Vista
California
92081
United States
Director Name | Mr Glenn Martin Rogers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D&M Audio Holdings Uk Limited Kernick Industrial E Penryn TR10 9LU |
Director Name | Vijay Tharani |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Corporate Drive Mahwah New Jersey 0730 |
Director Name | Mr Ian Roger Henderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutclough Mill Hebden Bridge HX7 8EZ |
Director Name | Amy O'Keefe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH |
Secretary Name | Hugh David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | D&M Audio Holdings Uk Limited Kernick Industrial E Penryn TR10 9LU |
Director Name | Mr David Meisels |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1600 Pioneer Tower 888 Sw 5th Ave Portland Oregon 97204 |
Director Name | Mr Blake Michael Desimone |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2015(5 years after company formation) |
Appointment Duration | 4 months (resigned 26 June 2015) |
Role | Global Cfo |
Country of Residence | United States |
Correspondence Address | 100 Corporate Drive Mahwah Nj 07430 |
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | D&m Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,000 |
Current Liabilities | £25,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2010 | Delivered on: 3 June 2010 Satisfied on: 20 June 2013 Persons entitled: Mizuho Corporate Bank, LTD., London Branch Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party or to the offshore security trustee 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 see image for full details. Fully Satisfied |
---|---|
21 May 2010 | Delivered on: 3 June 2010 Satisfied on: 20 June 2013 Persons entitled: Mizuho Corporate Bank, LTD., London Branch Classification: A deed of confirmation Secured details: All monies due or to become due from any obligor to any secured party or to the offshore security trustee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge the whole of the company's interests in the shares, in favour of the offshore security trustee as continuing security fro the secured obligations. Fully Satisfied |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
8 March 2018 | Cessation of Dm Holdings Inc. as a person with significant control on 28 February 2017 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Notification of Sound United, Llc as a person with significant control on 28 February 2017 (2 pages) |
24 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2017 (1 page) |
4 May 2017 | Termination of appointment of David Meisels as a director on 28 February 2017 (2 pages) |
4 May 2017 | Termination of appointment of David Meisels as a director on 28 February 2017 (2 pages) |
4 May 2017 | Appointment of Peter Harper as a director on 28 February 2017 (3 pages) |
4 May 2017 | Appointment of Peter Harper as a director on 28 February 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 July 2015 | Termination of appointment of Blake Michael Desimone as a director on 26 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Blake Michael Desimone as a director on 26 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH to 20-22 Bedford Row London WC1R 4JS on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH to 20-22 Bedford Row London WC1R 4JS on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH to 20-22 Bedford Row London WC1R 4JS on 4 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr David Meisels on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr David Meisels on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr David Meisels on 1 June 2015 (2 pages) |
22 May 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
15 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Appointment of Mr Blake Michael Desimone as a director on 19 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Blake Michael Desimone as a director on 19 February 2015 (2 pages) |
20 August 2014 | Appointment of Mr David Meisels as a director on 19 March 2014 (2 pages) |
20 August 2014 | Termination of appointment of Amy O'keefe as a director on 25 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Amy O'keefe as a director on 25 July 2014 (1 page) |
20 August 2014 | Appointment of Mr David Meisels as a director on 19 March 2014 (2 pages) |
28 July 2014 | Termination of appointment of Ian Roger Henderson as a director on 19 March 2014 (1 page) |
28 July 2014 | Registered office address changed from Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ to Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ian Roger Henderson as a director on 19 March 2014 (1 page) |
28 July 2014 | Registered office address changed from Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ to Kingbridge House Padbury Oaks Longford Middlesex UB7 0EH on 28 July 2014 (1 page) |
28 March 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
28 March 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 June 2013 | Termination of appointment of Glenn Rogers as a director (2 pages) |
26 June 2013 | Termination of appointment of Hugh Jones as a secretary (2 pages) |
26 June 2013 | Registered office address changed from D&M Audio Holdings Uk Limited Kernick Industrial Estate Penryn TR10 9LU United Kingdom on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from D&M Audio Holdings Uk Limited Kernick Industrial Estate Penryn TR10 9LU United Kingdom on 26 June 2013 (2 pages) |
26 June 2013 | Termination of appointment of Glenn Rogers as a director (2 pages) |
26 June 2013 | Termination of appointment of Hugh Jones as a secretary (2 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
20 June 2013 | Satisfaction of charge 1 in full (4 pages) |
20 June 2013 | Satisfaction of charge 1 in full (4 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
19 February 2013 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
19 February 2013 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
27 March 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
24 February 2012 | Annual return made up to 29 January 2012 (21 pages) |
24 February 2012 | Annual return made up to 29 January 2012 (21 pages) |
3 May 2011 | Appointment of Amy O'keefe as a director (3 pages) |
3 May 2011 | Appointment of Amy O'keefe as a director (3 pages) |
4 April 2011 | Appointment of Hugh David Jones as a secretary (3 pages) |
4 April 2011 | Appointment of Hugh David Jones as a secretary (3 pages) |
4 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (15 pages) |
4 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (15 pages) |
4 March 2011 | Termination of appointment of Vijay Tharani as a director (2 pages) |
4 March 2011 | Termination of appointment of Vijay Tharani as a director (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
11 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 January 2010 | Incorporation (26 pages) |
29 January 2010 | Incorporation (26 pages) |