Company NameCollective Europe Ltd
Company StatusDissolved
Company Number07423750
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)
Previous NameCollective Media Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Umut Akpinar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed10 March 2020(9 years, 4 months after company formation)
Appointment Duration4 years (closed 02 April 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor, 5-6 Argyll Street
Soho
London
W1F 7TE
Director NameMr Joost Merks
Date of BirthDecember 1982 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed10 March 2020(9 years, 4 months after company formation)
Appointment Duration4 years (closed 02 April 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor, 5-6 Argyll Street
Soho
London
W1F 7TE
Director NameMr Dominic Adam Woolfe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(9 years, 4 months after company formation)
Appointment Duration4 years (closed 02 April 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor, 5-6 Argyll Street
Soho
London
W1F 7TE
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameJoseph Apprendi
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameJerome Fitzgibbons
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address57 Park Place
Bloomfield
New Jersey
07003
United States
Director NameMatthew Kaminer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address411 East 53rd Street, Apt 18b
New York
Ny
10022
Director NameAman Verjee
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2014(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address225 East 34th Street, Apt 16h
New York
Ny
10016
Director NameMichael Facendola
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2014(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2015)
RoleSvp, Finance
Country of ResidenceUnited States
Correspondence Address229 West 43rd Street, 8th Floor
New York
Ny
10036
Director NameMadeeha Rana
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2015(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address229 W. 43rd St.
8th Floor
New York
10036
Director NameMrs Kerry Bianchi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2015(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address229 W 43rd Street
8th Floor
New York
10036
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Samuel Peter Finlay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffices G.02-G.04 48 Charlotte Street
Fitzrovia
London
W1T 2NS
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices G.02-G.04 48 Charlotte Street
Fitzrovia
London
W1T 2NS
Director NameRachel Bernadette Addison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffices G.02-G.04 48 Charlotte Street
Fitzrovia
London
W1T 2NS

Contact

Websitecollective.com

Location

Registered Address5th Floor, 5-6 Argyll Street
Soho
London
W1F 7TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Collective Europe Holding Cooperatief U.a.
100.00%
Ordinary

Financials

Year2014
Turnover£10,635,615
Gross Profit£4,808,892
Net Worth£6,475
Cash£876,633
Current Liabilities£5,231,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

5 April 2018Delivered on: 11 April 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
20 January 2012Delivered 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 2011Delivered 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

Filing History

24 April 2020Termination of appointment of Rachel Addison as a director on 10 March 2020 (1 page)
24 April 2020Cessation of Ti Media Limited as a person with significant control on 10 March 2020 (1 page)
24 April 2020Notification of Azerion Holding B.V. as a person with significant control on 10 March 2020 (2 pages)
24 April 2020Satisfaction of charge 074237500003 in full (1 page)
24 April 2020Appointment of Mr Dominic Adam Woolfe as a director on 10 March 2020 (2 pages)
24 April 2020Registered 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 2020Termination of appointment of Marcus Alvin Rich as a director on 10 March 2020 (1 page)
24 April 2020Appointment of Mr Joost Merks as a director on 10 March 2020 (2 pages)
24 April 2020Appointment of Mr Umut Akpinar as a director on 10 March 2020 (2 pages)
24 April 2020Cessation of Sapphire Topco Limited as a person with significant control on 10 March 2020 (1 page)
24 April 2020Termination of appointment of Samuel Peter Finlay as a director on 10 March 2020 (1 page)
27 November 2019Satisfaction of charge 1 in full (4 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
22 October 2019Director's details changed for Mr Samuel Peter Finlay on 8 July 2016 (2 pages)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (30 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
30 October 2018Cessation of Ipc Magazines Holdings Limited as a person with significant control on 8 July 2016 (1 page)
30 October 2018Notification of Ti Media Limited as a person with significant control on 8 July 2016 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
3 October 2018Appointment of Rachel Addison as a director on 2 October 2018 (2 pages)
3 October 2018Termination of appointment of Stephen John May as a director on 31 August 2018 (1 page)
2 May 2018Notification of Sapphire Topco Limited as a person with significant control on 15 March 2018 (2 pages)
2 May 2018Cessation of Time Inc. as a person with significant control on 15 March 2018 (1 page)
11 April 2018Registration of charge 074237500003, created on 5 April 2018 (65 pages)
9 March 2018Change of details for Ipc Magazines Holdings Limited as a person with significant control on 8 July 2016 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Notification of Ipc Magazines Holdings Limited as a person with significant control on 8 July 2016 (1 page)
1 November 2017Cessation of Time Inc. (Uk) Ltd as a person with significant control on 1 November 2017 (1 page)
1 November 2017Cessation of Time Inc. (Uk) Ltd as a person with significant control on 8 July 2016 (1 page)
1 November 2017Notification of Time Inc. as a person with significant control on 8 July 2016 (2 pages)
1 November 2017Notification of Ipc Magazines Holdings Limited as a person with significant control on 8 July 2016 (1 page)
1 November 2017Notification of Time Inc. as a person with significant control on 8 July 2016 (2 pages)
9 July 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages)
9 July 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages)
17 May 2017Full accounts made up to 31 December 2016 (21 pages)
17 May 2017Full accounts made up to 31 December 2016 (21 pages)
10 May 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (24 pages)
18 November 2016Full accounts made up to 31 December 2015 (24 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
29 September 2016Auditor's resignation (1 page)
29 September 2016Auditor's resignation (1 page)
19 July 2016Appointment of Mr Samuel Peter Finlay as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Marcus Alvin Rich as a director on 8 July 2016 (2 pages)
19 July 2016Registered 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 2016Termination of appointment of Kerry Bianchi as a director on 8 July 2016 (1 page)
19 July 2016Appointment of Mr Stephen John May as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Samuel Peter Finlay as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Marcus Alvin Rich as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Stephen John May as a director on 8 July 2016 (2 pages)
19 July 2016Registered 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 2016Termination of appointment of Joseph Apprendi as a director on 8 July 2016 (1 page)
19 July 2016Termination of appointment of Joseph Apprendi as a director on 8 July 2016 (1 page)
19 July 2016Termination of appointment of Kerry Bianchi as a director on 8 July 2016 (1 page)
20 June 2016Satisfaction of charge 2 in full (1 page)
20 June 2016Satisfaction of charge 2 in full (1 page)
4 January 2016Termination of appointment of Madeeha Rana as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Madeeha Rana as a director on 31 December 2015 (1 page)
21 December 2015Appointment of Kerry Bianchi as a director on 15 December 2015 (2 pages)
21 December 2015Appointment of Kerry Bianchi as a director on 15 December 2015 (2 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
13 November 2015Full accounts made up to 31 December 2014 (22 pages)
13 November 2015Full accounts made up to 31 December 2014 (22 pages)
5 October 2015Termination of appointment of Michael Facendola as a director on 30 June 2015 (1 page)
5 October 2015Termination of appointment of Michael Facendola as a director on 30 June 2015 (1 page)
15 May 2015Termination of appointment of Matthew Kaminer as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Matthew Kaminer as a director on 14 May 2015 (1 page)
15 May 2015Appointment of Madeeha Rana as a director on 14 May 2015 (2 pages)
15 May 2015Appointment of Madeeha Rana as a director on 14 May 2015 (2 pages)
24 November 2014Appointment of Michael Facendola as a director on 10 November 2014 (2 pages)
24 November 2014Appointment of Michael Facendola as a director on 10 November 2014 (2 pages)
24 November 2014Termination of appointment of Aman Verjee as a director on 10 November 2014 (1 page)
24 November 2014Termination of appointment of Aman Verjee as a director on 10 November 2014 (1 page)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
31 August 2014Full accounts made up to 31 December 2013 (19 pages)
31 August 2014Full accounts made up to 31 December 2013 (19 pages)
22 April 2014Company name changed collective media LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed collective media LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Appointment of Aman Verjee as a director (2 pages)
9 April 2014Appointment of Aman Verjee as a director (2 pages)
9 April 2014Appointment of Matthew Kaminer as a director (2 pages)
9 April 2014Termination of appointment of Jerome Fitzgibbons as a director (1 page)
9 April 2014Appointment of Matthew Kaminer as a director (2 pages)
9 April 2014Termination of appointment of Jerome Fitzgibbons as a director (1 page)
27 March 2014Change of name notice (2 pages)
27 March 2014Change of name notice (2 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 July 2013Accounts for a small company made up to 31 December 2011 (8 pages)
30 July 2013Accounts for a small company made up to 31 December 2011 (8 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Registered 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 2012Registered 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 2012Section 519 (1 page)
9 July 2012Section 519 (1 page)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 January 2012Appointment of Jerome Fitzgibbons as a director (2 pages)
19 January 2012Appointment of Jerome Fitzgibbons as a director (2 pages)
8 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
24 November 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
17 November 2010Termination of appointment of Joanna Saban as a director (2 pages)
17 November 2010Termination of appointment of Joanna Saban as a director (2 pages)
11 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
(3 pages)
10 November 2010Appointment of Joseph Apprendi as a director (2 pages)
10 November 2010Appointment of Joseph Apprendi as a director (2 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)