Company NameJdate Limited
DirectorsJessica Moffitt and Adam Medros
Company StatusActive
Company Number04885907
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 8 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 NameJessica Moffitt
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2024(20 years, 7 months after company formation)
Appointment Duration1 week, 6 days
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9 Appold Street
6th Floor
London
EC2A 2AP
Director NameMr Adam Medros
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2024(20 years, 7 months after company formation)
Appointment Duration1 week, 6 days
RoleCEO
Country of ResidenceUnited States
Correspondence Address9 Appold Street
6th Floor
London
EC2A 2AP
Director NameAlon Carmel
Date of BirthJune 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleEntrepreneur
Correspondence Address270n Canon Drive
1625 Beverly Hills Ca 90210
California
United States
Director NameMr Adam Marc Kravitz
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 15 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameMr Joe Yoav Shapira
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleEntrepreneur
Correspondence Address270 N Canon Drive
1191
Beverly Hills
California
Ca 90210
Secretary NameMr Adam Marc Kravitz
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 15 Hamilton Court
149 Maida Vale
London
W9 1QR
Secretary NameGregory Liberman
NationalityAmerican
StatusResigned
Appointed31 March 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2007)
RoleLawyer
Correspondence Address11900 Montana Ave
Apartment 302
Los Angeles
California 90049
Foreign
Secretary NameMr Dan Meir Rhodes
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 13 April 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 St James Avenue
London
N20 0JT
Director NameGregory Liberman
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2006(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 August 2014)
RolePresident
Country of ResidenceUnited States
Correspondence AddressFifth Floor
99 Gresham Street
London
EC2V 7NG
Director NameMark Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2007(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 January 2008)
RoleFinance
Country of ResidenceUnited States
Correspondence Address11 Madrona Street
San Rafael
California 94901
United States
Secretary NameMark Thompson
NationalityAmerican
StatusResigned
Appointed21 March 2007(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 September 2007)
RoleFinance
Country of ResidenceUnited States
Correspondence Address11 Madrona Street
San Rafael
California 94901
United States
Secretary NameJoshua Adam Kreinberg
NationalityAmerican
StatusResigned
Appointed21 March 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 August 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressFifth Floor
99 Gresham Street
London
EC2V 7NG
Director NameBrett Zane
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFifth Floor
99 Gresham Street
London
EC2V 7NG
Director NameMr Michael Stuart Egan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Robert Warren O'Hare
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameDaniel Rosenthal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2017(13 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameCristina Olivia Ceballos
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2018(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2020)
RoleAccounting
Country of ResidenceUnited States
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Bert Althaus
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameEric Eichmann
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2020(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameYoon Um
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2022)
RoleGlobal Controller
Country of ResidenceUnited States
Correspondence AddressC/O Spark Networks 41/43 Kohlfurter Str.
Berlin
10999
Director NameKristie Michelle Goodgion
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2024)
RoleGlobal Controller
Country of ResidenceUnited States
Correspondence Address10808 S River Front Parkway 10808 S River Front Pa
Suite 398
South Jordan
Utah
United States
Director NameJason Lawrence Rosenberg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2022(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 August 2023)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address10808 S River Front Parkway 10808 S River Front Pa
Suite 398
South Jordan
Utah
United States
Director NameFrederic Atcheson Beckley
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2023(19 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 April 2024)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3731 W South Jordan Parkway 3731 W South Jordan Pa
Suite 102-405
South Jordan
Utah
84009
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1R 0BE
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitespark.net

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Spark Networks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2023Termination of appointment of Jason Lawrence Rosenberg as a director on 28 August 2023 (1 page)
22 September 2023Appointment of Frederic Atcheson Beckley as a director on 28 August 2023 (2 pages)
11 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
4 July 2023Termination of appointment of Eric Eichmann as a director on 30 November 2022 (1 page)
30 September 2022Appointment of Jason Lawrence Rosenberg as a director on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Yoon Um as a director on 30 September 2022 (1 page)
30 September 2022Appointment of Kristie Michelle Goodgion as a director on 30 September 2022 (2 pages)
21 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 May 2022Change of details for Spark Networks Limited as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
15 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
7 April 2021Termination of appointment of Bert Althaus as a director on 31 March 2021 (1 page)
7 April 2021Appointment of Yoon Um as a director on 31 March 2021 (2 pages)
8 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Cristina Olivia Ceballos as a director on 10 September 2020 (1 page)
17 September 2020Appointment of Eric Eichmann as a director on 10 September 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
3 October 2019Appointment of Bert Althaus as a director on 1 October 2019 (2 pages)
3 October 2019Termination of appointment of Robert Warren O'hare as a director on 1 October 2019 (1 page)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
19 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
19 September 2018Director's details changed for Mr Robert Warren O'hare on 1 August 2017 (2 pages)
7 August 2018Appointment of Cristina Olivia Ceballos as a director on 30 July 2018 (2 pages)
1 August 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 July 2018Termination of appointment of Daniel Rosenthal as a director on 1 December 2017 (1 page)
25 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2017Appointment of Daniel Rosenthal as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Daniel Rosenthal as a director on 13 February 2017 (2 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Termination of appointment of Michael Stuart Egan as a director on 10 August 2016 (1 page)
14 September 2016Termination of appointment of Michael Stuart Egan as a director on 10 August 2016 (1 page)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR England to Devonshire House 60 Goswell Road London EC1M 7AD on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR England to Devonshire House 60 Goswell Road London EC1M 7AD on 29 September 2015 (1 page)
30 April 2015Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 30 April 2015 (1 page)
22 April 2015Appointment of Mr Michael Stuart Egan as a director on 10 March 2015 (2 pages)
22 April 2015Appointment of Mr Robert Warren O'hare as a director on 10 March 2015 (2 pages)
22 April 2015Appointment of Mr Robert Warren O'hare as a director on 10 March 2015 (2 pages)
22 April 2015Appointment of Mr Michael Stuart Egan as a director on 10 March 2015 (2 pages)
21 April 2015Termination of appointment of Brett Zane as a director on 11 March 2015 (1 page)
21 April 2015Termination of appointment of Brett Zane as a director on 11 March 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
3 September 2014Termination of appointment of Joshua Adam Kreinberg as a secretary on 28 August 2014 (1 page)
3 September 2014Termination of appointment of Joshua Adam Kreinberg as a secretary on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Gregory Liberman as a director on 11 August 2014 (1 page)
28 August 2014Termination of appointment of Gregory Liberman as a director on 11 August 2014 (1 page)
11 October 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
11 October 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
26 October 2012Total exemption full accounts made up to 30 September 2012 (5 pages)
26 October 2012Total exemption full accounts made up to 30 September 2012 (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Director's details changed for Gregory Liberman on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Brett Zane on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Brett Zane on 3 September 2010 (2 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Brett Zane on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Gregory Liberman on 3 September 2010 (2 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Gregory Liberman on 3 September 2010 (2 pages)
8 September 2010Secretary's details changed for Joshua Adam Kreinberg on 3 September 2010 (1 page)
8 September 2010Secretary's details changed for Joshua Adam Kreinberg on 3 September 2010 (1 page)
8 September 2010Secretary's details changed for Joshua Adam Kreinberg on 3 September 2010 (1 page)
9 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
17 September 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
17 September 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
11 September 2009Return made up to 03/09/09; full list of members (3 pages)
11 September 2009Return made up to 03/09/09; full list of members (3 pages)
2 June 2009Secretary's change of particulars / joshua kreinberg / 29/05/2009 (1 page)
2 June 2009Secretary's change of particulars / joshua kreinberg / 29/05/2009 (1 page)
29 September 2008Return made up to 03/09/08; full list of members (3 pages)
29 September 2008Return made up to 03/09/08; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
8 September 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 September 2008Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
1 October 2007Return made up to 03/09/07; no change of members (8 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Return made up to 03/09/07; no change of members (8 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
14 September 2007Registered office changed on 14/09/07 from: 24-26 arcadia avenue finchley central london N3 2JU (1 page)
14 September 2007Registered office changed on 14/09/07 from: 24-26 arcadia avenue finchley central london N3 2JU (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
19 October 2006Return made up to 03/09/06; full list of members (7 pages)
19 October 2006Return made up to 03/09/06; full list of members (7 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 October 2005Return made up to 03/09/05; full list of members (7 pages)
31 October 2005Return made up to 03/09/05; full list of members (7 pages)
28 June 2005Registered office changed on 28/06/05 from: 73 abbey road london NW8 0AE (1 page)
28 June 2005Registered office changed on 28/06/05 from: 73 abbey road london NW8 0AE (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
30 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2004New secretary appointed;new director appointed (1 page)
16 February 2004New secretary appointed;new director appointed (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: hanover square 14 hanover square london W1S 1HP (1 page)
30 January 2004Registered office changed on 30/01/04 from: hanover square 14 hanover square london W1S 1HP (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
3 September 2003Incorporation (21 pages)
3 September 2003Incorporation (21 pages)