San Diego
California 92123
United States
Director Name | Mr David Mason |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 9179 Aero Drive San Diego California 92123 |
Director Name | Mr Paul Leib |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 November 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9179 Aero Drive San Diego 92123 |
Director Name | David Phillip Muscatel |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Executive |
Correspondence Address | 1724 Yarnton Street Westlake Village California 91361 United States |
Director Name | Mr Nicholas Simmons |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 11250 Sunshine Terrace Studio City 91604 California United States |
Secretary Name | Mr Nicholas Simmons |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11250 Sunshine Terrace Studio City 91604 California United States |
Director Name | Mr Christopher Frederick Richards |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16406 Crystal Ridge Drive Fountain Hills Arizona 85268 |
Director Name | Mr Thomas John Roberts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2010 Coronado View Alpine California 91901 |
Secretary Name | Mr Christopher Frederick Richards |
---|---|
Status | Resigned |
Appointed | 25 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 16406 Crystal Ridge Drive Fountain Hills Arizona 85268 |
Director Name | Mr John Michael Alpay |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2300 W. Empire Avenue Suite 600 Burbank California 91504 United States |
Director Name | Mr Dave Richard Evans |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2300 W. Empire Avenue Suite 600 Burbank California 91504 United States |
Director Name | Mr Ryan Gary O'Desky |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2021(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9179 Aero Drive San Diego California 92123 United States |
Telephone | 01908 843623 |
---|---|
Telephone region | Milton Keynes |
Registered Address | Arnold & Porter, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £779,892 |
Net Worth | £70,540 |
Current Liabilities | £85,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
18 June 2012 | Delivered on: 21 June 2012 Persons entitled: Patriarch Partners Agency Services, Llc Classification: Debenture Secured details: All monies due or to become due from the company, the borrower and its subsidiaries to any secured party 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. Outstanding |
---|
20 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2022 | Termination of appointment of Ryan Gary O'desky as a director on 8 November 2022 (1 page) |
8 November 2022 | Appointment of Mr Paul Leib as a director on 8 November 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
20 September 2021 | Director's details changed for Mr Thomas John Roberts on 20 September 2021 (2 pages) |
17 September 2021 | Appointment of Mr David Mason as a director on 15 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of John Michael Alpay as a director on 1 September 2021 (1 page) |
16 September 2021 | Appointment of Mr Ryan Gary O'desky as a director on 15 September 2021 (2 pages) |
6 July 2021 | Termination of appointment of Dave Richard Evans as a director on 4 June 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
10 September 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
13 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
10 January 2019 | Satisfaction of charge 1 in full (1 page) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 April 2018 | Director's details changed for Mr Thomas John Roberts on 29 March 2018 (2 pages) |
4 April 2018 | Appointment of Mr Thomas John Roberts as a director on 29 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Christopher Frederick Richards as a secretary on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Christopher Frederick Richards as a director on 3 April 2018 (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Mr John Michael Alpay as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr John Michael Alpay as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Dave Richard Evans as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Dave Richard Evans as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Thomas John Roberts as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Thomas John Roberts as a director on 1 April 2017 (1 page) |
31 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
30 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
21 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 May 2014 | Full accounts made up to 31 March 2013 (14 pages) |
27 May 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Amended full accounts made up to 31 March 2012 (19 pages) |
28 October 2013 | Amended full accounts made up to 31 March 2012 (19 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
25 January 2013 | Termination of appointment of Nicholas Simmons as a secretary (1 page) |
25 January 2013 | Appointment of Mr Christopher Frederick Richards as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Nicholas Simmons as a director (1 page) |
25 January 2013 | Termination of appointment of Nicholas Simmons as a director (1 page) |
25 January 2013 | Termination of appointment of Nicholas Simmons as a secretary (1 page) |
25 January 2013 | Appointment of Mr Christopher Frederick Richards as a secretary (2 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 July 2010 | Director's details changed for Mr Christopher Frederick Richards on 6 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Thomas John Roberts on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Thomas John Roberts on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Thomas John Roberts on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Christopher Frederick Richards on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Christopher Frederick Richards on 6 July 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
17 December 2009 | Termination of appointment of David Muscatel as a director (1 page) |
17 December 2009 | Termination of appointment of David Muscatel as a director (1 page) |
3 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
27 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
27 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 April 2009 | Director and secretary's change of particulars / nicholas simmons / 15/04/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / nicholas simmons / 15/04/2009 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
28 August 2008 | Director appointed mr christopher frederick richards (1 page) |
28 August 2008 | Director appointed mr thomas john roberts (1 page) |
28 August 2008 | Director appointed mr thomas john roberts (1 page) |
28 August 2008 | Director appointed mr christopher frederick richards (1 page) |
30 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
6 July 2007 | Incorporation (17 pages) |
6 July 2007 | Incorporation (17 pages) |