Richfield
Mn 55423
United States
Secretary Name | Jodie Hagstrom Crist |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2012(4 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Penn Avenue South Richfield Mn 55423 United States |
Director Name | Mathew Raymond Watson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Vp Finance Controller |
Country of Residence | United States |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Director Name | Mr Todd Gregory Hartman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr James Lloyd Muehlbauer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2010) |
Role | Chief Financial Officer |
Country of Residence | Edina, Usa |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Director Name | Robert Alan Willet |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2009) |
Role | Ceo International |
Correspondence Address | 7475 Flying Cloud Drive, Apt.528 Eden Prairie Mn 55344 United States |
Secretary Name | Keith Nelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 May 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2010) |
Role | Company Director |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Director Name | Mr Brian Joseph Dunn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Director Name | Susan Grafton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 February 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Director Name | Keith Nelsen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2010(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 April 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Secretary Name | Joseph Michael Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Secretary Name | Lisa Beth Lentini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | carphonewarehouse.co.uk |
---|
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.1b at £1 | Protheo Iv Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,258,911 |
Gross Profit | £142,258,911 |
Net Worth | -£829,694,612 |
Cash | £14,715,603 |
Current Liabilities | £10,940,116 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
19 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
---|---|
19 January 2021 | Full accounts made up to 1 February 2020 (22 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
18 October 2019 | Full accounts made up to 2 February 2019 (25 pages) |
16 April 2019 | Appointment of Mr Todd Gregory Hartman as a director on 15 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Keith Nelsen as a director on 12 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 3 February 2018 (25 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
6 November 2017 | Full accounts made up to 28 January 2017 (21 pages) |
6 November 2017 | Full accounts made up to 28 January 2017 (21 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
27 September 2016 | Full accounts made up to 30 January 2016 (19 pages) |
27 September 2016 | Full accounts made up to 30 January 2016 (19 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders (6 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders (6 pages) |
6 January 2016 | Secretary's details changed for Todd Gregory Hartman on 1 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Todd Gregory Hartman on 1 January 2016 (1 page) |
5 January 2016 | Solvency Statement dated 22/12/15 (1 page) |
5 January 2016 | Solvency Statement dated 22/12/15 (1 page) |
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Statement by Directors (2 pages) |
5 January 2016 | Statement by Directors (2 pages) |
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
19 December 2015 | Full accounts made up to 31 January 2015 (18 pages) |
19 December 2015 | Full accounts made up to 31 January 2015 (18 pages) |
26 January 2015 | Secretary's details changed for Jodie Hagstrom on 1 January 2015 (3 pages) |
26 January 2015 | Secretary's details changed for Jodie Hagstrom on 1 January 2015 (3 pages) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mathew Raymond Watson on 1 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mathew Raymond Watson on 1 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mathew Raymond Watson on 1 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
7 November 2014 | Full accounts made up to 1 February 2014 (18 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (18 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (18 pages) |
14 March 2014 | Appointment of Mathew Raymond Watson as a director (3 pages) |
14 March 2014 | Appointment of Mathew Raymond Watson as a director (3 pages) |
10 March 2014 | Termination of appointment of Susan Grafton as a director (2 pages) |
10 March 2014 | Termination of appointment of Susan Grafton as a director (2 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
7 November 2013 | Full accounts made up to 2 February 2013 (18 pages) |
7 November 2013 | Full accounts made up to 2 February 2013 (18 pages) |
7 November 2013 | Full accounts made up to 2 February 2013 (18 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 3 March 2012 (18 pages) |
3 January 2013 | Full accounts made up to 3 March 2012 (18 pages) |
3 January 2013 | Full accounts made up to 3 March 2012 (18 pages) |
30 October 2012 | Current accounting period shortened from 27 February 2013 to 31 January 2013 (1 page) |
30 October 2012 | Current accounting period shortened from 27 February 2013 to 31 January 2013 (1 page) |
12 June 2012 | Appointment of Jodie Hagstrom as a secretary (3 pages) |
12 June 2012 | Appointment of Todd Gregory Hartman as a secretary (3 pages) |
12 June 2012 | Appointment of Jodie Hagstrom as a secretary (3 pages) |
12 June 2012 | Termination of appointment of Lisa Lentini as a secretary (2 pages) |
12 June 2012 | Appointment of Todd Gregory Hartman as a secretary (3 pages) |
12 June 2012 | Termination of appointment of Lisa Lentini as a secretary (2 pages) |
5 April 2012 | Reduction of capital following redenomination. Statement of capital on 5 April 2012 (4 pages) |
5 April 2012 | Redenomination of shares. Statement of capital 22 March 2012 (4 pages) |
5 April 2012 | Reduction of capital following redenomination. Statement of capital on 5 April 2012 (4 pages) |
5 April 2012 | Consolidation of shares on 22 March 2012 (5 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 April 2012 | Consolidation of shares on 22 March 2012 (5 pages) |
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Reduction of capital following redenomination. Statement of capital on 5 April 2012 (4 pages) |
5 April 2012 | Redenomination of shares. Statement of capital 22 March 2012 (4 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Secretary's details changed for Abogado Nominees Limited on 1 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Abogado Nominees Limited on 1 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Abogado Nominees Limited on 1 January 2012 (2 pages) |
19 December 2011 | Termination of appointment of Joseph Joyce as a secretary (2 pages) |
19 December 2011 | Termination of appointment of Joseph Joyce as a secretary (2 pages) |
19 December 2011 | Appointment of Lisa Beth Lentini as a secretary (3 pages) |
19 December 2011 | Appointment of Lisa Beth Lentini as a secretary (3 pages) |
9 December 2011 | Full accounts made up to 26 February 2011 (15 pages) |
9 December 2011 | Full accounts made up to 26 February 2011 (15 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
5 November 2010 | Full accounts made up to 27 February 2010 (124 pages) |
5 November 2010 | Full accounts made up to 27 February 2010 (124 pages) |
26 August 2010 | Appointment of Joseph Michael Joyce as a secretary (3 pages) |
26 August 2010 | Appointment of Joseph Michael Joyce as a secretary (3 pages) |
26 August 2010 | Appointment of Susan Grafton as a director (3 pages) |
26 August 2010 | Appointment of Susan Grafton as a director (3 pages) |
26 August 2010 | Appointment of Keith Nelsen as a director (3 pages) |
26 August 2010 | Appointment of Keith Nelsen as a director (3 pages) |
20 August 2010 | Termination of appointment of James Muehlbauer as a director (1 page) |
20 August 2010 | Termination of appointment of Brian Dunn as a director (1 page) |
20 August 2010 | Termination of appointment of Brian Dunn as a director (1 page) |
20 August 2010 | Termination of appointment of James Muehlbauer as a director (1 page) |
20 August 2010 | Termination of appointment of Keith Nelson as a secretary (1 page) |
20 August 2010 | Termination of appointment of Keith Nelson as a secretary (1 page) |
19 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
8 March 2010 | Full accounts made up to 28 February 2009 (142 pages) |
8 March 2010 | Full accounts made up to 28 February 2009 (142 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Director's details changed for James Lloyd Muehlbauer on 4 November 2009 (3 pages) |
21 December 2009 | Director's details changed for James Lloyd Muehlbauer on 4 November 2009 (3 pages) |
21 December 2009 | Appointment of Brian Joseph Dunn as a director (3 pages) |
21 December 2009 | Secretary's details changed for Keith Nelson on 24 November 2009 (3 pages) |
21 December 2009 | Termination of appointment of Robert Willett as a director (2 pages) |
21 December 2009 | Termination of appointment of Robert Willett as a director (2 pages) |
21 December 2009 | Appointment of Brian Joseph Dunn as a director (3 pages) |
21 December 2009 | Director's details changed for James Lloyd Muehlbauer on 4 November 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Keith Nelson on 24 November 2009 (3 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
27 November 2009 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages) |
27 November 2009 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
1 August 2008 | Ad 30/06/08\gbp si 365000000@1=365000000\gbp ic 1/365000001\ (2 pages) |
1 August 2008 | Ad 30/06/08\gbp si 365000000@1=365000000\gbp ic 1/365000001\ (2 pages) |
15 May 2008 | Appointment terminated director abogado custodians LIMITED (1 page) |
15 May 2008 | Appointment terminated director abogado nominees LIMITED (1 page) |
15 May 2008 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
15 May 2008 | Appointment terminated director abogado custodians LIMITED (1 page) |
15 May 2008 | Appointment terminated director abogado nominees LIMITED (1 page) |
15 May 2008 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
13 May 2008 | Director appointed james lloyd muehlbauer (3 pages) |
13 May 2008 | Director appointed james lloyd muehlbauer (3 pages) |
13 May 2008 | Director appointed robert willett (3 pages) |
13 May 2008 | Secretary appointed keith nelson (2 pages) |
13 May 2008 | Secretary appointed keith nelson (2 pages) |
13 May 2008 | Director appointed robert willett (3 pages) |
25 April 2008 | Incorporation (31 pages) |
25 April 2008 | Incorporation (31 pages) |