London
W1S 4HQ
Director Name | Mr Steven Glynn Litchfield |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2018(12 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mark H Foley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Prsident & Ceo |
Correspondence Address | 4656 Wispering Woods Ct San Diego California 92130 Foreign |
Director Name | David Brian Lyle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6350 Sequence Drive San Diego California 92121 United States |
Director Name | Patrick Charles Henry |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 November 2014) |
Role | President & Ceo Of Entropic Comunications Inc |
Country of Residence | United States |
Correspondence Address | 6350 Sequence Drive San Diego California 92121 United States |
Director Name | Mr Lance Wagner Bridges |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6350 Sequence Drive San Diego California United States |
Director Name | Adam Clark Spice |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | entropic-communications.com |
---|
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rf Magic Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £720,234 |
Cash | £398,055 |
Current Liabilities | £251,462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
1 October 2018 | Appointment of Mr. Steven Glynn Litchfield as a director on 1 July 2018 (2 pages) |
1 October 2018 | Termination of appointment of Adam Clark Spice as a director on 23 May 2018 (1 page) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
13 December 2016 | Amended accounts for a small company made up to 31 December 2015 (7 pages) |
13 December 2016 | Amended accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 April 2016 | Company name changed entropic communications (united kingdom) LIMITED\certificate issued on 14/04/16
|
14 April 2016 | Company name changed entropic communications (united kingdom) LIMITED\certificate issued on 14/04/16
|
3 December 2015 | Auditor's resignation (1 page) |
3 December 2015 | Auditor's resignation (1 page) |
1 October 2015 | Termination of appointment of David Brian Lyle as a director on 1 September 2015 (1 page) |
1 October 2015 | Appointment of Adam Clark Spice as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Kishore Venkata Seendripu as a director on 1 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lance Wagner Bridges as a director on 1 September 2015 (1 page) |
1 October 2015 | Appointment of Kishore Venkata Seendripu as a director on 1 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of David Brian Lyle as a director on 1 September 2015 (1 page) |
1 October 2015 | Appointment of Kishore Venkata Seendripu as a director on 1 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lance Wagner Bridges as a director on 1 September 2015 (1 page) |
1 October 2015 | Appointment of Adam Clark Spice as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Adam Clark Spice as a director on 1 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lance Wagner Bridges as a director on 1 September 2015 (1 page) |
1 October 2015 | Termination of appointment of David Brian Lyle as a director on 1 September 2015 (1 page) |
5 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 July 2015 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 7 Albemarle Street London W1S 4HQ (1 page) |
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for David Brian Lyle on 30 April 2015 (2 pages) |
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 7 Albemarle Street London W1S 4HQ (1 page) |
2 July 2015 | Director's details changed for David Brian Lyle on 30 April 2015 (2 pages) |
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 December 2014 | Director's details changed for Mr. Lance Wagner Bridges on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr. Lance Wagner Bridges as a director on 10 November 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr. Lance Wagner Bridges on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Patrick Charles Henry as a director on 10 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Patrick Charles Henry as a director on 10 November 2014 (1 page) |
12 December 2014 | Appointment of Mr. Lance Wagner Bridges as a director on 10 November 2014 (2 pages) |
3 October 2014 | Director's details changed for David B Lyle on 2 October 2014 (3 pages) |
3 October 2014 | Director's details changed for Patrick C Henry on 2 October 2014 (3 pages) |
3 October 2014 | Director's details changed for David B Lyle on 2 October 2014 (3 pages) |
3 October 2014 | Director's details changed for Patrick C Henry on 2 October 2014 (3 pages) |
3 October 2014 | Director's details changed for Patrick C Henry on 2 October 2014 (3 pages) |
3 October 2014 | Director's details changed for David B Lyle on 2 October 2014 (3 pages) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 April 2014 | Auditor's resignation (1 page) |
24 April 2014 | Auditor's resignation (1 page) |
28 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Director's details changed for David B Lyle on 24 June 2010 (2 pages) |
14 June 2013 | Director's details changed for David B Lyle on 24 June 2010 (2 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
28 May 2013 | Director's details changed for Patrick C Henry on 1 September 2012 (2 pages) |
28 May 2013 | Director's details changed for Patrick C Henry on 1 September 2012 (2 pages) |
28 May 2013 | Director's details changed for Patrick C Henry on 1 September 2012 (2 pages) |
20 May 2013 | Amending 288A (2 pages) |
20 May 2013 | Amending 288A (2 pages) |
20 February 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 February 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 January 2013 | Company name changed rf magic LIMITED\certificate issued on 28/01/13
|
28 January 2013 | Company name changed rf magic LIMITED\certificate issued on 28/01/13
|
25 January 2013 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 25 January 2013 (1 page) |
25 January 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
25 January 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
6 November 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
12 June 2012 | Section 519 (1 page) |
12 June 2012 | Section 519 (1 page) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 June 2010 | Director's details changed for Patrick C Henry on 1 May 2010 (3 pages) |
24 June 2010 | Director's details changed for David B Lyle on 1 May 2010 (3 pages) |
24 June 2010 | Director's details changed for David B Lyle on 1 May 2010 (3 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Director's details changed for Patrick C Henry on 1 May 2010 (3 pages) |
24 June 2010 | Director's details changed for Patrick C Henry on 1 May 2010 (3 pages) |
24 June 2010 | Director's details changed for David B Lyle on 1 May 2010 (3 pages) |
21 May 2010 | Register(s) moved to registered inspection location (2 pages) |
21 May 2010 | Register inspection address has been changed (2 pages) |
21 May 2010 | Register inspection address has been changed (2 pages) |
21 May 2010 | Register(s) moved to registered inspection location (2 pages) |
14 May 2010 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2010 | Full accounts made up to 31 December 2008 (13 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Director appointed patrick c henry (2 pages) |
17 June 2009 | Director appointed patrick c henry (2 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
17 June 2009 | Appointment terminated director mark foley (1 page) |
17 June 2009 | Appointment terminated director mark foley (1 page) |
17 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
26 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
26 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
19 May 2009 | Director's change of particulars / david lyle / 05/06/2008 (1 page) |
19 May 2009 | Director's change of particulars / david lyle / 05/06/2008 (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Return made up to 06/06/08; full list of members (5 pages) |
9 May 2009 | Return made up to 06/06/08; full list of members (5 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Resolutions
|
6 June 2006 | Incorporation (20 pages) |
6 June 2006 | Incorporation (20 pages) |