Company Name818 Europe Limited
Company StatusDissolved
Company Number07151072
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesMasterimage 3D Plc and 818 Europe Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chad Michael Aaron
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2013(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 15 January 2019)
RolePresident Cfo
Country of ResidenceUnited States
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Secretary NameChad Michael Aaron
StatusClosed
Appointed23 February 2017(7 years after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameHyungkook Kim
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2017(7 years after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2019)
RoleVp, Controller Of Masterimage3d, Inc
Country of ResidenceUnited States
Correspondence Address15260 Ventura Blvd.
Suite 1200
Sherman Oaks
California
91403
Director NameMr James Bower
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleManaging Consultant
Country of ResidenceUnited States
Correspondence Address16 Beaufort Court, Admirals Way
Docklands
London
E14 9XL
Director NameMr Matthew Joynes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleBarrister
Country of ResidenceUnited States
Correspondence Address16 Beaufort Court, Admirals Way
Docklands
London
E14 9XL
Secretary NameMr Matthew Joynes
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Beaufort Court, Admirals Way
Docklands
London
E14 9XL
Director NameMr Younghoon Lee
Date of BirthJune 1970 (Born 53 years ago)
NationalityKorean
StatusResigned
Appointed20 April 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Secretary NameMr James Bower
StatusResigned
Appointed20 April 2010(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 March 2011)
RoleCompany Director
Correspondence AddressPinewood Studios Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Director NameMr Brian Thomas Kercher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameKang Min Ahn
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2013)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address405 El Camino Real #118
Menlo Park
California 94025
United States
Secretary NameBrian Thomas Kercher
StatusResigned
Appointed02 April 2012(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2014)
RoleCompany Director
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameDavid Paul Luxford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameAdam MacDonald
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Secretary NameDavid Paul Luxford
StatusResigned
Appointed01 May 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2017)
RoleCompany Director
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU

Contact

Websitemasterimage3d.com

Location

Registered Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Masterimage 3d Inc
100.00%
Ordinary

Financials

Year2014
Turnover£8,044,022
Gross Profit£923,881
Net Worth£163,891
Cash£365,082
Current Liabilities£2,189,819

Accounts

Latest Accounts21 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End21 September

Charges

12 July 2013Delivered on: 12 July 2013
Persons entitled: Wells Fargo Bank National Association

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 May 2010Delivered on: 26 May 2010
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 06304222 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Full accounts made up to 30 June 2018 (20 pages)
8 October 2018Application to strike the company off the register (1 page)
3 October 2018Micro company accounts made up to 21 September 2018 (6 pages)
1 October 2018Statement by Directors (1 page)
1 October 2018Statement of capital on 1 October 2018
  • GBP 1
(5 pages)
1 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
1 October 2018Solvency Statement dated 28/09/18 (1 page)
1 October 2018Previous accounting period shortened from 30 June 2019 to 21 September 2018 (1 page)
28 September 2018Second filing of a statement of capital following an allotment of shares on 11 September 2018
  • GBP 145,000
(9 pages)
19 September 2018Satisfaction of charge 1 in full (1 page)
19 September 2018Satisfaction of charge 071510720002 in full (1 page)
12 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2018
(4 pages)
19 July 2018Memorandum and Articles of Association (1 page)
17 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
17 July 2018Notification of a person with significant control statement (2 pages)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
3 July 2018Re-registration from a public company to a private limited company (2 pages)
3 July 2018Re-registration of Memorandum and Articles (20 pages)
3 July 2018Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 May 2018Full accounts made up to 30 June 2017 (20 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 March 2017Appointment of Hyungkook Kim as a director on 8 March 2017 (2 pages)
9 March 2017Appointment of Hyungkook Kim as a director on 8 March 2017 (2 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
8 March 2017Appointment of Chad Michael Aaron as a secretary on 23 February 2017 (2 pages)
8 March 2017Appointment of Chad Michael Aaron as a secretary on 23 February 2017 (2 pages)
8 March 2017Termination of appointment of Adam Macdonald as a director on 23 February 2017 (1 page)
8 March 2017Termination of appointment of David Paul Luxford as a secretary on 23 February 2017 (1 page)
8 March 2017Termination of appointment of David Paul Luxford as a director on 23 February 2017 (1 page)
8 March 2017Termination of appointment of David Paul Luxford as a secretary on 23 February 2017 (1 page)
8 March 2017Termination of appointment of Adam Macdonald as a director on 23 February 2017 (1 page)
8 March 2017Termination of appointment of David Paul Luxford as a director on 23 February 2017 (1 page)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
4 October 2016Termination of appointment of Younghoon Lee as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Younghoon Lee as a director on 30 September 2016 (1 page)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Full accounts made up to 31 December 2015 (28 pages)
4 July 2016Full accounts made up to 31 December 2015 (28 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(6 pages)
9 April 2015Full accounts made up to 31 December 2014 (19 pages)
9 April 2015Full accounts made up to 31 December 2014 (19 pages)
23 January 2015Secretary's details changed for David Paul Luxford on 23 January 2015 (1 page)
23 January 2015Director's details changed for David Paul Luxford on 23 January 2015 (2 pages)
23 January 2015Director's details changed for David Paul Luxford on 23 January 2015 (2 pages)
23 January 2015Secretary's details changed for David Paul Luxford on 23 January 2015 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(7 pages)
4 May 2014Appointment of David Paul Luxford as a director (2 pages)
4 May 2014Appointment of David Paul Luxford as a secretary (2 pages)
4 May 2014Appointment of David Paul Luxford as a secretary (2 pages)
4 May 2014Appointment of David Paul Luxford as a director (2 pages)
1 May 2014Termination of appointment of Brian Kercher as a secretary (1 page)
1 May 2014Termination of appointment of Brian Kercher as a secretary (1 page)
1 May 2014Appointment of Adam Macdonald as a director (2 pages)
1 May 2014Termination of appointment of Brian Kercher as a director (1 page)
1 May 2014Termination of appointment of Brian Kercher as a director (1 page)
1 May 2014Appointment of Adam Macdonald as a director (2 pages)
25 April 2014Full accounts made up to 31 December 2013 (18 pages)
25 April 2014Full accounts made up to 31 December 2013 (18 pages)
6 November 2013Appointment of Mr Chad Michael Aaron as a director (2 pages)
6 November 2013Appointment of Mr Chad Michael Aaron as a director (2 pages)
5 November 2013Termination of appointment of Kang Ahn as a director (1 page)
5 November 2013Termination of appointment of Kang Ahn as a director (1 page)
12 July 2013Registration of charge 071510720002 (22 pages)
12 July 2013Registration of charge 071510720002 (22 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
14 May 2013Full accounts made up to 31 December 2012 (16 pages)
14 May 2013Full accounts made up to 31 December 2012 (16 pages)
1 February 2013Section 519 (1 page)
1 February 2013Section 519 (1 page)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
3 July 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
8 May 2012Register(s) moved to registered inspection location (3 pages)
8 May 2012Register inspection address has been changed (2 pages)
8 May 2012Register(s) moved to registered inspection location (3 pages)
8 May 2012Register inspection address has been changed (2 pages)
1 May 2012Director's details changed for Mr Brian Thomas Kercher on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Brian Thomas Kercher on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Younghoon Lee on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Younghoon Lee on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England on 30 April 2012 (1 page)
30 April 2012Secretary's details changed for Brian Thomas Kercher on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England on 30 April 2012 (1 page)
30 April 2012Secretary's details changed for Brian Thomas Kercher on 30 April 2012 (1 page)
23 April 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for james bower was registered 23/04/2012
(4 pages)
23 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for james bower was registered 23/04/2012
(4 pages)
23 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for james bower was registered 23/04/2012
(4 pages)
23 April 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for james bower was registered 23/04/2012
(4 pages)
4 April 2012Appointment of Kang Min Ahn as a director (2 pages)
4 April 2012Appointment of Brian Thomas Kercher as a secretary (2 pages)
4 April 2012Appointment of Kang Min Ahn as a director (2 pages)
4 April 2012Appointment of Brian Thomas Kercher as a secretary (2 pages)
10 November 2011Termination of appointment of James Bower as a director
  • ANNOTATION A second filed TM01 for james bower was registered 23/04/2012
(2 pages)
10 November 2011Termination of appointment of James Bower as a secretary
  • ANNOTATION A second filed TM02 for james bower was registered 23/04/2012
(2 pages)
10 November 2011Termination of appointment of James Bower as a director
  • ANNOTATION A second filed TM01 for james bower was registered 23/04/2012
(2 pages)
10 November 2011Registered office address changed from 16 Beaufort Court, Admirals Way Docklands London E14 9XL United Kingdom on 10 November 2011 (1 page)
10 November 2011Termination of appointment of James Bower as a secretary
  • ANNOTATION A second filed TM02 for james bower was registered 23/04/2012
(2 pages)
10 November 2011Registered office address changed from 16 Beaufort Court, Admirals Way Docklands London E14 9XL United Kingdom on 10 November 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 June 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
28 June 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Appointment of Mr Brian Thomas Kercher as a director (2 pages)
7 May 2010Appointment of Mr Brian Thomas Kercher as a director (2 pages)
6 May 2010Appointment of Mr James Bower as a secretary (1 page)
6 May 2010Appointment of Mr James Bower as a secretary (1 page)
26 April 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 50,000
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 50,000
(4 pages)
21 April 2010Trading certificate for a public company (2 pages)
21 April 2010Trading certificate for a public company (2 pages)
21 April 2010Appointment of Mr Younghoon Lee as a director (2 pages)
21 April 2010Commence business and borrow (1 page)
21 April 2010Commence business and borrow (1 page)
21 April 2010Appointment of Mr Younghoon Lee as a director (2 pages)
20 April 2010Termination of appointment of Matthew Joynes as a secretary (1 page)
20 April 2010Termination of appointment of Matthew Joynes as a director (1 page)
20 April 2010Termination of appointment of Matthew Joynes as a secretary (1 page)
20 April 2010Termination of appointment of Matthew Joynes as a director (1 page)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)