Suite 730
Montreal
Quebec
H2t 3b3
Director Name | Mr David Richard Holloway |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Berkeley Road Bishopston Bristol BS7 8HF |
Secretary Name | Mr David Richard Holloway |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Berkeley Road Bishopston Bristol BS7 8HF |
Director Name | Mr Matthew Thomas Golding |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 King Street Bristol BS1 4DZ |
Director Name | Mr Andrew John Parkhouse |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 King Street Bristol BS1 4DZ |
Director Name | Mr Christopher Guy Morrey Quigley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 King Street Bristol BS1 4DZ |
Director Name | Mr Daniel Greenberg |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2014(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 394 Pacific Street San Francisco California 94111 |
Director Name | Mr Julien Billot |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2021(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5455 De GaspÉ Avenue Suite 730 Montreal Quebec H2t 3b3 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2014(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2021) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | viraladnetwork.joinvan.com/ |
---|---|
Telephone | 0845 6809919 |
Telephone region | Unknown |
Registered Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.5k at £0.01 | Sharethrough Inc. 96.15% Ordinary A |
---|---|
300 at £0.01 | Sharethrough Inc. 3.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £52,911 |
Cash | £57,340 |
Current Liabilities | £131,548 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
20 October 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
---|---|
21 September 2023 | Accounts for a small company made up to 31 March 2021 (13 pages) |
12 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
24 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2022 | Accounts for a small company made up to 31 March 2020 (14 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
12 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2021 | Termination of appointment of Daniel Greenberg as a director on 28 February 2021 (1 page) |
9 August 2021 | Appointment of Mr Jean-François Côté as a director on 28 February 2021 (2 pages) |
9 August 2021 | Appointment of Mr Julien Billot as a director on 5 August 2021 (2 pages) |
9 August 2021 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 9 August 2021 (1 page) |
12 July 2021 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 June 2021 (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Accounts for a small company made up to 31 March 2019 (14 pages) |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
19 August 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
19 August 2019 | Accounts for a small company made up to 31 March 2016 (16 pages) |
19 August 2019 | Accounts for a small company made up to 31 March 2017 (19 pages) |
19 August 2019 | Accounts for a small company made up to 31 March 2015 (15 pages) |
13 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 October 2014 | Registered office address changed from 35 King Street Bristol BS1 4DZ United Kingdom to 5 New Street Square London EC4A 3TW on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 7 August 2014 (2 pages) |
23 October 2014 | Registered office address changed from 35 King Street Bristol BS1 4DZ United Kingdom to 5 New Street Square London EC4A 3TW on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 7 August 2014 (2 pages) |
23 October 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 7 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of David Richard Holloway as a secretary on 7 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Christopher Guy Morrey Quigley as a director on 7 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Christopher Guy Morrey Quigley as a director on 7 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David Richard Holloway as a secretary on 7 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Andrew John Parkhouse as a director on 7 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Matthew Thomas Golding as a director on 7 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David Richard Holloway as a secretary on 7 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Andrew John Parkhouse as a director on 7 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Matthew Thomas Golding as a director on 7 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Daniel Greenberg as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Daniel Greenberg as a director on 7 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Matthew Thomas Golding as a director on 7 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Daniel Greenberg as a director on 7 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Christopher Guy Morrey Quigley as a director on 7 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Andrew John Parkhouse as a director on 7 August 2014 (1 page) |
8 August 2014 | Change of name notice (2 pages) |
8 August 2014 | Company name changed viral ad network LIMITED\certificate issued on 08/08/14 (2 pages) |
8 August 2014 | Change of name notice (2 pages) |
8 August 2014 | Company name changed viral ad network LIMITED\certificate issued on 08/08/14
|
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
20 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
24 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
24 April 2012 | Director's details changed for Mr Matthew Thomas Golding on 31 March 2012 (2 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
24 April 2012 | Director's details changed for Mr Matthew Thomas Golding on 31 March 2012 (2 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
13 September 2011 | Termination of appointment of David Holloway as a director (1 page) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Termination of appointment of David Holloway as a director (1 page) |
29 June 2011 | Company name changed team rubber LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Company name changed team rubber LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Change of name notice (2 pages) |
29 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
28 June 2011 | Appointment of Mr Andrew John Parkhouse as a director (2 pages) |
28 June 2011 | Appointment of Mr Matthew Thomas Golding as a director (2 pages) |
28 June 2011 | Registered office address changed from 8 Brunswick Square Bristol BS2 8PE England on 28 June 2011 (1 page) |
28 June 2011 | Appointment of Mr Christopher Guy Morrey Quigley as a director (2 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
28 June 2011 | Registered office address changed from 8 Brunswick Square Bristol BS2 8PE England on 28 June 2011 (1 page) |
28 June 2011 | Appointment of Mr Andrew John Parkhouse as a director (2 pages) |
28 June 2011 | Appointment of Mr Christopher Guy Morrey Quigley as a director (2 pages) |
28 June 2011 | Appointment of Mr Matthew Thomas Golding as a director (2 pages) |
22 June 2011 | Change of name notice (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
22 June 2011 | Change of name notice (3 pages) |
10 November 2010 | Change of name notice (2 pages) |
10 November 2010 | Change of name notice (2 pages) |
10 November 2010 | Company name changed 5ANTASTIC LTD\certificate issued on 10/11/10
|
10 November 2010 | Company name changed 5ANTASTIC LTD\certificate issued on 10/11/10
|
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
10 September 2010 | Incorporation (23 pages) |
10 September 2010 | Incorporation (23 pages) |