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 02 January 2018)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr Christopher George Davis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(9 years, 5 months after company formation)
Appointment Duration5 years (closed 02 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr Garrettson Lane English
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2012(9 years, 5 months after company formation)
Appointment Duration5 years (closed 02 January 2018)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr Michael David Madnick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2012(9 years, 5 months after company formation)
Appointment Duration5 years (closed 02 January 2018)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr William Harvey Roedy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(10 years after company formation)
Appointment Duration4 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameSvenja Stefanie Geissmar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address74 Wildwood Road
London
NW11 6UJ
Director NameMr Simon Angus Guild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Montagu Street
London
W1H 1SB
Director NameMr Brent Vivian Hansen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Claremont Road
London
N6 5BY
Director NameSimon Astaire
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(9 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 16 January 2012)
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 The Yoo Building Hall Road
London
NW8 9RF
Director NameBertis Edwin Downs Iv
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2004(9 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 16 January 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address738 Cobb Street
Athens
Georgia 30606
Foreign
Director NameMs Mimma Viglezio
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2008(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Clarendon Road
London
W11 4JA
Director NameThomas Gerald Ehr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2009(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2012)
RoleGeneral Manager Mtv Adria
Country of ResidenceEngland
Correspondence Address3 Ingestre Court
Ingestre Place
London
W1F 0JD
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed16 October 2006(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2011)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitemtvexit.org

Location

Registered Address17-29 Hawley Crescent
London
NW1 8TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,060,811
Cash£95,100
Current Liabilities£95,100

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 October 2016Annual return made up to 24 June 2016 no member list (5 pages)
18 October 2016Annual return made up to 24 June 2016 no member list (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
21 July 2015Annual return made up to 24 June 2015 no member list (4 pages)
21 July 2015Annual return made up to 24 June 2015 no member list (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
24 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
24 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
24 July 2014Appointment of Mr William Harvey Roedy as a director on 30 June 2013 (2 pages)
24 July 2014Appointment of Mr William Harvey Roedy as a director on 30 June 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (40 pages)
2 October 2013Full accounts made up to 31 December 2012 (40 pages)
10 July 2013Annual return made up to 24 June 2013 no member list (3 pages)
10 July 2013Annual return made up to 24 June 2013 no member list (3 pages)
8 March 2013Registered office address changed from Uk House 180 Oxford Street London W1D 1DS England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Uk House 180 Oxford Street London W1D 1DS England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Uk House 180 Oxford Street London W1D 1DS England on 8 March 2013 (1 page)
17 January 2013Termination of appointment of Simon Guild as a director (1 page)
17 January 2013Appointment of Mr Michael David Madnick as a director (2 pages)
17 January 2013Termination of appointment of Thomas Ehr as a director (1 page)
17 January 2013Appointment of Mr Christopher George Davis as a director (2 pages)
17 January 2013Appointment of Mr Garrettson Lane English as a director (2 pages)
17 January 2013Appointment of Mr Michael David Madnick as a director (2 pages)
17 January 2013Appointment of Mr Christopher George Davis as a director (2 pages)
17 January 2013Termination of appointment of Simon Guild as a director (1 page)
17 January 2013Termination of appointment of Mimma Viglezio as a director (1 page)
17 January 2013Appointment of Mr Garrettson Lane English as a director (2 pages)
17 January 2013Termination of appointment of Thomas Ehr as a director (1 page)
17 January 2013Termination of appointment of Mimma Viglezio as a director (1 page)
5 November 2012Full accounts made up to 31 December 2011 (28 pages)
5 November 2012Full accounts made up to 31 December 2011 (28 pages)
20 July 2012Annual return made up to 24 June 2012 no member list (5 pages)
20 July 2012Annual return made up to 24 June 2012 no member list (5 pages)
23 January 2012Termination of appointment of Bertis Downs Iv as a director (1 page)
23 January 2012Termination of appointment of Simon Astaire as a director (1 page)
23 January 2012Termination of appointment of Simon Astaire as a director (1 page)
23 January 2012Termination of appointment of Bertis Downs Iv as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (25 pages)
26 September 2011Full accounts made up to 31 December 2010 (25 pages)
12 July 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
12 July 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
12 July 2011Annual return made up to 24 June 2011 no member list (7 pages)
12 July 2011Annual return made up to 24 June 2011 no member list (7 pages)
1 March 2011Registered office address changed from 20 Conduit Street London Westminster W1S 2XW on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 20 Conduit Street London Westminster W1S 2XW on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 20 Conduit Street London Westminster W1S 2XW on 1 March 2011 (1 page)
9 December 2010Director's details changed for Ms Georgia Victoria Arnold on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Ms Georgia Victoria Arnold on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Ms Georgia Victoria Arnold on 9 December 2010 (2 pages)
11 November 2010Appointment of Ms Georgia Victoria Arnold as a director (2 pages)
11 November 2010Appointment of Ms Georgia Victoria Arnold as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
20 July 2010Director's details changed for Bertis Edwin Downs Iv on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Thomas Gerald Ehr on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Simon Angus Guild on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Thomas Gerald Ehr on 24 June 2010 (2 pages)
20 July 2010Secretary's details changed for Cargil Management Services Limited on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Bertis Edwin Downs Iv on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Simon Angus Guild on 24 June 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 no member list (7 pages)
20 July 2010Annual return made up to 24 June 2010 no member list (7 pages)
20 July 2010Director's details changed for Mimma Viglezio on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Mimma Viglezio on 24 June 2010 (2 pages)
20 July 2010Secretary's details changed for Cargil Management Services Limited on 24 June 2010 (2 pages)
30 March 2010Company name changed the mtv europe foundation\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed the mtv europe foundation\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
5 November 2009Full accounts made up to 31 December 2008 (27 pages)
5 November 2009Full accounts made up to 31 December 2008 (27 pages)
13 July 2009Annual return made up to 24/06/09 (3 pages)
13 July 2009Annual return made up to 24/06/09 (3 pages)
24 June 2009Registered office changed on 24/06/2009 from 180 oxford street london W1D 1DS (1 page)
24 June 2009Director appointed thomas gerald ehr (1 page)
24 June 2009Registered office changed on 24/06/2009 from 180 oxford street london W1D 1DS (1 page)
24 June 2009Director appointed thomas gerald ehr (1 page)
16 June 2009Director appointed mimma viglezio (2 pages)
16 June 2009Director appointed mimma viglezio (2 pages)
16 June 2009Appointment terminated director brent hansen (1 page)
16 June 2009Appointment terminated director brent hansen (1 page)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
23 July 2008Annual return made up to 24/06/08 (3 pages)
23 July 2008Annual return made up to 24/06/08 (3 pages)
26 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
26 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
23 July 2007Annual return made up to 24/06/07 (2 pages)
23 July 2007Annual return made up to 24/06/07 (2 pages)
15 February 2007Full accounts made up to 30 June 2006 (18 pages)
15 February 2007Full accounts made up to 30 June 2006 (18 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Annual return made up to 24/06/06 (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Annual return made up to 24/06/06 (2 pages)
26 October 2006Full accounts made up to 30 June 2005 (13 pages)
26 October 2006New secretary appointed (3 pages)
26 October 2006Full accounts made up to 30 June 2005 (13 pages)
26 October 2006New secretary appointed (3 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
14 September 2005Annual return made up to 24/06/05 (5 pages)
14 September 2005Annual return made up to 24/06/05 (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
2 August 2004Annual return made up to 24/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 2004Annual return made up to 24/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 2004Memorandum and Articles of Association (5 pages)
22 June 2004Memorandum and Articles of Association (5 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2003Incorporation (25 pages)
24 June 2003Incorporation (25 pages)