Soho
London
W1F 7TE
Director Name | Mr Joost Merks |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 March 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 02 April 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor, 5-6 Argyll Street Soho London W1F 7TE |
Director Name | Mr Dominic Adam Woolfe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 02 April 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor, 5-6 Argyll Street Soho London W1F 7TE |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Joseph Apprendi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Jerome Fitzgibbons |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 57 Park Place Bloomfield New Jersey 07003 United States |
Director Name | Matthew Kaminer |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 411 East 53rd Street, Apt 18b New York Ny 10022 |
Director Name | Aman Verjee |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 November 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 225 East 34th Street, Apt 16h New York Ny 10016 |
Director Name | Michael Facendola |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2014(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2015) |
Role | Svp, Finance |
Country of Residence | United States |
Correspondence Address | 229 West 43rd Street, 8th Floor New York Ny 10036 |
Director Name | Madeeha Rana |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2015(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 229 W. 43rd St. 8th Floor New York 10036 |
Director Name | Mrs Kerry Bianchi |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2016) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 229 W 43rd Street 8th Floor New York 10036 |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Samuel Peter Finlay |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offices G.02-G.04 48 Charlotte Street Fitzrovia London W1T 2NS |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offices G.02-G.04 48 Charlotte Street Fitzrovia London W1T 2NS |
Director Name | Rachel Bernadette Addison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offices G.02-G.04 48 Charlotte Street Fitzrovia London W1T 2NS |
Website | collective.com |
---|
Registered Address | 5th Floor, 5-6 Argyll Street Soho London W1F 7TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Collective Europe Holding Cooperatief U.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,635,615 |
Gross Profit | £4,808,892 |
Net Worth | £6,475 |
Cash | £876,633 |
Current Liabilities | £5,231,629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Silicon Valley Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 September 2011 | Delivered on: 20 September 2011 Persons entitled: Rapleys Limited Liability Partnership 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 sum from time to time in a deposit account with the initial sum of £124,923.40 see image for full details. Outstanding |
24 April 2020 | Termination of appointment of Rachel Addison as a director on 10 March 2020 (1 page) |
---|---|
24 April 2020 | Cessation of Ti Media Limited as a person with significant control on 10 March 2020 (1 page) |
24 April 2020 | Notification of Azerion Holding B.V. as a person with significant control on 10 March 2020 (2 pages) |
24 April 2020 | Satisfaction of charge 074237500003 in full (1 page) |
24 April 2020 | Appointment of Mr Dominic Adam Woolfe as a director on 10 March 2020 (2 pages) |
24 April 2020 | Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to Offices G.02-G.04 48 Charlotte Street Fitzrovia London W1T 2NS on 24 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Marcus Alvin Rich as a director on 10 March 2020 (1 page) |
24 April 2020 | Appointment of Mr Joost Merks as a director on 10 March 2020 (2 pages) |
24 April 2020 | Appointment of Mr Umut Akpinar as a director on 10 March 2020 (2 pages) |
24 April 2020 | Cessation of Sapphire Topco Limited as a person with significant control on 10 March 2020 (1 page) |
24 April 2020 | Termination of appointment of Samuel Peter Finlay as a director on 10 March 2020 (1 page) |
27 November 2019 | Satisfaction of charge 1 in full (4 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
22 October 2019 | Director's details changed for Mr Samuel Peter Finlay on 8 July 2016 (2 pages) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (30 pages) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 October 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
30 October 2018 | Cessation of Ipc Magazines Holdings Limited as a person with significant control on 8 July 2016 (1 page) |
30 October 2018 | Notification of Ti Media Limited as a person with significant control on 8 July 2016 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 October 2018 | Appointment of Rachel Addison as a director on 2 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Stephen John May as a director on 31 August 2018 (1 page) |
2 May 2018 | Notification of Sapphire Topco Limited as a person with significant control on 15 March 2018 (2 pages) |
2 May 2018 | Cessation of Time Inc. as a person with significant control on 15 March 2018 (1 page) |
11 April 2018 | Registration of charge 074237500003, created on 5 April 2018 (65 pages) |
9 March 2018 | Change of details for Ipc Magazines Holdings Limited as a person with significant control on 8 July 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Notification of Ipc Magazines Holdings Limited as a person with significant control on 8 July 2016 (1 page) |
1 November 2017 | Cessation of Time Inc. (Uk) Ltd as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Time Inc. (Uk) Ltd as a person with significant control on 8 July 2016 (1 page) |
1 November 2017 | Notification of Time Inc. as a person with significant control on 8 July 2016 (2 pages) |
1 November 2017 | Notification of Ipc Magazines Holdings Limited as a person with significant control on 8 July 2016 (1 page) |
1 November 2017 | Notification of Time Inc. as a person with significant control on 8 July 2016 (2 pages) |
9 July 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages) |
9 July 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 May 2017 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page) |
18 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
29 September 2016 | Auditor's resignation (1 page) |
29 September 2016 | Auditor's resignation (1 page) |
19 July 2016 | Appointment of Mr Samuel Peter Finlay as a director on 8 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Marcus Alvin Rich as a director on 8 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Kerry Bianchi as a director on 8 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Stephen John May as a director on 8 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Samuel Peter Finlay as a director on 8 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Marcus Alvin Rich as a director on 8 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Stephen John May as a director on 8 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Joseph Apprendi as a director on 8 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Joseph Apprendi as a director on 8 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Kerry Bianchi as a director on 8 July 2016 (1 page) |
20 June 2016 | Satisfaction of charge 2 in full (1 page) |
20 June 2016 | Satisfaction of charge 2 in full (1 page) |
4 January 2016 | Termination of appointment of Madeeha Rana as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Madeeha Rana as a director on 31 December 2015 (1 page) |
21 December 2015 | Appointment of Kerry Bianchi as a director on 15 December 2015 (2 pages) |
21 December 2015 | Appointment of Kerry Bianchi as a director on 15 December 2015 (2 pages) |
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 October 2015 | Termination of appointment of Michael Facendola as a director on 30 June 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Facendola as a director on 30 June 2015 (1 page) |
15 May 2015 | Termination of appointment of Matthew Kaminer as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Matthew Kaminer as a director on 14 May 2015 (1 page) |
15 May 2015 | Appointment of Madeeha Rana as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Madeeha Rana as a director on 14 May 2015 (2 pages) |
24 November 2014 | Appointment of Michael Facendola as a director on 10 November 2014 (2 pages) |
24 November 2014 | Appointment of Michael Facendola as a director on 10 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Aman Verjee as a director on 10 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Aman Verjee as a director on 10 November 2014 (1 page) |
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 April 2014 | Company name changed collective media LTD\certificate issued on 22/04/14
|
22 April 2014 | Company name changed collective media LTD\certificate issued on 22/04/14
|
9 April 2014 | Appointment of Aman Verjee as a director (2 pages) |
9 April 2014 | Appointment of Aman Verjee as a director (2 pages) |
9 April 2014 | Appointment of Matthew Kaminer as a director (2 pages) |
9 April 2014 | Termination of appointment of Jerome Fitzgibbons as a director (1 page) |
9 April 2014 | Appointment of Matthew Kaminer as a director (2 pages) |
9 April 2014 | Termination of appointment of Jerome Fitzgibbons as a director (1 page) |
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Change of name notice (2 pages) |
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 July 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 July 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page) |
9 July 2012 | Section 519 (1 page) |
9 July 2012 | Section 519 (1 page) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 January 2012 | Appointment of Jerome Fitzgibbons as a director (2 pages) |
19 January 2012 | Appointment of Jerome Fitzgibbons as a director (2 pages) |
8 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 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) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
24 November 2010 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
17 November 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
17 November 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
10 November 2010 | Appointment of Joseph Apprendi as a director (2 pages) |
10 November 2010 | Appointment of Joseph Apprendi as a director (2 pages) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|