London
E98 1XY
Director Name | Mr Paul Leonard Higginson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 August 2006) |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | 74 Arthur Road London SW19 7DS |
Director Name | Michael James Angus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2009) |
Role | General Counsel |
Correspondence Address | 3658 Mandeville Canyon Road Los Angeles Ca 90049 Foreign |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Christopher Adrian Heather |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2009) |
Role | Vp Legal Europe Fim - Solicitor |
Correspondence Address | Flat 5 2 Gainsford Street London SE1 2NE |
Director Name | Lin Michelle Cherry |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2012) |
Role | Svp-General Counsel |
Correspondence Address | 11005 Strathmore Drive Los Angeles California 90024-2304 |
Director Name | Antoine Francois Theysset |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2011) |
Role | Vice-President International Strategy & Operation |
Correspondence Address | 20 Shrewsbury Mews London W2 5PN |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 September 2006) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Registered Address | 3 Thomas More Square London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | F.i.m. International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,539,906 |
Gross Profit | £4,211,570 |
Net Worth | -£960,976 |
Cash | £996,759 |
Current Liabilities | £7,069,282 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
10 April 2012 | Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
24 February 2012 | Termination of appointment of Lin Michelle Cherry as a director on 7 February 2012 (1 page) |
24 February 2012 | Appointment of Michael Lawrence Bunder as a director (2 pages) |
24 February 2012 | Appointment of Michael Lawrence Bunder as a director on 7 February 2012 (2 pages) |
24 February 2012 | Termination of appointment of Lin Cherry as a director (1 page) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 June 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 April 2011 | Registered office address changed from 3 Thomas More Square London England E98 1XY England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3 Thomas More Square London England E98 1XY England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3 Thomas More Square London England E98 1XY England on 6 April 2011 (1 page) |
5 April 2011 | Termination of appointment of Antoine Theysset as a director (1 page) |
5 April 2011 | Termination of appointment of Antoine Theysset as a director (1 page) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
16 June 2010 | Full accounts made up to 30 June 2009 (15 pages) |
16 June 2010 | Full accounts made up to 30 June 2009 (15 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Director appointed lin michelle cherry (1 page) |
3 August 2009 | Director appointed lin michelle cherry (1 page) |
27 July 2009 | Director appointed antoine francois theysset (1 page) |
27 July 2009 | Director appointed antoine francois theysset (1 page) |
27 July 2009 | Appointment Terminated Director michael angus (1 page) |
27 July 2009 | Appointment terminated director michael angus (1 page) |
27 July 2009 | Appointment terminated director christopher heather (1 page) |
27 July 2009 | Appointment Terminated Director christopher heather (1 page) |
20 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
20 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
28 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (15 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (15 pages) |
22 April 2008 | Director appointed christopher adrian heather (1 page) |
22 April 2008 | Appointment terminated director stephen daintith (1 page) |
22 April 2008 | Director appointed christopher adrian heather (1 page) |
22 April 2008 | Appointment Terminated Director stephen daintith (1 page) |
13 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
3 April 2007 | Return made up to 20/01/07; full list of members (3 pages) |
3 April 2007 | Return made up to 20/01/07; full list of members (3 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 1 virginia street london E98 1XY (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 1 virginia street london E98 1XY (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
3 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2006 | Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
17 August 2006 | New director appointed (5 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (5 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
14 August 2006 | Company name changed myspace uk LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed myspace uk LIMITED\certificate issued on 14/08/06 (2 pages) |
24 March 2006 | Nc inc already adjusted 01/03/06 (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Nc inc already adjusted 01/03/06 (2 pages) |
24 March 2006 | Resolutions
|
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 9 cheapside london EC2V 6AD (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 9 cheapside london EC2V 6AD (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Memorandum and Articles of Association (11 pages) |
6 March 2006 | Memorandum and Articles of Association (11 pages) |
1 March 2006 | Company name changed alnery no. 2565 LIMITED\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | Company name changed alnery no. 2565 LIMITED\certificate issued on 01/03/06 (2 pages) |
20 January 2006 | Incorporation (17 pages) |