Company NameComplete Entertainment Resources Limited
Company StatusConverted / Closed
Company Number06518990
CategoryConverted / Closed
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date25 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Owen Jones
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleMusic Promoter
Country of ResidenceUnited Kingdom
Correspondence Address13 Hawthorns
Riddings Lane
Harlow
Essex
CM18 7HT
Director NameAlejandro Zubillaga Ortiz
Date of BirthMay 1968 (Born 55 years ago)
NationalityVenezuelan
StatusClosed
Appointed17 November 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTag Associates-75 Rockefeller Plaza-9th Floor
New York
New York 10019
United States
Director NameMr Hermann Siegfried Jorg Mohaupt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed17 November 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccess Industries, The Warner Building 28 Kensingt
London
W8 4EP
Director NameAdam Jeremy Schiffer
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 25 January 2016)
RoleCompany Director
Country of ResidenceCalifornia Usa
Correspondence Address12-18 Hoxton Street
Third Floor
London
N1 6NG
Director NameMr Ian Robert Ponder Hogarth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(7 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 25 January 2016)
RoleCo-Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12-18 Hoxton Street
3rd Floor
London
N1 6NG
Director NameMr Saul Charles Klein
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 January 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameMs Shou-Hwei Michelle You
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 January 2016)
RoleChief Product Officer
Country of ResidenceEngland
Correspondence Address12-18 Hoxton Street
3rd Floor
London
N1 6NG
Secretary NameMr Gregory John Delaney
NationalityAustralian
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grange Rise
Codicote
Hitchin
Hertfordshire
SG4 8YR
Director NameMr Martyn Francis Noble
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOver Jordan Cottage 10 Newton Way
Braybrooke
Near Market Harborough
Leicestershire
LE16 8LR
Director NameMr Sebastian Webber
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 months after company formation)
Appointment Duration2 years (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorns Farm New Inn Road
Hinxworth
Hertfordshire
SG7 5HE
Director NameMr Ashley Paul Dexter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshlea Mount Road
Chapeltown
Sheffield
South Yorkshire
S35 2WB
Director NameMr Gregory John Delaney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grange Rise
Codicote
Hitchin
Hertfordshire
SG4 8YR
Secretary NameMr Ashley Paul Dexter
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressAshlea Mount Road
Chapeltown
Sheffield
South Yorkshire
S35 2WB
Director NameJavier Alejandro Martinez
Date of BirthMay 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2015)
RoleFinance
Country of ResidenceUnited States
Correspondence Address12-18 Hoxton Street
Third Floor
London
N1 6NG
Director NameAdam Burke Ray
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2015)
RoleChief Financial Officer
Country of ResidenceNew York Usa
Correspondence Address45 Main Street Suite 406
New York
11201
United States

Contact

Websitecrowdsurge.com

Location

Registered Address12-18 Hoxton Street
Third Floor
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

98.6k at £15.2Spa Global Sarl
99.69%
Preferred A1
2.3m at £0.001Spa Global Sarl
0.15%
Preferred A2
1.4m at £0.001Matthew Owen Jones
0.10%
Ordinary
340.7k at £0.001Adam Schiffer
0.02%
Ordinary
102k at £0.001Martyn Francis Noble
0.01%
Ordinary
80k at £0.001Robin Phillips
0.01%
Preferred A2
125 at £0.001Adam Schiffer
0.00%
Preferred W
75 at £0.001Benjamin Bronfman
0.00%
Preferred W
35k at £0.001Christopher Meyn
0.00%
Preferred A2
40k at £0.001Gvh Capital Llc
0.00%
Preferred A2
60k at £0.001Gvh Capital Llc
0.00%
Ordinary
37.7k at £0.001Jonathan Nelson
0.00%
Preferred A2
30k at £0.001Marshall Arts LTD
0.00%
Ordinary
970 at £0.001Matthew Owen Jones
0.00%
Preferred W
35k at £0.001Mcnutt Living Trust
0.00%
Preferred A2
-OTHER
0.00%
-
14k at £0.001Ryan Simms
0.00%
Ordinary
75 at £0.001Ryan Simms
0.00%
Preferred W
75 at £0.001Sebastian James Webber
0.00%
Preferred W
25k at £0.001Sumeet Sinha
0.00%
Preferred A2
70k at £0.001Zeta Share Limited
0.00%
Preferred A2

Financials

Year2014
Net Worth£580,798
Cash£207,163
Current Liabilities£2,319,374

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2016Notification from overseas registry of completion of merger (1 page)
25 January 2016Confirmation of transfer and assets and liabilities (1 page)
18 January 2016Copy of order by competent authority in connection with cross border merger (331 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
11 September 2015CB01 notice of a cross border merger (39 pages)
8 July 2015Appointment of Shou-Hwei Michelle You as a director on 3 June 2015 (3 pages)
8 July 2015Appointment of Shou-Hwei Michelle You as a director on 3 June 2015 (3 pages)
8 July 2015Appointment of Mr Saul Charles Klein as a director on 3 June 2015 (3 pages)
8 July 2015Appointment of Mr Saul Charles Klein as a director on 3 June 2015 (3 pages)
29 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,505,374.64
(9 pages)
29 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,505,374.64
(9 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
25 June 2015Termination of appointment of Adam Burke Ray as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Ian Hogarth as a director on 1 June 2015 (4 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
25 June 2015Appointment of Ian Hogarth as a director on 1 June 2015 (4 pages)
25 June 2015Termination of appointment of Javier Alejandro Martinez as a director on 3 June 2015 (2 pages)
25 June 2015Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to 12-18 Hoxton Street Third Floor London N1 6NG on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Adam Burke Ray as a director on 3 June 2015 (2 pages)
25 June 2015Termination of appointment of Javier Alejandro Martinez as a director on 3 June 2015 (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,504,978.630
(9 pages)
29 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,504,978.630
(9 pages)
27 May 2015Director's details changed for Mr Herman Siegfried Jorg Mohaupt on 24 April 2015 (3 pages)
16 May 2015Satisfaction of charge 1 in full (4 pages)
1 May 2015Change of share class name or designation (2 pages)
30 April 2015Particulars of variation of rights attached to shares (3 pages)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,504,039.813
(20 pages)
15 April 2015Director's details changed for Adam Jeremy Schiffer on 17 February 2015 (3 pages)
15 April 2015Director's details changed for Adam Burke Ray on 28 February 2015 (3 pages)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders (20 pages)
24 March 2015Satisfaction of charge 065189900002 in full (4 pages)
17 February 2015Registered office address changed from , 2nd Floor Market Building, 72-82 Rosebery Avenue, London, EC1R 4RW, England to 12-18 Hoxton Street Third Floor London N1 6NG on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from , 2Nd Floor Market Building, 72-82 Rosebery Avenue, London, EC1R 4RW, England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 17 February 2015 (2 pages)
14 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,504,039.809
(8 pages)
14 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,504,039.809
(8 pages)
14 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1,504,014.784
(9 pages)
10 October 2014Registration of charge 065189900002, created on 8 October 2014 (26 pages)
10 October 2014Registration of charge 065189900002, created on 8 October 2014 (26 pages)
30 September 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,503,874.788
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
16 September 2014Registered office address changed from , 2nd Floor, 44-46, Whitfield Street, London, W1T 2RJ, United Kingdom to 12-18 Hoxton Street Third Floor London N1 6NG on 16 September 2014 (1 page)
16 September 2014Registered office address changed from , 2Nd Floor, 44-46, Whitfield Street, London, W1T 2RJ, United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 September 2014 (1 page)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(45 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,503,717.0843
(20 pages)
27 March 2014Register(s) moved to registered inspection location (2 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (20 pages)
20 March 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1,503,087.84
(9 pages)
20 March 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 1,503,717.08
(9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 October 2013Register inspection address has been changed (2 pages)
29 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,503,086.67
(9 pages)
29 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,503,086.67
(9 pages)
29 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,503,086.67
(9 pages)
25 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 July 2013Particulars of variation of rights attached to shares (2 pages)
24 July 2013Particulars of variation of rights attached to shares (2 pages)
24 July 2013Change of share class name or designation (2 pages)
18 July 2013Appointment of Adam Jeremy Schiffer as a director on 18 June 2013 (3 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
18 July 2013Appointment of Adam Burke Ray as a director on 18 June 2013 (3 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
18 July 2013Appointment of Javier Alejandro Martinez as a director on 18 June 2013 (3 pages)
18 July 2013Change of share class name or designation (2 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (17 pages)
17 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(7 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
3 January 2013Termination of appointment of Gregory John Delaney as a director on 21 December 2012 (1 page)
3 January 2013Termination of appointment of Ashley Paul Dexter as a director on 21 December 2012 (1 page)
3 January 2013Termination of appointment of Gregory Delaney as a director (1 page)
3 January 2013Termination of appointment of Martyn Francis Noble as a director on 10 December 2012 (1 page)
3 January 2013Termination of appointment of Ashley Dexter as a director (1 page)
3 January 2013Termination of appointment of Ashley Paul Dexter as a secretary on 21 December 2012 (1 page)
3 January 2013Termination of appointment of Martyn Noble as a director (1 page)
3 January 2013Termination of appointment of Ashley Dexter as a secretary (1 page)
14 June 2012Director's details changed for Mr Herman Siegfried Jorg Mohaupt on 26 March 2012 (2 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
11 January 2012Appointment of Hermann Siegfried Jorg Mohaupt as a director on 17 November 2011 (4 pages)
11 January 2012Appointment of Alejandro Zubillaga Ortiz as a director (4 pages)
11 January 2012Appointment of Alejandro Zubillaga Ortiz as a director on 17 November 2011 (4 pages)
11 January 2012Appointment of Hermann Siegfried Jorg Mohaupt as a director (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Change of share class name or designation (2 pages)
13 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 28 February 2010 (21 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
23 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 1,499,993.400
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 559
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 559
(4 pages)
21 June 2011Sub-division of shares on 8 June 2011 (5 pages)
21 June 2011Resolutions
  • RES13 ‐ Sub-divide 08/06/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 June 2011Statement of company's objects (18 pages)
21 June 2011Resolutions
  • RES13 ‐ Sub-divide 08/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2011Sub-division of shares on 8 June 2011 (5 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Termination of appointment of Sebastian Webber as a director (1 page)
9 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 511
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 511
(2 pages)
11 May 2010Registered office address changed from , 6B Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA on 11 May 2010 (1 page)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011.
(10 pages)
19 March 2010Director's details changed for Mr Ashley Paul Dexter on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Greg John Delaney on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Martyn Francis Noble on 28 February 2010 (2 pages)
19 March 2010Secretary's details changed for Ashley Dexter on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Sebastian Webber on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Matthew Owen Jones on 28 February 2010 (2 pages)
19 March 2010Appointment of Mr Greg John Delaney as a director (1 page)
3 March 2010Termination of appointment of Gregory Delaney as a secretary (2 pages)
3 March 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 511
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 511
(4 pages)
3 March 2010Appointment of Ashley Dexter as a secretary (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 April 2009Director appointed ashley dexter (2 pages)
26 March 2009Director appointed sebastian webber logged form (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (6 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 March 2009Statement of rights attached to allotted shares (2 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 March 2009Notice of assignment of name or new name to shares (2 pages)
5 March 2009Director appointed martyn francis noble logged form (4 pages)
23 February 2009Director appointed martyn francis noble (2 pages)
23 February 2009Director appointed sebastian webber (2 pages)
16 February 2009Ad 29/02/08-28/02/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
14 May 2008Registered office changed on 14/05/2008 from, third floor 111 charterhouse street, london, EC1M 6AW (1 page)
28 March 2008Ad 29/02/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
29 February 2008Incorporation (16 pages)