Biggin Hill
Westerham
Kent
TN16 3PS
Director Name | Jason Garrett Carlson |
---|---|
Date of Birth | May 1999 (Born 24 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3 Airport Trading Wireless Road Wireless Road Biggin Hill Westerham Kent TN16 3PS |
Director Name | Mr Simon Paul Fielder |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Lorne Abony |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2010(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Mills Road Suite 600 Toronto Ontario M2p 2c2 |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Mills Road Suite 600 Toronto Ontario M2p 2c2 |
Director Name | James Lanthier |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2010(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 20 York Mills Road Suite 600 Toronto Ontario M29 2c2 |
Director Name | Mr Philippe Graf Von Stauffenberg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 12 July 2010(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 20 York Mills Road Suite 600 Toronto Ontario M2p 2c2 |
Director Name | Mr Steven Kent Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2013(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1703 West 5th Street Suite 600 Austin Tx 78703 United States |
Director Name | Mr Randal Joseph Rudniski |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2013(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1703 West 5th Street Suite 600 Austin Tx 78703 United States |
Director Name | Mr Claude Nahon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 2016) |
Role | President |
Country of Residence | France |
Correspondence Address | 141-145 Curtain Road London EC2A 3BX |
Director Name | Kenan Thomas Erkul |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road London EC2A 3BX |
Director Name | Mr Kenneth Eissing Jr |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | 141-145 Curtain Road London EC2A 3BX |
Director Name | Mr Nicholas John Gilbert |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road London EC2A 3BX |
Website | moodmedia.com |
---|
Registered Address | Unit 3 Airport Trading Wireless Road Wireless Road Biggin Hill Westerham Kent TN16 3PS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
16.9m at £1 | Mood Media Europe B V 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,146,000 |
Cash | £4,000 |
Current Liabilities | £7,563,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
21 May 2018 | Delivered on: 21 May 2018 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Particulars: Trademark licence agreement, dated as of january 1, 2016, by and among mood media netherlands bv, as licensor, and mood media limited as a licensee, and the other licensees party thereto. Outstanding |
---|---|
1 October 2010 | Delivered on: 6 October 2010 Satisfied on: 10 May 2011 Persons entitled: Bank of Montreal (As Agent for the Finance Parties) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its properties,equipment,securities,securities systems rights see image for full details. Fully Satisfied |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
26 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
14 December 2022 | Registered office address changed from 141-145 Curtain Road London EC2A 3BX England to Unit 3 Airport Trading Wireless Road Wireless Road Biggin Hill Westerham Kent TN16 3PS on 14 December 2022 (1 page) |
13 December 2022 | Appointment of Jason Garrett Carlson as a director on 31 October 2022 (2 pages) |
8 December 2022 | Termination of appointment of Nick John Gilbert as a director on 31 October 2022 (1 page) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
1 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
29 July 2021 | Full accounts made up to 31 December 2019 (19 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
25 June 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
14 April 2021 | Appointment of Mr Malcolm John Mcroberts as a director on 13 April 2021 (2 pages) |
5 November 2020 | Notification of Mood Media Europe B.V. as a person with significant control on 3 November 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Randal Joseph Rudniski as a director on 28 February 2020 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 September 2019 | Termination of appointment of Kenneth Eissing Jr as a director on 16 August 2019 (1 page) |
24 September 2019 | Cessation of Ken Eissing as a person with significant control on 16 August 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Steven Kent Richards as a director on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Nick John Gilbert as a director on 15 January 2019 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
21 May 2018 | Registration of charge 073048970003, created on 21 May 2018 (46 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 May 2017 | Termination of appointment of Kenan Thomas Erkul as a director on 17 March 2017 (1 page) |
23 May 2017 | Termination of appointment of Kenan Thomas Erkul as a director on 17 March 2017 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 April 2016 | Termination of appointment of Philippe Graf Von Stauffenberg as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Philippe Graf Von Stauffenberg as a director on 21 April 2016 (1 page) |
10 March 2016 | Termination of appointment of Claude Nahon as a director on 24 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Claude Nahon as a director on 24 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Kenneth Eissing Jr as a director on 24 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Kenneth Eissing Jr as a director on 24 February 2016 (2 pages) |
22 February 2016 | Appointment of Kenan Thomas Erkul as a director on 3 February 2016 (2 pages) |
22 February 2016 | Appointment of Kenan Thomas Erkul as a director on 3 February 2016 (2 pages) |
12 October 2015 | Registered office address changed from 4th Floor 55 Blandford Street London W1U 7HW to 141-145 Curtain Road London EC2A 3BX on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 4th Floor 55 Blandford Street London W1U 7HW to 141-145 Curtain Road London EC2A 3BX on 12 October 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 March 2015 | Auditor's resignation (1 page) |
25 March 2015 | Auditor's resignation (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 May 2014 | Appointment of Mr Claude Nahon as a director (2 pages) |
16 May 2014 | Appointment of Mr Claude Nahon as a director (2 pages) |
15 November 2013 | Termination of appointment of Ben Gujral as a director (1 page) |
15 November 2013 | Termination of appointment of Ben Gujral as a director (1 page) |
15 November 2013 | Appointment of Mr Steven Kent Richards as a director (2 pages) |
15 November 2013 | Appointment of Mr Randal Joseph Rudniski as a director (2 pages) |
15 November 2013 | Termination of appointment of Lorne Abony as a director (1 page) |
15 November 2013 | Termination of appointment of Lorne Abony as a director (1 page) |
15 November 2013 | Appointment of Mr Randal Joseph Rudniski as a director (2 pages) |
15 November 2013 | Appointment of Mr Steven Kent Richards as a director (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Termination of appointment of James Lanthier as a director (1 page) |
14 May 2013 | Termination of appointment of James Lanthier as a director (1 page) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (20 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (20 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (16 pages) |
3 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (16 pages) |
3 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (16 pages) |
25 October 2011 | Registered office address changed from 4Th Floor 90 Westbourne Grove London W2 5RT on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from 4Th Floor 90 Westbourne Grove London W2 5RT on 25 October 2011 (2 pages) |
25 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
25 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 August 2010 | Appointment of Mr Ben Gujral as a director (3 pages) |
11 August 2010 | Appointment of James Lanthier as a director (3 pages) |
11 August 2010 | Appointment of Mr Ben Gujral as a director (3 pages) |
11 August 2010 | Appointment of Lorne Abony as a director (3 pages) |
11 August 2010 | Appointment of Philippe Graf Von Stauffenberg as a director (3 pages) |
11 August 2010 | Termination of appointment of Simon Fielder as a director (2 pages) |
11 August 2010 | Appointment of Lorne Abony as a director (3 pages) |
11 August 2010 | Appointment of Philippe Graf Von Stauffenberg as a director (3 pages) |
11 August 2010 | Appointment of James Lanthier as a director (3 pages) |
11 August 2010 | Termination of appointment of Simon Fielder as a director (2 pages) |
13 July 2010 | Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE United Kingdom on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE United Kingdom on 13 July 2010 (2 pages) |
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|