22 Percy Street
London
W1T 2BU
Secretary Name | Chad Michael Aaron |
---|---|
Status | Closed |
Appointed | 23 February 2017(7 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | Hyungkook Kim |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 March 2017(7 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 January 2019) |
Role | Vp, Controller Of Masterimage3d, Inc |
Country of Residence | United States |
Correspondence Address | 15260 Ventura Blvd. Suite 1200 Sherman Oaks California 91403 |
Director Name | Mr James Bower |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Managing Consultant |
Country of Residence | United States |
Correspondence Address | 16 Beaufort Court, Admirals Way Docklands London E14 9XL |
Director Name | Mr Matthew Joynes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Barrister |
Country of Residence | United States |
Correspondence Address | 16 Beaufort Court, Admirals Way Docklands London E14 9XL |
Secretary Name | Mr Matthew Joynes |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Beaufort Court, Admirals Way Docklands London E14 9XL |
Director Name | Mr Younghoon Lee |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 20 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Secretary Name | Mr James Bower |
---|---|
Status | Resigned |
Appointed | 20 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 March 2011) |
Role | Company Director |
Correspondence Address | Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH |
Director Name | Mr Brian Thomas Kercher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | Kang Min Ahn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2013) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 405 El Camino Real #118 Menlo Park California 94025 United States |
Secretary Name | Brian Thomas Kercher |
---|---|
Status | Resigned |
Appointed | 02 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | David Paul Luxford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | Adam MacDonald |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Secretary Name | David Paul Luxford |
---|---|
Status | Resigned |
Appointed | 01 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2017) |
Role | Company Director |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Website | masterimage3d.com |
---|
Registered Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Masterimage 3d Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,044,022 |
Gross Profit | £923,881 |
Net Worth | £163,891 |
Cash | £365,082 |
Current Liabilities | £2,189,819 |
Latest Accounts | 21 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 21 September |
12 July 2013 | Delivered 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 2010 | Delivered 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 |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Full accounts made up to 30 June 2018 (20 pages) |
8 October 2018 | Application to strike the company off the register (1 page) |
3 October 2018 | Micro company accounts made up to 21 September 2018 (6 pages) |
1 October 2018 | Statement by Directors (1 page) |
1 October 2018 | Statement of capital on 1 October 2018
|
1 October 2018 | Resolutions
|
1 October 2018 | Solvency Statement dated 28/09/18 (1 page) |
1 October 2018 | Previous accounting period shortened from 30 June 2019 to 21 September 2018 (1 page) |
28 September 2018 | Second filing of a statement of capital following an allotment of shares on 11 September 2018
|
19 September 2018 | Satisfaction of charge 1 in full (1 page) |
19 September 2018 | Satisfaction of charge 071510720002 in full (1 page) |
12 September 2018 | Statement of capital following an allotment of shares on 11 September 2018
|
19 July 2018 | Memorandum and Articles of Association (1 page) |
17 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
17 July 2018 | Notification of a person with significant control statement (2 pages) |
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
3 July 2018 | Re-registration from a public company to a private limited company (2 pages) |
3 July 2018 | Re-registration of Memorandum and Articles (20 pages) |
3 July 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2018 | Resolutions
|
29 May 2018 | Full accounts made up to 30 June 2017 (20 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
9 March 2017 | Appointment of Hyungkook Kim as a director on 8 March 2017 (2 pages) |
9 March 2017 | Appointment of Hyungkook Kim as a director on 8 March 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Appointment of Chad Michael Aaron as a secretary on 23 February 2017 (2 pages) |
8 March 2017 | Appointment of Chad Michael Aaron as a secretary on 23 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Adam Macdonald as a director on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of David Paul Luxford as a secretary on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of David Paul Luxford as a director on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of David Paul Luxford as a secretary on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Adam Macdonald as a director on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of David Paul Luxford as a director on 23 February 2017 (1 page) |
8 March 2017 | Resolutions
|
4 October 2016 | Termination of appointment of Younghoon Lee as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Younghoon Lee as a director on 30 September 2016 (1 page) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 January 2015 | Secretary's details changed for David Paul Luxford on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for David Paul Luxford on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for David Paul Luxford on 23 January 2015 (2 pages) |
23 January 2015 | Secretary's details changed for David Paul Luxford on 23 January 2015 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 May 2014 | Appointment of David Paul Luxford as a director (2 pages) |
4 May 2014 | Appointment of David Paul Luxford as a secretary (2 pages) |
4 May 2014 | Appointment of David Paul Luxford as a secretary (2 pages) |
4 May 2014 | Appointment of David Paul Luxford as a director (2 pages) |
1 May 2014 | Termination of appointment of Brian Kercher as a secretary (1 page) |
1 May 2014 | Termination of appointment of Brian Kercher as a secretary (1 page) |
1 May 2014 | Appointment of Adam Macdonald as a director (2 pages) |
1 May 2014 | Termination of appointment of Brian Kercher as a director (1 page) |
1 May 2014 | Termination of appointment of Brian Kercher as a director (1 page) |
1 May 2014 | Appointment of Adam Macdonald as a director (2 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 November 2013 | Appointment of Mr Chad Michael Aaron as a director (2 pages) |
6 November 2013 | Appointment of Mr Chad Michael Aaron as a director (2 pages) |
5 November 2013 | Termination of appointment of Kang Ahn as a director (1 page) |
5 November 2013 | Termination of appointment of Kang Ahn as a director (1 page) |
12 July 2013 | Registration of charge 071510720002 (22 pages) |
12 July 2013 | Registration of charge 071510720002 (22 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 February 2013 | Section 519 (1 page) |
1 February 2013 | Section 519 (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
3 July 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Register(s) moved to registered inspection location (3 pages) |
8 May 2012 | Register inspection address has been changed (2 pages) |
8 May 2012 | Register(s) moved to registered inspection location (3 pages) |
8 May 2012 | Register inspection address has been changed (2 pages) |
1 May 2012 | Director's details changed for Mr Brian Thomas Kercher on 30 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Brian Thomas Kercher on 30 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Younghoon Lee on 30 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Younghoon Lee on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England on 30 April 2012 (1 page) |
30 April 2012 | Secretary's details changed for Brian Thomas Kercher on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England on 30 April 2012 (1 page) |
30 April 2012 | Secretary's details changed for Brian Thomas Kercher on 30 April 2012 (1 page) |
23 April 2012 | Second filing of TM02 previously delivered to Companies House
|
23 April 2012 | Second filing of TM01 previously delivered to Companies House
|
23 April 2012 | Second filing of TM01 previously delivered to Companies House
|
23 April 2012 | Second filing of TM02 previously delivered to Companies House
|
4 April 2012 | Appointment of Kang Min Ahn as a director (2 pages) |
4 April 2012 | Appointment of Brian Thomas Kercher as a secretary (2 pages) |
4 April 2012 | Appointment of Kang Min Ahn as a director (2 pages) |
4 April 2012 | Appointment of Brian Thomas Kercher as a secretary (2 pages) |
10 November 2011 | Termination of appointment of James Bower as a director
|
10 November 2011 | Termination of appointment of James Bower as a secretary
|
10 November 2011 | Termination of appointment of James Bower as a director
|
10 November 2011 | Registered office address changed from 16 Beaufort Court, Admirals Way Docklands London E14 9XL United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Termination of appointment of James Bower as a secretary
|
10 November 2011 | Registered office address changed from 16 Beaufort Court, Admirals Way Docklands London E14 9XL United Kingdom on 10 November 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
28 June 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2010 | Appointment of Mr Brian Thomas Kercher as a director (2 pages) |
7 May 2010 | Appointment of Mr Brian Thomas Kercher as a director (2 pages) |
6 May 2010 | Appointment of Mr James Bower as a secretary (1 page) |
6 May 2010 | Appointment of Mr James Bower as a secretary (1 page) |
26 April 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
21 April 2010 | Trading certificate for a public company (2 pages) |
21 April 2010 | Trading certificate for a public company (2 pages) |
21 April 2010 | Appointment of Mr Younghoon Lee as a director (2 pages) |
21 April 2010 | Commence business and borrow (1 page) |
21 April 2010 | Commence business and borrow (1 page) |
21 April 2010 | Appointment of Mr Younghoon Lee as a director (2 pages) |
20 April 2010 | Termination of appointment of Matthew Joynes as a secretary (1 page) |
20 April 2010 | Termination of appointment of Matthew Joynes as a director (1 page) |
20 April 2010 | Termination of appointment of Matthew Joynes as a secretary (1 page) |
20 April 2010 | Termination of appointment of Matthew Joynes as a director (1 page) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|