Company NameGeocast Limited
Company StatusDissolved
Company Number07188147
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date17 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameBrad Hunter Liebmann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Michael K Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115b Drysdale Street
London
N1 6ND
Director NameMr Cesar Mascaraque Alonso
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed09 June 2010(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address115b Drysdale Street
London
N1 6ND

Contact

Websitegeocast.com
Telephone0845 6802001
Telephone regionUnknown

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £0.01Brad Liebmann
52.78%
Ordinary
119.2k at £0.01Brad Liebmann
5.47%
Redeemable Preference
106k at £0.01Ariadne Capital
4.87%
Ordinary
86.5k at £0.01Cesar Mascaraque
3.97%
Ordinary
74.5k at £0.01Origen Trustees Llc
3.42%
Redeemable Preference
65.8k at £0.01Bruce Colin
3.02%
Ordinary
430.9k at £0.01Origen Trustees Llc
19.79%
Ordinary
30k at £0.01Tsunami Investments Llc
1.38%
Ordinary
29.8k at £0.01Alice Avis
1.37%
Ordinary
15k at £0.01Adam Baker
0.69%
Ordinary
14.9k at £0.01Chris Smith
0.68%
Ordinary
14.9k at £0.01Ralph Arnold
0.68%
Ordinary
14.9k at £0.01Simon Yun-farmbrough
0.68%
Ordinary
6.9k at £0.01Daniel Wichett
0.32%
Ordinary
5.6k at £0.01Christian Mallwitz
0.26%
Ordinary
5.4k at £0.01James Burrows
0.25%
Ordinary
3.3k at £0.01Simon Miller
0.15%
Ordinary
2.6k at £0.01Huw Lewis
0.12%
Ordinary
2.3k at £0.01Kathryn Neville
0.11%
Ordinary

Financials

Year2014
Net Worth£673,127
Cash£33
Current Liabilities£35,236

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Return of final meeting in a members' voluntary winding up (4 pages)
6 May 2014Liquidators statement of receipts and payments to 1 April 2014 (4 pages)
6 May 2014Liquidators statement of receipts and payments to 1 April 2014 (4 pages)
6 May 2014Liquidators' statement of receipts and payments to 1 April 2014 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Registered office address changed from C/O 1 Finsbury Square 3Rd Floor 1 Finsbury Square London EC2A 1AE United Kingdom on 17 April 2013 (2 pages)
16 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2013Declaration of solvency (3 pages)
16 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 21,779.54
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Registered office address changed from C/O 115B Drysdale Street 115B Drysdale Street London N1 6ND United Kingdom on 15 August 2012 (1 page)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Brad Hunter Liebmann on 24 April 2012 (2 pages)
29 March 2012Termination of appointment of Cesar Mascaraque as a director (1 page)
29 March 2012Termination of appointment of Michael Brown as a director (1 page)
5 January 2012Registered office address changed from 27 City Lofts 112 Tabernacle Street London EC2A 4LE United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 27 City Lofts 112 Tabernacle Street London EC2A 4LE United Kingdom on 5 January 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Appointment of Mr Michael K Brown as a director (2 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 February 2011Appointment of Mr Cesar Alonso Mascaraque as a director (2 pages)
12 March 2010Incorporation (25 pages)