Cupertino
California 95014
United States
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 17 October 2017) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Matthew Michael Copeland Jeffery |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 2009) |
Role | Company Director |
Correspondence Address | Nightingale Cottage Hoad Hill Shipbourne Kent TN11 9PA |
Director Name | Mr Gregory Thomas Mead |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 October 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Secretary Name | Mr Gregory Thomas Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Paul Martyn Ashley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wythburn Court Seymour Place London W1H 7NS |
Director Name | Mr Andrew Keith Walker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2010) |
Role | Md Of Creative Agency |
Country of Residence | England |
Correspondence Address | 36 Breezers Court 20 The Highway London E1W 2BE |
Director Name | Mr Richard James Henshaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wing Cottage Mill Street Islip Kidlington Oxfordshire OX5 2SY |
Director Name | Mr James Peter Clarke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Warehouse 19 Bowling Green Lane London EC1R 0BD |
Director Name | Dr Jeremy Michael Silver |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dartmouth Road London NW2 4EU |
Director Name | Mr Marc Frans Julia Moens |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 October 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 October 2014) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Argyle Crescent Edinburgh EH15 2QG Scotland |
Director Name | Mr Jonathan Adrien Edington |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Bevan Kidwell Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 113-117 Farringdon Road London EC1R 3BX |
Secretary Name | Bevan Kidwell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Website | www.semetric.com |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £1,305,830 |
Cash | £533,368 |
Current Liabilities | £121,105 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 November 2012 | Delivered on: 9 November 2012 Satisfied on: 9 February 2013 Persons entitled: Pentech Ventures LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the other secured parties or any of them 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. Fully Satisfied |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 March 2016 | Statement of capital on 10 March 2016
|
10 March 2016 | Statement of capital on 10 March 2016
|
10 March 2016 | Statement by Directors (1 page) |
10 March 2016 | Solvency Statement dated 09/03/16 (1 page) |
10 March 2016 | Statement by Directors (1 page) |
10 March 2016 | Solvency Statement dated 09/03/16 (1 page) |
21 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
24 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
24 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
29 January 2015 | Termination of appointment of Jonathan Adrien Edington as a director on 17 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Gregory Thomas Mead as a secretary on 17 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Jonathan Adrien Edington as a director on 17 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Gregory Thomas Mead as a director on 17 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Gregory Thomas Mead as a director on 17 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Jeremy Michael Silver as a director on 17 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Gregory Thomas Mead as a secretary on 17 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Marc Frans Julia Moens as a director on 17 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Jeremy Michael Silver as a director on 17 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Marc Frans Julia Moens as a director on 17 October 2014 (2 pages) |
12 January 2015 | Appointment of Abogado Nominees Limited as a secretary on 17 October 2014 (3 pages) |
12 January 2015 | Appointment of Abogado Nominees Limited as a secretary on 17 October 2014 (3 pages) |
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Gene Daniel Levoff as a director on 17 October 2014 (3 pages) |
12 January 2015 | Appointment of Gene Daniel Levoff as a director on 17 October 2014 (3 pages) |
12 January 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA on 12 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 January 2015 | Registered office address changed from 1 St Andrew's Hill London London EC4V 5BY to 100 New Bridge Street London EC4V 6JA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 1 St Andrew's Hill London London EC4V 5BY to 100 New Bridge Street London EC4V 6JA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 1 St Andrew's Hill London London EC4V 5BY to 100 New Bridge Street London EC4V 6JA on 7 January 2015 (1 page) |
5 August 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
20 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders
|
20 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders
|
20 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders
|
15 January 2014 | Director's details changed for Mr Gregory Thomas Mead on 3 December 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Gregory Thomas Mead on 3 December 2013 (1 page) |
15 January 2014 | Director's details changed for Mr Gregory Thomas Mead on 3 December 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Gregory Thomas Mead on 3 December 2013 (1 page) |
15 January 2014 | Secretary's details changed for Mr Gregory Thomas Mead on 3 December 2013 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 March 2013 | Appointment of Mr Jonathan Adrien Edington as a director (2 pages) |
25 March 2013 | Appointment of Mr Jonathan Adrien Edington as a director (2 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
19 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
19 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
14 February 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2013 | Change of share class name or designation (2 pages) |
14 February 2013 | Change of share class name or designation (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (20 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (20 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (20 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
21 November 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
21 November 2012 | Resolutions
|
9 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Director's details changed for Dr Marc Frans Julia Moens on 30 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Dr Marc Frans Julia Moens on 30 November 2011 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 September 2011 | Termination of appointment of James Clarke as a director (1 page) |
14 September 2011 | Termination of appointment of James Clarke as a director (1 page) |
2 February 2011 | Registered office address changed from , Unit 3, 10-17 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG26JX, Uk on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from , Unit 3, 10-17 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG26JX, Uk on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from , Unit 3, 10-17 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG26JX, Uk on 2 February 2011 (1 page) |
1 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Director's details changed for Mr James Peter Clarke on 17 June 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Gregory Thomas Mead on 30 November 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Gregory Thomas Mead on 30 November 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr James Peter Clarke on 17 June 2010 (2 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
18 October 2010 | Termination of appointment of Andrew Walker as a director (2 pages) |
18 October 2010 | Termination of appointment of Richard Henshaw as a director (2 pages) |
18 October 2010 | Appointment of Dr. Marc Frans Julia Moens as a director (3 pages) |
18 October 2010 | Termination of appointment of Paul Ashley as a director (2 pages) |
18 October 2010 | Termination of appointment of Paul Ashley as a director (2 pages) |
18 October 2010 | Termination of appointment of Andrew Walker as a director (2 pages) |
18 October 2010 | Termination of appointment of Richard Henshaw as a director (2 pages) |
18 October 2010 | Appointment of Dr. Marc Frans Julia Moens as a director (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 June 2010 | Appointment of Mr James Peter Clarke as a director (2 pages) |
17 June 2010 | Appointment of Mr James Peter Clarke as a director (2 pages) |
16 June 2010 | Appointment of Mr Jeremy Michael Silver as a director (2 pages) |
16 June 2010 | Appointment of Mr Jeremy Michael Silver as a director (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
29 April 2010 | Current accounting period shortened from 30 June 2010 to 30 April 2010 (1 page) |
29 April 2010 | Current accounting period shortened from 30 June 2010 to 30 April 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Mr Richard James Henshaw on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Andrew Keith Walker on 3 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Mr Gregory Thomas Mead on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Andrew Keith Walker on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Richard James Henshaw on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Andrew Keith Walker on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Gregory Thomas Mead on 3 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Mr Paul Martyn Ashley on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Gregory Thomas Mead on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Richard James Henshaw on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Paul Martyn Ashley on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Paul Martyn Ashley on 3 December 2009 (2 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 28 April 2009
|
11 November 2009 | S-div (1 page) |
11 November 2009 | S-div (1 page) |
11 November 2009 | Statement of capital following an allotment of shares on 28 April 2009
|
20 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
18 July 2009 | Director appointed mr richard james henshaw (1 page) |
18 July 2009 | Director appointed mr richard james henshaw (1 page) |
7 July 2009 | Director's change of particulars / andrew walker / 07/07/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / gregory mead / 07/07/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / gregory mead / 07/07/2009 (2 pages) |
7 July 2009 | Director's change of particulars / andrew walker / 07/07/2009 (1 page) |
5 May 2009 | Director appointed mr andrew keith walker (1 page) |
5 May 2009 | Director appointed mr andrew keith walker (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from, 32 - 37 cowper street, shoreditch, london, EC2A 4AW, united kingdom (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from, 32 - 37 cowper street, shoreditch, london, EC2A 4AW, united kingdom (1 page) |
2 March 2009 | Company name changed musicmetric LIMITED\certificate issued on 04/03/09 (2 pages) |
2 March 2009 | Company name changed musicmetric LIMITED\certificate issued on 04/03/09 (2 pages) |
27 February 2009 | Director appointed mr paul martyn ashley (2 pages) |
27 February 2009 | Director appointed mr paul martyn ashley (2 pages) |
27 February 2009 | Appointment terminated director matthew jeffery (1 page) |
27 February 2009 | Appointment terminated director matthew jeffery (1 page) |
26 February 2009 | Appointment terminated secretary bevan kidwell company secretaries LIMITED (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from, 113-117 farringdon road, london, EC1R 3BX (1 page) |
26 February 2009 | Appointment terminated secretary bevan kidwell company secretaries LIMITED (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from, 113-117 farringdon road, london, EC1R 3BX (1 page) |
10 July 2008 | Director and secretary appointed gregory thomas mead (2 pages) |
10 July 2008 | Director and secretary appointed gregory thomas mead (2 pages) |
10 July 2008 | Director appointed matthew michael copeland jeffery (2 pages) |
10 July 2008 | Director appointed matthew michael copeland jeffery (2 pages) |
7 July 2008 | Appointment terminated director bevan kidwell company directors LIMITED (1 page) |
7 July 2008 | Appointment terminated director bevan kidwell company directors LIMITED (1 page) |
11 June 2008 | Incorporation (14 pages) |
11 June 2008 | Incorporation (14 pages) |