Minnetonka
Minnesota
55343
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Thomas Martin Donnelly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Executive Cfo |
Country of Residence | United States |
Correspondence Address | 6451 Nez Perce Drive Chanhassen Mn-55317 55317 |
Director Name | Mr Richard Anthony Mitchell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrow Hill House 124 Windsor Road Chobham Woking Surrey GU24 8QZ |
Secretary Name | Richard Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Burrow Hill House 124 Windsor Road Chobham Woking Surrey GU24 8QZ |
Director Name | Steven William Sheppard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2015) |
Role | Senior Director Client Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 86 King Street Maidenhead Berkshire SL6 1DU |
Director Name | Mr Marco Vergani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 King Street Maidenhead Berkshire SL6 1DU |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2017(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2021) |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Website | www.digitalriver.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6035098 |
Telephone region | Unknown |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Digital River Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,422,172 |
Net Worth | £1,257,232 |
Cash | £256 |
Current Liabilities | £669,695 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
26 August 2022 | Delivered on: 1 September 2022 Persons entitled: Cerberus Business Finance Agency, Llc Classification: A registered charge Outstanding |
---|---|
1 June 2021 | Delivered on: 2 June 2021 Persons entitled: Cerberus Business Finance Agency, Llc Classification: A registered charge Outstanding |
22 June 2010 | Delivered on: 1 July 2010 Persons entitled: Pace Trustees Limited Classification: Rent 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: The rent deposit being such sum as shall from time to time be equal to the aggregate of (a) an amount equivalent to one half of the rent payable under the lease dated 4 december 2006 and (b) a sum equivalent to vat which is potentially chargeable on such amount (such aggregate sum being initially £99,021.95) including all sums that may be paid to the landlord under the terms of the rent deposit deed and all interest in the account. Outstanding |
4 December 2006 | Delivered on: 22 December 2006 Satisfied on: 1 July 2010 Persons entitled: Pace Trustees Limited Classification: Rent 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: By way of first fixed charge and with full title guarantee each of the deposit, all sums that may be paid to the landlord under the terms of the deed and its interest in the account. Fully Satisfied |
1 March 2021 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 25 February 2021 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Pennsec Limited as a secretary on 25 February 2021 (1 page) |
8 January 2021 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 January 2021 (1 page) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
11 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
25 April 2019 | Director's details changed for Mr Kristopher Thomas Schmidt on 19 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Kristopher Thomas Schmidt on 19 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mr Kristopher Thomas Schmidt on 1 April 2019 (2 pages) |
14 March 2019 | Termination of appointment of Marco Vergani as a director on 22 October 2018 (1 page) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 October 2017 | Appointment of Pennsec Limited as a secretary on 23 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Salamanca Wellington Street Slough SL1 1YP England to 125 Wood Street London EC2V 7AW on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Pennsec Limited as a secretary on 23 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Salamanca Wellington Street Slough SL1 1YP England to 125 Wood Street London EC2V 7AW on 31 October 2017 (1 page) |
12 October 2017 | Director's details changed for Mr Kristopher Lindberger-Schmidt on 15 August 2016 (4 pages) |
12 October 2017 | Director's details changed for Mr Kristopher Lindberger-Schmidt on 15 August 2016 (4 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 July 2016 | Registered office address changed from 85 King Street Maidenhead Berks SL6 1DU to Salamanca Wellington Street Slough SL1 1YP on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 85 King Street Maidenhead Berks SL6 1DU to Salamanca Wellington Street Slough SL1 1YP on 12 July 2016 (1 page) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 April 2016 | Appointment of Mr Kristopher Lindberger-Schmidt as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Kristopher Lindberger-Schmidt as a director on 15 April 2016 (2 pages) |
8 September 2015 | Termination of appointment of Steven William Sheppard as a director on 4 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Marco Vergani as a director on 4 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Marco Vergani as a director on 4 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Marco Vergani as a director on 4 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Steven William Sheppard as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Steven William Sheppard as a director on 4 September 2015 (1 page) |
3 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 October 2013 | Termination of appointment of Thomas Donnelly as a director (1 page) |
24 October 2013 | Termination of appointment of Thomas Donnelly as a director (1 page) |
6 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Richard Mitchell as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Richard Mitchell as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Richard Mitchell as a director (2 pages) |
28 February 2013 | Termination of appointment of Richard Mitchell as a director (2 pages) |
28 February 2013 | Appointment of Steven William Sheppard as a director (3 pages) |
28 February 2013 | Appointment of Steven William Sheppard as a director (3 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Richard Mitchell on 1 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Richard Mitchell on 1 April 2010 (1 page) |
7 June 2010 | Secretary's details changed for Richard Mitchell on 1 April 2010 (1 page) |
7 June 2010 | Director's details changed for Richard Mitchell on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Thomas Martin Donnelly on 1 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Richard Mitchell on 1 April 2010 (1 page) |
7 June 2010 | Director's details changed for Thomas Martin Donnelly on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard Mitchell on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Thomas Martin Donnelly on 1 April 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 July 2007 | Return made up to 20/04/07; full list of members
|
2 July 2007 | Return made up to 20/04/07; full list of members
|
18 June 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 10 windsor road slough berkshire SL1 2EJ (1 page) |
18 June 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 10 windsor road slough berkshire SL1 2EJ (1 page) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Incorporation (12 pages) |
20 April 2006 | Incorporation (12 pages) |