Company NameMood Media UK Holdings Limited
DirectorsMalcolm John McRoberts and Jason Garrett Carlson
Company StatusActive
Company Number07304897
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm John McRoberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2021(10 years, 9 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Wireless Road Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameJason Garrett Carlson
Date of BirthMay 1999 (Born 24 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Wireless Road Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameMr Simon Paul Fielder
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameLorne Abony
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2010(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 York Mills Road
Suite 600
Toronto
Ontario
M2p 2c2
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 York Mills Road
Suite 600
Toronto
Ontario
M2p 2c2
Director NameJames Lanthier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2010(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address20 York Mills Road
Suite 600
Toronto
Ontario
M29 2c2
Director NameMr Philippe Graf Von Stauffenberg
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish,German
StatusResigned
Appointed12 July 2010(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence Address20 York Mills Road
Suite 600
Toronto
Ontario
M2p 2c2
Director NameMr Steven Kent Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2013(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1703 West 5th Street
Suite 600
Austin
Tx 78703
United States
Director NameMr Randal Joseph Rudniski
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2013(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1703 West 5th Street
Suite 600
Austin
Tx 78703
United States
Director NameMr Claude Nahon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2016)
RolePresident
Country of ResidenceFrance
Correspondence Address141-145 Curtain Road
London
EC2A 3BX
Director NameKenan Thomas Erkul
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Curtain Road
London
EC2A 3BX
Director NameMr Kenneth Eissing Jr
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address141-145 Curtain Road
London
EC2A 3BX
Director NameMr Nicholas John Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
London
EC2A 3BX

Contact

Websitemoodmedia.com

Location

Registered AddressUnit 3 Airport Trading Wireless Road Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

16.9m at £1Mood Media Europe B V
100.00%
Ordinary

Financials

Year2014
Net Worth£7,146,000
Cash£4,000
Current Liabilities£7,563,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

21 May 2018Delivered 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 2010Delivered 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

Filing History

2 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
26 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
14 December 2022Registered 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 2022Appointment of Jason Garrett Carlson as a director on 31 October 2022 (2 pages)
8 December 2022Termination of appointment of Nick John Gilbert as a director on 31 October 2022 (1 page)
13 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
1 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (19 pages)
29 July 2021Full accounts made up to 31 December 2019 (19 pages)
28 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
25 June 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 36,217,479
(3 pages)
14 April 2021Appointment of Mr Malcolm John Mcroberts as a director on 13 April 2021 (2 pages)
5 November 2020Notification of Mood Media Europe B.V. as a person with significant control on 3 November 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Randal Joseph Rudniski as a director on 28 February 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
24 September 2019Termination of appointment of Kenneth Eissing Jr as a director on 16 August 2019 (1 page)
24 September 2019Cessation of Ken Eissing as a person with significant control on 16 August 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Steven Kent Richards as a director on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Nick John Gilbert as a director on 15 January 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (19 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
23 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 36,117,479
(3 pages)
21 May 2018Registration of charge 073048970003, created on 21 May 2018 (46 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 May 2017Termination of appointment of Kenan Thomas Erkul as a director on 17 March 2017 (1 page)
23 May 2017Termination of appointment of Kenan Thomas Erkul as a director on 17 March 2017 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 16,868,201
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 16,868,201
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 16,868,201
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 16,868,201
(5 pages)
21 April 2016Termination of appointment of Philippe Graf Von Stauffenberg as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Philippe Graf Von Stauffenberg as a director on 21 April 2016 (1 page)
10 March 2016Termination of appointment of Claude Nahon as a director on 24 February 2016 (1 page)
10 March 2016Termination of appointment of Claude Nahon as a director on 24 February 2016 (1 page)
9 March 2016Appointment of Mr Kenneth Eissing Jr as a director on 24 February 2016 (2 pages)
9 March 2016Appointment of Mr Kenneth Eissing Jr as a director on 24 February 2016 (2 pages)
22 February 2016Appointment of Kenan Thomas Erkul as a director on 3 February 2016 (2 pages)
22 February 2016Appointment of Kenan Thomas Erkul as a director on 3 February 2016 (2 pages)
12 October 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 16,868,201
(6 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 16,868,201
(6 pages)
25 March 2015Auditor's resignation (1 page)
25 March 2015Auditor's resignation (1 page)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 16,868,201
(6 pages)
2 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 16,868,201
(6 pages)
16 May 2014Appointment of Mr Claude Nahon as a director (2 pages)
16 May 2014Appointment of Mr Claude Nahon as a director (2 pages)
15 November 2013Termination of appointment of Ben Gujral as a director (1 page)
15 November 2013Termination of appointment of Ben Gujral as a director (1 page)
15 November 2013Appointment of Mr Steven Kent Richards as a director (2 pages)
15 November 2013Appointment of Mr Randal Joseph Rudniski as a director (2 pages)
15 November 2013Termination of appointment of Lorne Abony as a director (1 page)
15 November 2013Termination of appointment of Lorne Abony as a director (1 page)
15 November 2013Appointment of Mr Randal Joseph Rudniski as a director (2 pages)
15 November 2013Appointment of Mr Steven Kent Richards as a director (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 May 2013Termination of appointment of James Lanthier as a director (1 page)
14 May 2013Termination of appointment of James Lanthier as a director (1 page)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (20 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (20 pages)
24 May 2012Full accounts made up to 31 December 2011 (17 pages)
24 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (16 pages)
3 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (16 pages)
3 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (16 pages)
25 October 2011Registered office address changed from 4Th Floor 90 Westbourne Grove London W2 5RT on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from 4Th Floor 90 Westbourne Grove London W2 5RT on 25 October 2011 (2 pages)
25 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
25 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
20 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 16,868,201.00
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 16,868,201.00
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 16,868,201.00
(4 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
7 October 2010Resolutions
  • RES13 ‐ Enter into guarentee 20/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2010Resolutions
  • RES13 ‐ Enter into guarentee 20/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 August 2010Appointment of Mr Ben Gujral as a director (3 pages)
11 August 2010Appointment of James Lanthier as a director (3 pages)
11 August 2010Appointment of Mr Ben Gujral as a director (3 pages)
11 August 2010Appointment of Lorne Abony as a director (3 pages)
11 August 2010Appointment of Philippe Graf Von Stauffenberg as a director (3 pages)
11 August 2010Termination of appointment of Simon Fielder as a director (2 pages)
11 August 2010Appointment of Lorne Abony as a director (3 pages)
11 August 2010Appointment of Philippe Graf Von Stauffenberg as a director (3 pages)
11 August 2010Appointment of James Lanthier as a director (3 pages)
11 August 2010Termination of appointment of Simon Fielder as a director (2 pages)
13 July 2010Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE United Kingdom on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE United Kingdom on 13 July 2010 (2 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)