Aldersgate Street
London
EC1A 4DD
Director Name | Mr Martin Higgins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2007(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 June 2013) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Place The Drive Uxbridge Middlesex UB10 8AQ |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harefield Place The Drive Uxbridge Middlesex UB10 8AQ |
Director Name | James Defranco Ii |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2013) |
Role | Executive Vp Dish Network Corporation |
Country of Residence | United States |
Correspondence Address | 9601 S.Meridian Blvd. Englewood Colorado 80112 United States |
Director Name | Robert Stanton Dodge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2013) |
Role | Executive Vp General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | 9601 S.Meridian Blvd. Englewood Colorado 80112 United States |
Director Name | Charles W. Ergen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2013) |
Role | Chairman Of The Board Of Directors |
Country of Residence | United States |
Correspondence Address | 9601 S.Meridian Blvd. Englewood Colorado 80112 United States |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.blockbuster.co.uk |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £27,557,000 |
Gross Profit | £11,142,000 |
Net Worth | -£3,109,000 |
Cash | £18,000 |
Current Liabilities | £9,203,000 |
Latest Accounts | 2 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (21 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (21 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (21 pages) |
14 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 February 2014 | Administrator's progress report to 13 January 2014 (34 pages) |
4 February 2014 | Administrator's progress report to 13 January 2014 (34 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
13 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 August 2013 | Administrator's progress report to 15 July 2013 (36 pages) |
20 August 2013 | Administrator's progress report to 15 July 2013 (36 pages) |
18 July 2013 | Termination of appointment of Robert Dodge as a director (2 pages) |
18 July 2013 | Termination of appointment of Robert Dodge as a director (2 pages) |
18 July 2013 | Termination of appointment of James Defranco Ii as a director (2 pages) |
18 July 2013 | Termination of appointment of Charles Ergen as a director (2 pages) |
18 July 2013 | Termination of appointment of Charles Ergen as a director (2 pages) |
18 July 2013 | Termination of appointment of James Defranco Ii as a director (2 pages) |
27 June 2013 | Termination of appointment of Martin Higgins as a director (2 pages) |
27 June 2013 | Termination of appointment of Martin Higgins as a director (2 pages) |
8 April 2013 | Result of meeting of creditors (1 page) |
8 April 2013 | Result of meeting of creditors (1 page) |
5 April 2013 | Statement of affairs with form 2.14B/2.15B (9 pages) |
5 April 2013 | Statement of affairs with form 2.14B/2.15B (9 pages) |
13 March 2013 | Statement of administrator's proposal (84 pages) |
13 March 2013 | Statement of administrator's proposal (84 pages) |
29 January 2013 | Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 29 January 2013 (2 pages) |
24 January 2013 | Appointment of an administrator (1 page) |
24 January 2013 | Appointment of an administrator (1 page) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 June 2012 | Auditor's resignation (1 page) |
12 June 2012 | Auditor's resignation (1 page) |
24 May 2012 | Section 519 (1 page) |
24 May 2012 | Section 519 (1 page) |
2 November 2011 | Full accounts made up to 2 January 2011 (13 pages) |
2 November 2011 | Full accounts made up to 2 January 2011 (13 pages) |
2 November 2011 | Full accounts made up to 2 January 2011 (13 pages) |
10 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2011 (2 pages) |
10 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2011 (2 pages) |
7 October 2011 | Appointment of Robert Stanton Dodge as a director (3 pages) |
7 October 2011 | Appointment of James Defranco Ii as a director (3 pages) |
7 October 2011 | Appointment of James Defranco Ii as a director (3 pages) |
7 October 2011 | Appointment of Charles W Ergen as a director (3 pages) |
7 October 2011 | Appointment of Charles W Ergen as a director (3 pages) |
7 October 2011 | Appointment of Robert Stanton Dodge as a director (3 pages) |
21 July 2011 | Termination of appointment of Eamonn Feeney as a director (1 page) |
21 July 2011 | Termination of appointment of Eamonn Feeney as a director (1 page) |
3 November 2010 | Full accounts made up to 3 January 2010 (13 pages) |
3 November 2010 | Full accounts made up to 3 January 2010 (13 pages) |
3 November 2010 | Full accounts made up to 3 January 2010 (13 pages) |
22 October 2010 | Appointment of Mr Eamonn Feeney as a director (2 pages) |
22 October 2010 | Appointment of Mr Eamonn Feeney as a director (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Termination of appointment of Eamonn Feeney as a director (1 page) |
21 June 2010 | Termination of appointment of Eamonn Feeney as a director (1 page) |
27 May 2010 | Director's details changed for Martin Higgins on 23 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Martin Higgins on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages) |
1 November 2009 | Full accounts made up to 4 January 2009 (13 pages) |
1 November 2009 | Full accounts made up to 4 January 2009 (13 pages) |
1 November 2009 | Full accounts made up to 4 January 2009 (13 pages) |
6 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
18 September 2007 | Memorandum and Articles of Association (22 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | Registered office changed on 18/09/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
18 September 2007 | Memorandum and Articles of Association (22 pages) |
11 September 2007 | Company name changed intercede 2202 LIMITED\certificate issued on 11/09/07 (2 pages) |
11 September 2007 | Company name changed intercede 2202 LIMITED\certificate issued on 11/09/07 (2 pages) |
10 July 2007 | Incorporation (29 pages) |
10 July 2007 | Incorporation (29 pages) |