5th Floor
San Francisco
California
94107
Director Name | Grant Gerald Matchett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Vp Accounting |
Country of Residence | Ireland |
Correspondence Address | 795 Folsom Street 5th Floor San Francisco California 94107 |
Director Name | Mr Paul Sutter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT |
Secretary Name | Mr Konrad Feldman |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT |
Secretary Name | Mr Michael Blum |
---|---|
Status | Resigned |
Appointed | 22 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JR |
Director Name | Mr Michael Robert Blum |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2015(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2020) |
Role | Svp Business And Legal Affairs |
Country of Residence | United States |
Correspondence Address | 795 Folsom Street 5th Floor San Francisco California United States |
Website | quantcast.com |
---|---|
Telephone | 01270 000000 |
Telephone region | Crewe |
Registered Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £92,889 |
Cash | £90,842 |
Current Liabilities | £221,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
3 April 2013 | Delivered on: 12 April 2013 Persons entitled: Canada Life 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: The deposit being the sum of £144,553.50 see image for full details. Outstanding |
---|
25 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
13 June 2023 | Full accounts made up to 31 December 2021 (29 pages) |
14 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
21 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
20 April 2022 | Director's details changed for Mr Konrad Simeon Feldman on 20 April 2022 (2 pages) |
20 April 2022 | Director's details changed for Grant Gerald Matchett on 20 April 2022 (2 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (28 pages) |
15 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
20 April 2020 | Director's details changed for Grant Gerald Matchett on 20 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Michael Robert Blum as a director on 1 January 2020 (1 page) |
5 February 2020 | Appointment of Grant Gerald Matchett as a director on 1 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Michael Blum as a secretary on 1 January 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Mr Konrad Simeon Feldman on 15 April 2019 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
24 April 2018 | Notification of a person with significant control statement (2 pages) |
24 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
24 April 2018 | Cessation of Michael Robert Blum as a person with significant control on 6 April 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mr Michael Robert Blum on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Konrad Simeon Feldman on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Michael Robert Blum on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Konrad Simeon Feldman on 6 April 2017 (2 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 October 2016 | Registered office address changed from 189 Endeavour House, 4th Floor Shaftesbury Avenue London WC2H 8JR England to Endeavour House 189 Shaftesbury Avenue London WC2H 8JR on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 189 Endeavour House, 4th Floor Shaftesbury Avenue London WC2H 8JR England to Endeavour House 189 Shaftesbury Avenue London WC2H 8JR on 28 October 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Konrad Simeon Feldman on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Konrad Simeon Feldman on 6 April 2016 (2 pages) |
22 March 2016 | Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT (1 page) |
22 March 2016 | Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT (1 page) |
22 March 2016 | Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT (1 page) |
22 March 2016 | Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Registered office address changed from Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG to 189 Endeavour House, 4th Floor Shaftesbury Avenue London WC2H 8JR on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG to 189 Endeavour House, 4th Floor Shaftesbury Avenue London WC2H 8JR on 30 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG on 1 September 2015 (2 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 February 2015 | Appointment of Michael Robert Blum as a director on 28 January 2015 (3 pages) |
20 February 2015 | Appointment of Michael Robert Blum as a director on 28 January 2015 (3 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Konrad Feldman on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Konrad Feldman on 17 April 2014 (2 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 July 2012 | Appointment of Mr Michael Blum as a secretary (1 page) |
2 July 2012 | Appointment of Mr Michael Blum as a secretary (1 page) |
28 June 2012 | Termination of appointment of Paul Sutter as a director (1 page) |
28 June 2012 | Termination of appointment of Konrad Feldman as a secretary (1 page) |
28 June 2012 | Termination of appointment of Paul Sutter as a director (1 page) |
28 June 2012 | Termination of appointment of Konrad Feldman as a secretary (1 page) |
26 April 2012 | Director's details changed for Mr Konrad Feldman on 1 January 2012 (2 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Director's details changed for Mr Paul Sutter on 1 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Konrad Feldman on 1 January 2012 (2 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Director's details changed for Mr Paul Sutter on 1 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Konrad Feldman on 1 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Paul Sutter on 1 January 2012 (2 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
13 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
6 April 2010 | Incorporation (23 pages) |
6 April 2010 | Incorporation (23 pages) |