Regents Place
London
NW1 3BF
Director Name | Mr Dennis Romijn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 February 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Simon Patrick Norris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Marc John Warren |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr Simon Patrick Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Simon Charles Devitt |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queen Elizabeth Street London SE1 2PD |
Director Name | Mr David Scott Williams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 February 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 7001 Columbia Gateway Drive Columbia Maryland Md 21046 |
Director Name | Mr Michael Komasinski |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2017(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2021) |
Role | President, Emea |
Country of Residence | England |
Correspondence Address | Merkle Uk 82 Tanner Street London SE1 3GN |
Director Name | Mr Brett Isenberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(13 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merkle 2nd Floor International House 1 St. Katherines Way London E1W 1UN |
Secretary Name | Andrew Moberly |
---|---|
Status | Resigned |
Appointed | 18 September 2017(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Website | www.periscopix.co.uk/ |
---|---|
Telephone | 020 72340500 |
Telephone region | London |
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
101.2k at £0.001 | Merkle Marketing Limited 80.82% Ordinary |
---|---|
24k at £0.001 | Merkle Marketing Limited 19.18% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,823,669 |
Gross Profit | £7,370,275 |
Net Worth | £2,026,618 |
Cash | £2,669,304 |
Current Liabilities | £2,612,658 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
25 August 2015 | Delivered on: 2 September 2015 Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Leasehold property at commercial units, 82-86 (even) tanner street, london, and material intellectual property comprising "periscopix", trade mark number UK00003000515. Outstanding |
---|---|
30 March 2011 | Delivered on: 2 April 2011 Persons entitled: Camera Press Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,750.00. Outstanding |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Full accounts made up to 31 December 2018 (28 pages) |
10 March 2020 | Termination of appointment of Andrew Moberly as a secretary on 29 February 2020 (1 page) |
30 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
9 May 2019 | Full accounts made up to 31 December 2017 (29 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
18 May 2018 | Notification of Merkle Marketing Limited as a person with significant control on 1 September 2016 (2 pages) |
18 May 2018 | Cessation of David Williams as a person with significant control on 1 September 2016 (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
27 September 2017 | Registered office address changed from Arc House 82 Tanner Street London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages) |
27 September 2017 | Registered office address changed from Arc House 82 Tanner Street London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 December 2016 | Satisfaction of charge 051343520002 in full (1 page) |
2 December 2016 | Satisfaction of charge 051343520002 in full (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Register inspection address has been changed from 21 Queen Elizabeth Street London SE1 2PD England to 6th Floor Farringdon Street London EC4A 4AB (1 page) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Register inspection address has been changed from 21 Queen Elizabeth Street London SE1 2PD England to 6th Floor Farringdon Street London EC4A 4AB (1 page) |
1 June 2016 | Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Arc House 82 Tanner Street London SE1 3GP on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Arc House 82 Tanner Street London SE1 3GP on 1 June 2016 (1 page) |
23 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
22 September 2015 | Memorandum and Articles of Association (35 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Memorandum and Articles of Association (35 pages) |
22 September 2015 | Resolutions
|
2 September 2015 | Registration of charge 051343520002, created on 25 August 2015 (46 pages) |
2 September 2015 | Registration of charge 051343520002, created on 25 August 2015 (46 pages) |
18 June 2015 | Register inspection address has been changed to 21 Queen Elizabeth Street London SE1 2PD (1 page) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Register inspection address has been changed to 21 Queen Elizabeth Street London SE1 2PD (1 page) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 May 2015 | Termination of appointment of Marc John Warren as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Simon Patrick Norris as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD to 6th Floor, 25 Farringdon Street London EC4A 4AB on 15 May 2015 (1 page) |
15 May 2015 | Appointment of Mr David Williams as a director on 1 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD to 6th Floor, 25 Farringdon Street London EC4A 4AB on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Appointment of Mr David Williams as a director on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Marc John Warren as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Marc John Warren as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Appointment of Mr David Williams as a director on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Simon Patrick Norris as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Simon Patrick Norris as a director on 1 May 2015 (1 page) |
16 April 2015 | Termination of appointment of Simon Devitt as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Simon Devitt as a director on 16 April 2015 (1 page) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Cancellation of shares. Statement of capital on 22 April 2013
|
22 April 2013 | Resolutions
|
22 April 2013 | Cancellation of shares. Statement of capital on 22 April 2013
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Change of share class name or designation (4 pages) |
18 April 2013 | Change of share class name or designation (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mr Marc John Warren on 21 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Secretary's details changed for Mr Simon Patrick Norris on 21 May 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Marc John Warren on 21 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Simon Patrick Norris on 21 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Simon Patrick Norris on 21 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Simon Patrick Norris on 21 May 2012 (1 page) |
19 December 2011 | Second filing of SH01 previously delivered to Companies House
|
19 December 2011 | Second filing of SH01 previously delivered to Companies House
|
11 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
13 July 2011 | Memorandum and Articles of Association (13 pages) |
13 July 2011 | Memorandum and Articles of Association (13 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
24 May 2011 | Registered office address changed from the Flag Store 23 Queen Elizabeth Street London SE1 2LP United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from the Flag Store 23 Queen Elizabeth Street London SE1 2LP United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Memorandum and Articles of Association (4 pages) |
25 June 2010 | Sub-division of shares on 22 June 2010 (5 pages) |
25 June 2010 | Sub-division of shares on 22 June 2010 (5 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Memorandum and Articles of Association (4 pages) |
16 June 2010 | Appointment of Mr Simon Devitt as a director (2 pages) |
16 June 2010 | Appointment of Mr Simon Devitt as a director (2 pages) |
24 May 2010 | Director's details changed for Marc John Warren on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Marc John Warren on 21 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from 139-143 Bermondsey Street London SE1 3UW on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 139-143 Bermondsey Street London SE1 3UW on 15 March 2010 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Director and secretary's change of particulars / simon norris / 30/07/2008 (2 pages) |
30 July 2008 | Director and secretary's change of particulars / simon norris / 30/07/2008 (2 pages) |
30 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 June 2007 | Director's particulars changed (1 page) |
17 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 21/05/07; full list of members
|
11 June 2007 | Return made up to 21/05/07; full list of members
|
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
24 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
18 July 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 July 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
21 May 2004 | Incorporation (13 pages) |
21 May 2004 | Incorporation (13 pages) |