London
NW5 2SG
Secretary Name | Mr James Christopher Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Cottage Mill Lane Blockley Moreton In Marsh Gloucestershire GL56 9HT Wales |
Director Name | Mr Simon David Gibbs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lost Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8EG |
Director Name | Mr Nishit Kotecha |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116a Greencroft Gardens London NW6 3PJ |
Director Name | Mr Charles Alexander McIntyre |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Barley Wall Farm Harkstead Road Holbrook Ipswich Suffolk IP9 2RQ |
Director Name | Mr James Royston Clifton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-24 Broadwick Street London W1F 8HT |
Director Name | Mr Daniel Heaf |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2014) |
Role | Director, Digital |
Country of Residence | England |
Correspondence Address | Bbc Worldwide Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr Timothy Shan Rea |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1g Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN |
Director Name | Mr Henry William Haywood Chamberlain |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Soho Square London W1D 4NS |
Director Name | Mr Christopher Whiteley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2015) |
Role | Digital Director, Bbc Worldwide |
Country of Residence | United Kingdom |
Correspondence Address | No.1g Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN |
Director Name | Mr David Charles Moody |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85-87 Bayham Street 85-87 Bayham Street London NW1 0AG |
Website | masher.com |
---|
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.4m at £0.01 | Ibis Media Vct 1 PLC 8.70% Ordinary |
---|---|
1.1m at £0.01 | North East Creative Content Fund Lp 4.16% Ordinary A |
8m at £0.01 | Tom Tar Singh 29.43% Deferred |
669k at £0.01 | Tom Tar Singn 2.47% Ordinary A |
640k at £0.01 | Trustees Of Masher Technologies LTD Employees' Share Trust 2.37% Ordinary |
600k at £0.01 | Ibis Media Vct 1 PLC 2.22% Ordinary Preferred |
600k at £0.01 | Mallesons Finance Sa 2.22% Ordinary Preferred |
600k at £0.01 | Tom Tar Singh 2.22% Ordinary Preferred |
562.5k at £0.01 | Bbc Worldwide LTD 2.08% Ordinary A |
3.9m at £0.01 | Bbc Worldwide LTD 14.52% Deferred |
3.4m at £0.01 | Ibis Media Vct 1 PLC 12.55% Deferred |
3.1m at £0.01 | Tom Tar Singh 11.35% Ordinary |
538.3k at £0.01 | Ibis Media Vct PLC 1.99% Ordinary A |
467.6k at £0.01 | Mallesons Finance Sa 1.73% Ordinary |
318.1k at £0.01 | Mallesons Finance Sa 1.18% Deferred |
142.7k at £0.01 | Mallesons Finance Sa 0.53% Ordinary A |
74.4k at £0.01 | Bbc Worldwide LTD 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£236,852 |
Cash | £3,127 |
Current Liabilities | £251,285 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
---|---|
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 February 2016 | Appointment of Mr David Charles Moody as a director on 16 February 2016 (2 pages) |
17 December 2015 | Termination of appointment of Christopher Whiteley as a director on 8 October 2015 (1 page) |
17 December 2015 | Termination of appointment of Christopher Whiteley as a director on 8 October 2015 (1 page) |
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 July 2014 | Appointment of Mr Christopher Whiteley as a director on 27 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 July 2014 | Termination of appointment of Daniel Heaf as a director (1 page) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Resolutions
|
3 July 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Appointment of Henry Chamberlain as a director (2 pages) |
8 November 2012 | Termination of appointment of Charles Mcintyre as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Termination of appointment of Nishit Kotecha as a director (1 page) |
5 January 2012 | Termination of appointment of James Clifton as a director (1 page) |
5 January 2012 | Termination of appointment of Timothy Rea as a director (1 page) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (20 pages) |
28 June 2011 | Appointment of Mr Timothy Rea as a director (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Appointment of Daniel Heaf as a director (2 pages) |
8 March 2011 | Appointment of Mr James Royston Clifton as a director (2 pages) |
8 March 2011 | Termination of appointment of Simon Gibbs as a director (1 page) |
2 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
2 February 2011 | Change of share class name or designation (2 pages) |
28 January 2011 | Resolutions
|
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 November 2009 | Resolutions
|
16 September 2009 | Director appointed charles mcintyre (2 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
2 July 2009 | Ad 22/05/09-22/05/09\gbp si [email protected]=6400\gbp ic 51360.009/57760.009\ (2 pages) |
20 October 2008 | Director appointed nishit kotecha (2 pages) |
1 September 2008 | Director appointed simon david gibbs (1 page) |
5 August 2008 | Statement of affairs (32 pages) |
5 August 2008 | Ad 08/07/08\gbp si [email protected]=40000\gbp ic 11360.009/51360.009\ (2 pages) |
4 August 2008 | Ad 08/07/08\gbp si [email protected]=11359.999\gbp ic 0.01/11360.009\ (2 pages) |
14 July 2008 | Director's change of particulars / neil fenton / 24/06/2008 (1 page) |
14 July 2008 | Resolutions
|
24 June 2008 | Incorporation (17 pages) |