8th Floor
West Hollywood
Ca 90069
United States
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2011(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 March 2021) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Simon Robert Fuller |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Mall East Sheen London SW14 7EN |
Director Name | Mr Ashley Paris Hayes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 59 Queens Gardens Bayswater London W2 3AF |
Secretary Name | Mr Peter Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | David Andrew Stead |
---|---|
Status | Resigned |
Appointed | 22 December 2009(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 52 Horsley Court Montaigne Close London SW1P 4BF |
Director Name | Mr Robert Cecil Gifford Dodds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP |
Director Name | Kraig G Fox |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2011(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 2012) |
Role | Evp & Coo |
Country of Residence | United States |
Correspondence Address | 650 Madison Avenue New York New York 10022 United States |
Director Name | Peter Hurwitz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | 8560 West Sunset Boulevard 8th Floor West Hollywood California 90069 |
Director Name | Dennis Miller |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 17 July 2018) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | 8560 West Sunset Boulevard 8th Floor West Hollywood Ca 90069 United States |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | 19.co.uk |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | 19 Entertainment LTD 50.00% Ordinary B |
---|---|
180 at £1 | Melissa Parker-hughes 18.00% Ordinary A |
160 at £1 | Ashley Paris Hayes 16.00% Ordinary A |
160 at £1 | Sojin Lee 16.00% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2020 | Application to strike the company off the register (3 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
20 July 2018 | Appointment of Scott Matthew Frosch as a director on 17 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Dennis Miller as a director on 17 July 2018 (1 page) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Dennis Miller as a director on 13 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Peter Hurwitz as a director on 13 December 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Peter Hurwitz on 1 October 2015 (2 pages) |
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Peter Hurwitz on 1 October 2015 (2 pages) |
26 January 2016 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page) |
26 January 2016 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page) |
16 November 2015 | Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages) |
16 November 2015 | Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 December 2014 | Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages) |
8 December 2014 | Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages) |
8 December 2014 | Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages) |
16 June 2014 | Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Resignation of auditors (1 page) |
24 October 2012 | Resignation of auditors (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 August 2012 | Appointment of Peter Hurwitz as a director (3 pages) |
16 August 2012 | Appointment of Peter Hurwitz as a director (3 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Termination of appointment of Kraig Fox as a director (1 page) |
7 June 2012 | Termination of appointment of Kraig Fox as a director (1 page) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Registered office address changed from Unit 33 Ransomes Dock Business Centre 35-37 Parkgate Road London SW11 4NP United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Unit 33 Ransomes Dock Business Centre 35-37 Parkgate Road London SW11 4NP United Kingdom on 16 May 2012 (1 page) |
14 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
5 January 2012 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
5 January 2012 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Termination of appointment of Ashley Hayes as a director (2 pages) |
16 June 2011 | Appointment of Kraig G Fox as a director (3 pages) |
16 June 2011 | Termination of appointment of Ashley Hayes as a director (2 pages) |
16 June 2011 | Appointment of Kraig G Fox as a director (3 pages) |
16 May 2011 | Termination of appointment of David Stead as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Dodds as a director (1 page) |
16 May 2011 | Termination of appointment of David Stead as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Dodds as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 July 2010 | Appointment of Robert Cecil Gifford Dodds as a director (3 pages) |
29 July 2010 | Appointment of Robert Cecil Gifford Dodds as a director (3 pages) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Appointment of David Andrew Stead as a secretary (1 page) |
6 July 2010 | Appointment of David Andrew Stead as a secretary (1 page) |
5 July 2010 | Director's details changed for Ashley Paris Hayes on 15 May 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Ashley Paris Hayes on 15 May 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Termination of appointment of Simon Fuller as a director (1 page) |
7 May 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
7 May 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
7 May 2010 | Termination of appointment of Simon Fuller as a director (1 page) |
9 September 2009 | Company name changed 19MM LIMITED\certificate issued on 10/09/09 (2 pages) |
9 September 2009 | Company name changed 19MM LIMITED\certificate issued on 10/09/09 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / simon fuller / 15/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / simon fuller / 15/05/2009 (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of register of members (1 page) |
14 November 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
14 November 2008 | Director appointed simon robert fuller (10 pages) |
14 November 2008 | Director appointed simon robert fuller (10 pages) |
14 November 2008 | Secretary appointed peter jonathan harris (2 pages) |
14 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
14 November 2008 | Secretary appointed peter jonathan harris (2 pages) |
14 November 2008 | Ad 07/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 November 2008 | Director appointed ashley paris hayes (2 pages) |
14 November 2008 | Appointment terminated director hal directors LIMITED (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
14 November 2008 | Ad 07/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 November 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Appointment terminated director hal directors LIMITED (1 page) |
14 November 2008 | Director appointed ashley paris hayes (2 pages) |
9 September 2008 | Company name changed hal newco 22 LIMITED\certificate issued on 09/09/08 (2 pages) |
9 September 2008 | Company name changed hal newco 22 LIMITED\certificate issued on 09/09/08 (2 pages) |
15 May 2008 | Incorporation (15 pages) |
15 May 2008 | Incorporation (15 pages) |