Company NameCore Mg UK Holdings Limited
Company StatusDissolved
Company Number05389449
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameCKX UK Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameScott Matthew Frosch
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2014(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 06 April 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California 90069
United States
Director NameDennis Miller
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2017(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 April 2021)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
Ca90069
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed11 March 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameMitchell Joseph Slater
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleSenior Executive Vp
Country of ResidenceUnited States
Correspondence Address7 Kensington Road
Scarsdale
New York 10583
United States
Director NameHoward James Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameKraig G Fox
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 04 May 2012)
RoleEvp & Coo
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameDavid Andrew Stead
StatusResigned
Appointed22 December 2009(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 2010)
RoleCompany Director
Correspondence Address52 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameMr Robert Cecil Gifford Dodds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(5 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ransome's Dock 35-37 Parkgate Road
London
SW11 4NP
Director NameMichael Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2011(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 January 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
10022
Director NameMr Marc Jeffery Graboff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
9th Floor
West Hollywood
California 90069
United States
Director NamePeter Hurwitz
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California
90069
Director NameKimberly Ann Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2012(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
9th Floor
West Hollywood
California 90069
United States
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Website19.co.uk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Core Media Group Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£16,677,024
Cash£1,426
Current Liabilities£7,602,210

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Debenture
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. trademark security agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interesting to or under any and all of the following assets and properties: all trademarks, service marks, corporate names, company names, business names, fictitious business names, trade styles, trade dress, logos, other source or business identifiers, designs and general intangibles of like nature, all registrations and recordings thereof. See image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Second lien U.S. copyright security agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interest in to or under any and all of the following assets and properties: all copyright rights in any work, all registrations and applications for registration of any such copyright, any written agreement granting any right under any copyright . see image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U s collateral agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the equity interests owned by it, the debt securities, all payments of principal or interest dividends cash instruments and other property and other proceeds in respect of pledged stock and pledged debt securities and all rights and privileges with respect of the pledged stock pledged debt securities and all proceeds of any of the foregoing (collectively the pledged collateral). See image for full details.
Fully Satisfied
15 April 2011Delivered on: 26 April 2011
Satisfied on: 27 June 2011
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the agents or to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 27 June 2011
Persons entitled: Bear Sterns Corporate Lending Inc (Administrative Agent)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 27 June 2011
Persons entitled: Bear Stearns Corporate Lending Inc the Administrative Agent

Classification: A guarantee and collateral agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts all deposit accounts all equipment all money all books and records. See the mortgage charge document for full details.
Fully Satisfied
17 March 2005Delivered on: 4 April 2005
Satisfied on: 26 July 2005
Persons entitled: Bear Sterns Corporate Lending Inc

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U s collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the equity interests owned by it, the debt securities, all payments of principal or interest dividends cash instruments and other property and other proceeds in respect of pledged stock and pledged debt securities and all rights and privileges with respect of the pledged stock pledged debt securities and all proceeds of any of the foregoing (collectively the pledged collateral). See image for full details.
Outstanding
2 August 2019Delivered on: 6 August 2019
Persons entitled: Suntrust Bank, as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: A first fixed charge is granted on all the company's intellectual property (as defined in the debenture), including but not limited those registered trademarks and copyright works specifically listed in schedule 4 of the debenture. For further details, please refer to the debenture directly.
Outstanding
2 August 2019Delivered on: 6 August 2019
Persons entitled: Suntrust Bank as Administrative Agent (For the Benefit of the Secured Parties)

Classification: A registered charge
Particulars: A continuing security interest is granted in all copyrights and copyright licenses, all patents and patent licenses and all trademarks and trademark licenses (in each case, as defined in the instrument) of the company and all other intellectual property rights further detailed in the instrument. For further details, please refer to the instrument directly.
Outstanding
17 October 2016Delivered on: 31 October 2016
Persons entitled: Wilmington Trust, National Association as Administrative Agent

Classification: A registered charge
Particulars: A first fixed charge is granted on all the company's intellectual property, including the intellectual [property set out in schedule 2 of the debenture. For further details, please refer to the instrument.. A first legal mortgage is granted on all of the company's property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property not effectively charged by way of first legal mortgage in each case together with all proceeds of sale thereof. For further details, please refer to the instrument.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Onewest Bank, Fsb (As Security Agent and Trustee for Itself and Each of the Secured Parties)

Classification: Deed of confirmation
Secured details: All monies due or to become due from the chargors and the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company confirmed that on and from the date of the deed of confirmation the debenture and the collateral granted or created thereunder will continue in full force see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the trademark collateral including the trademark registrations and applications as detailed on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the trademark collateral including the trademark registrations and applications as detailed on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien term loan debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all of its property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property,its intellectual property,its licences,its goodwill and its uncalled share capital see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all other monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the pledged stock, the pledged debt securities, the pledged collateral and the article 9 collateral see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A deed of amendment relating to a debenture dated 21 june 2011,
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and all monies due or to become due from intermediate holdings or any subsidiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any security created or granted under the debenture will remain and continue in full force and effect and extend to all liabilities and obligations of the company arising in respect of the amendment credit agreement with amendments to the debenture to the trade mark applications and registrations and the details of policies as set out on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S.copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in,to or under any and all of the following assets and properties,all copyright right in any work,all registrations and appliciations,any written agreement see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien U.S. copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in to or under any and all of the following assets and properties all copyright rights all registrations and applications see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: First lien U.S. collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all other monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the pledged stock, the pledged debt securities, the pledged collateral and the article 9 collateral see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien term loan debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all of its property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property,its intellectual property,its licences,its goodwill and its uncalled share capital see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interesting to or under any and all of the following assets and properties: all trademarks, service marks, corporate names, company names, business names, fictitious business names, trade styles, trade dress, logos, other source or business identifiers, designs and general intangibles of like nature, all registrations and recordings thereof. See image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U.S. copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interest in to or under any and all of the following assets and properties: all copyright rights in any work, all registrations and applications for registration of any such copyright, any written agreement granting any right under any copyright . see image for full details.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2021Resolutions
  • RES13 ‐ Re-dividend 14/12/2020
(4 pages)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
18 December 2020Satisfaction of charge 053894490024 in full (1 page)
18 December 2020Satisfaction of charge 053894490025 in full (1 page)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (20 pages)
7 August 2019Satisfaction of charge 053894490023 in full (4 pages)
6 August 2019Registration of charge 053894490025, created on 2 August 2019 (112 pages)
6 August 2019Registration of charge 053894490024, created on 2 August 2019 (75 pages)
11 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
7 August 2018Full accounts made up to 31 December 2017 (20 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 December 2017Appointment of Dennis Miller as a director on 13 December 2017 (2 pages)
20 December 2017Termination of appointment of Peter Hurwitz as a director on 13 December 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 November 2016Satisfaction of charge 20 in full (4 pages)
4 November 2016Satisfaction of charge 11 in full (4 pages)
4 November 2016Satisfaction of charge 11 in full (4 pages)
4 November 2016Satisfaction of charge 12 in full (4 pages)
4 November 2016Satisfaction of charge 19 in full (4 pages)
4 November 2016Satisfaction of charge 21 in full (4 pages)
4 November 2016Satisfaction of charge 10 in full (4 pages)
4 November 2016Satisfaction of charge 14 in full (4 pages)
4 November 2016Satisfaction of charge 7 in full (4 pages)
4 November 2016Satisfaction of charge 18 in full (4 pages)
4 November 2016Satisfaction of charge 13 in full (4 pages)
4 November 2016Satisfaction of charge 7 in full (4 pages)
4 November 2016Satisfaction of charge 12 in full (4 pages)
4 November 2016Satisfaction of charge 16 in full (4 pages)
4 November 2016Satisfaction of charge 15 in full (4 pages)
4 November 2016Satisfaction of charge 19 in full (4 pages)
4 November 2016Satisfaction of charge 10 in full (4 pages)
4 November 2016Satisfaction of charge 17 in full (4 pages)
4 November 2016Satisfaction of charge 16 in full (4 pages)
4 November 2016Satisfaction of charge 20 in full (4 pages)
4 November 2016Satisfaction of charge 15 in full (4 pages)
4 November 2016Satisfaction of charge 17 in full (4 pages)
4 November 2016Satisfaction of charge 13 in full (4 pages)
4 November 2016Satisfaction of charge 21 in full (4 pages)
4 November 2016Satisfaction of charge 22 in full (4 pages)
4 November 2016Satisfaction of charge 14 in full (4 pages)
4 November 2016Satisfaction of charge 22 in full (4 pages)
4 November 2016Satisfaction of charge 18 in full (4 pages)
31 October 2016Registration of charge 053894490023, created on 17 October 2016 (205 pages)
31 October 2016Registration of charge 053894490023, created on 17 October 2016 (205 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(14 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(14 pages)
8 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
8 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
8 December 2014Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page)
8 December 2014Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page)
8 December 2014Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014 (1 page)
8 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
8 December 2014Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 (1 page)
8 December 2014Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014 (1 page)
4 December 2014Full accounts made up to 31 December 2013 (17 pages)
4 December 2014Full accounts made up to 31 December 2013 (17 pages)
18 November 2014Appointment of Scott Matthew Frosch as a director on 7 October 2014 (3 pages)
18 November 2014Appointment of Scott Matthew Frosch as a director on 7 October 2014 (3 pages)
18 November 2014Appointment of Scott Matthew Frosch as a director on 7 October 2014 (3 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
17 March 2014Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
17 March 2014Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages)
28 November 2013All of the property or undertaking has been released from charge 22 (5 pages)
28 November 2013All of the property or undertaking has been released from charge 22 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 12 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 12 (5 pages)
19 November 2013Full accounts made up to 31 December 2012 (14 pages)
19 November 2013Full accounts made up to 31 December 2012 (14 pages)
19 November 2013All of the property or undertaking has been released from charge 17 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 17 (5 pages)
13 June 2013Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
13 June 2013Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
13 June 2013Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
13 June 2013Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
13 June 2013Part of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
13 June 2013Part of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Peter Horwitz on 2 August 2012 (2 pages)
10 April 2013Director's details changed for Peter Horwitz on 2 August 2012 (2 pages)
10 April 2013Director's details changed for Peter Horwitz on 2 August 2012 (2 pages)
21 February 2013Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages)
21 February 2013Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages)
21 February 2013Director's details changed for Marc Jeffery Graboff on 9 December 2012 (2 pages)
24 October 2012Resignation of auditors (1 page)
24 October 2012Resignation of auditors (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 22 (29 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 22 (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Termination of appointment of Thomas Benson as a director (2 pages)
2 October 2012Appointment of Kimberley Ann Williams as a director (3 pages)
2 October 2012Appointment of Kimberley Ann Williams as a director (3 pages)
2 October 2012Termination of appointment of Thomas Benson as a director (2 pages)
20 August 2012Resolutions
  • RES13 ‐ Dirs conflict of interests 02/08/2012
(2 pages)
20 August 2012Resolutions
  • RES13 ‐ Dirs conflict of interests 02/08/2012
(2 pages)
16 August 2012Appointment of Peter Horwitz as a director (3 pages)
16 August 2012Appointment of Peter Horwitz as a director (3 pages)
1 August 2012Termination of appointment of Kraig Fox as a director (1 page)
1 August 2012Termination of appointment of Kraig Fox as a director (1 page)
27 July 2012Memorandum and Articles of Association (22 pages)
27 July 2012Memorandum and Articles of Association (8 pages)
27 July 2012Memorandum and Articles of Association (8 pages)
27 July 2012Memorandum and Articles of Association (22 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed ckx uk holdings LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(2 pages)
22 June 2012Company name changed ckx uk holdings LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(2 pages)
22 June 2012Change of name notice (2 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Marc Jeffrey Graboff as a director (3 pages)
13 March 2012Termination of appointment of Howard Tytel as a director (2 pages)
13 March 2012Appointment of Marc Jeffrey Graboff as a director (3 pages)
13 March 2012Termination of appointment of Howard Tytel as a director (2 pages)
14 February 2012Full accounts made up to 31 December 2010 (14 pages)
14 February 2012Full accounts made up to 31 December 2010 (14 pages)
17 January 2012Termination of appointment of Michael Ferrel as a director (2 pages)
17 January 2012Termination of appointment of Michael Ferrel as a director (2 pages)
5 January 2012Appointment of Michael Ferrel as a director (3 pages)
5 January 2012Appointment of Michael Ferrel as a director (3 pages)
22 December 2011Duplicate mortgage certificatecharge no:14 (37 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 December 2011Duplicate mortgage certificatecharge no:14 (37 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 19 (35 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 19 (35 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 21 (22 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 17 (16 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 20 (21 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 13 (36 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 14 (132 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 18 (131 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 15 (100 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 15 (100 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 16 (99 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 14 (132 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 18 (131 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 13 (36 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 17 (16 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 16 (99 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 20 (21 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 21 (22 pages)
4 July 2011Duplicate mortgage certificatecharge no:7 (104 pages)
4 July 2011Duplicate mortgage certificatecharge no:7 (104 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 5 (106 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 10 (44 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (30 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 5 (106 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 11 (17 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 10 (44 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (103 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 12 (33 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (30 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 11 (17 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 6 (43 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 6 (43 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (103 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 12 (33 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
2 March 2011Full accounts made up to 31 December 2009 (16 pages)
2 March 2011Full accounts made up to 31 December 2009 (16 pages)
18 January 2011Director's details changed for Kraig Fox on 30 September 2010 (2 pages)
18 January 2011Director's details changed for Kraig Fox on 30 September 2010 (2 pages)
13 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
13 January 2011Termination of appointment of David Stead as a secretary (2 pages)
13 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
13 January 2011Termination of appointment of David Stead as a secretary (2 pages)
11 August 2010Resolutions
  • RES13 ‐ S 175 ca 2006 11/03/2010
(2 pages)
11 August 2010Resolutions
  • RES13 ‐ S 175 ca 2006 11/03/2010
(2 pages)
29 July 2010Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
29 July 2010Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
16 June 2010Appointment of David Andrew Stead as a secretary (1 page)
16 June 2010Appointment of David Andrew Stead as a secretary (1 page)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Abogado Nominees Limited on 11 March 2010 (2 pages)
8 April 2010Secretary's details changed for Abogado Nominees Limited on 11 March 2010 (2 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Thomas Paul Benson on 11 March 2010 (2 pages)
1 April 2010Director's details changed for Thomas Paul Benson on 11 March 2010 (2 pages)
1 April 2010Director's details changed for Kraig Fox on 11 March 2010 (2 pages)
1 April 2010Director's details changed for Howard James Tytel on 11 March 2010 (2 pages)
1 April 2010Director's details changed for Kraig Fox on 11 March 2010 (2 pages)
1 April 2010Director's details changed for Howard James Tytel on 11 March 2010 (2 pages)
19 March 2010Termination of appointment of Mitchell Slater as a director (1 page)
19 March 2010Termination of appointment of Mitchell Slater as a director (1 page)
19 March 2010Termination of appointment of Peter Harris as a director (1 page)
19 March 2010Termination of appointment of Peter Harris as a director (1 page)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 April 2009Return made up to 11/03/09; full list of members (4 pages)
29 April 2009Return made up to 11/03/09; full list of members (4 pages)
28 April 2009Director's change of particulars / howard tytel / 11/03/2005 (1 page)
28 April 2009Director's change of particulars / howard tytel / 11/03/2005 (1 page)
18 February 2009Full accounts made up to 31 December 2007 (16 pages)
18 February 2009Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Return made up to 11/03/08; full list of members (7 pages)
11 August 2008Return made up to 11/03/08; full list of members (7 pages)
27 June 2008Full accounts made up to 31 December 2006 (16 pages)
27 June 2008Full accounts made up to 31 December 2006 (16 pages)
6 June 2007Return made up to 11/03/07; full list of members (7 pages)
6 June 2007Return made up to 11/03/07; full list of members (7 pages)
29 March 2007New director appointed (3 pages)
29 March 2007New director appointed (3 pages)
28 March 2007Full accounts made up to 31 December 2005 (15 pages)
28 March 2007Full accounts made up to 31 December 2005 (15 pages)
8 June 2006Particulars of mortgage/charge (18 pages)
8 June 2006Particulars of mortgage/charge (18 pages)
8 June 2006Particulars of mortgage/charge (22 pages)
8 June 2006Particulars of mortgage/charge (22 pages)
19 May 2006Return made up to 11/03/06; full list of members (7 pages)
19 May 2006Return made up to 11/03/06; full list of members (7 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
4 April 2005Resolutions
  • RES13 ‐ Re sub division 17/03/05
(1 page)
4 April 2005S-div 17/03/05 (1 page)
4 April 2005Particulars of mortgage/charge (28 pages)
4 April 2005S-div 17/03/05 (1 page)
4 April 2005Particulars of mortgage/charge (28 pages)
4 April 2005Resolutions
  • RES13 ‐ Re sub division 17/03/05
(1 page)
18 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 March 2005Director resigned (1 page)
11 March 2005Incorporation (34 pages)
11 March 2005Incorporation (34 pages)