Weybridge
KT13 0RH
Director Name | Peter Demian Fante |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 2021(13 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 13 September 2022) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Mr Nicola Giuseppe Nonini |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2021(13 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Mr David Peter Outram |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2021(13 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 2021(13 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 13 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Mr Daniel Stephen Lester |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Flat 8 1 Benwell Road London N7 7AY |
Director Name | Mr Joshua Daniel March Cowan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Flat 5 68 Great Eastern Street London EC2A 3JT |
Website | conversocial.com |
---|---|
Telephone | 020 70450970 |
Telephone region | London |
Registered Address | 241 Brooklands Road Weybridge KT13 0RH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
2.5m at £0.01 | Conversocial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,897,921 |
Cash | £982,682 |
Current Liabilities | £1,131,202 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 April 2021 | Delivered on: 19 April 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 August 2017 | Delivered on: 15 August 2017 Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.A.R.L. Classification: A registered charge Particulars: The trade mark 'conversocial' registered in UK. Under class 42 and trade mark number UK00002545093.. Please see the charge instrument for detail of. Further intellectual property. Outstanding |
18 February 2013 | Delivered on: 21 February 2013 Satisfied on: 12 November 2015 Persons entitled: Bayford Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £4,137.60. Fully Satisfied |
6 October 2011 | Delivered on: 11 October 2011 Satisfied on: 17 December 2015 Persons entitled: Bayford Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £4,137.60. Fully Satisfied |
1 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Director's details changed for Ido Hacohen Bornstein on 18 September 2020 (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 September 2019 | Appointment of Ido Hacohen Bornstein as a director on 28 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
28 January 2019 | Registered office address changed from 7-11 Cavendish Place London W1G 0QD England to 3rd Floor 233 High Holborn London WC1V 7DN on 28 January 2019 (1 page) |
5 September 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
15 August 2017 | Registration of charge 066741700003, created on 11 August 2017 (41 pages) |
15 August 2017 | Registration of charge 066741700003, created on 11 August 2017 (41 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
17 December 2015 | Satisfaction of charge 1 in full (4 pages) |
17 December 2015 | Satisfaction of charge 1 in full (4 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Registered office address changed from Warnford Court 29 Throgmorton Court London EC2N 2AT to 7-11 Cavendish Place London W1G 0QD on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Warnford Court 29 Throgmorton Court London EC2N 2AT to 7-11 Cavendish Place London W1G 0QD on 26 August 2015 (1 page) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to Warnford Court 29 Throgmorton Court London EC2N 2AT on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to Warnford Court 29 Throgmorton Court London EC2N 2AT on 25 November 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 September 2013 | Termination of appointment of Daniel Lester as a director (1 page) |
3 September 2013 | Termination of appointment of Daniel Lester as a director (1 page) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Director's details changed for Daniel Stephen Lester on 2 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Daniel Stephen Lester on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Daniel Stephen Lester on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Joshua Daniel March Cowan on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Joshua Daniel March Cowan on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Joshua Daniel March Cowan on 2 October 2012 (2 pages) |
13 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
13 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 November 2011 | Registered office address changed from 80 City Road City Road London EC1Y 2BJ England on 22 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from 80 City Road City Road London EC1Y 2BJ England on 22 November 2011 (2 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Company name changed iplatform LTD\certificate issued on 08/07/11
|
8 July 2011 | Company name changed iplatform LTD\certificate issued on 08/07/11
|
1 June 2011 | Registered office address changed from 40 Beak Street London W1F 9RQ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 40 Beak Street London W1F 9RQ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 40 Beak Street London W1F 9RQ on 1 June 2011 (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2010 | Sub-division of shares on 13 September 2010 (5 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
21 September 2010 | Sub-division of shares on 13 September 2010 (5 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
13 September 2010 | Director's details changed for Daniel Stephen Lester on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Daniel Stephen Lester on 15 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mr Joshua Daniel March on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Joshua Daniel March on 15 August 2010 (2 pages) |
22 July 2010 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 July 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (10 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (10 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / joshua cowan / 01/10/2008 (1 page) |
2 October 2008 | Director's change of particulars / joshua cowan / 01/10/2008 (1 page) |
17 September 2008 | Director's change of particulars / joshua cowan / 12/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / joshua cowan / 12/09/2008 (1 page) |
15 August 2008 | Incorporation (18 pages) |
15 August 2008 | Incorporation (18 pages) |