London
SW7 3AP
Director Name | Ms Corinne Therese Denis |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 January 2017(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Isabelle Digeon |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 September 2018(7 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 22 September 2020) |
Role | Finance Manager (Hfa) |
Country of Residence | France |
Correspondence Address | 9 Place Matie Jeanne Bassot Levallois 92300 |
Director Name | Provestis (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 September 2020) |
Correspondence Address | 14 Rue De Marignan Paris 75008 |
Director Name | Hachette Filipacchi Presse (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2020) |
Correspondence Address | 3-9 Avenue Andre Malraux Immeuble Sextant Levallois Perret 92300 France |
Director Name | Diane Fleetwood Hoeft |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 October 2011) |
Role | Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 87 Notting Hill Gate London W11 3JZ |
Director Name | Evan Aaron Adelman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2017) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Marie-Barbe Julie Pensee Girard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Hoon Kim |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 08 August 2011(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2017) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Lord Baron John Birt |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2017) |
Role | Adviser Terra Firma Capital Partners |
Country of Residence | United Kingdom |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mathias Wilhelm Dietrich Entenmann |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mr Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2017) |
Role | Life President Of Eidos Interactive |
Country of Residence | England |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mr Fabien Joseph Sfez |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Ms Dalila Zein |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | C M A Christian Mavrin Associe (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2017) |
Correspondence Address | 6 Rve Victor Cousin Paris 75005 |
Website | www.shopcade.com/ |
---|---|
Telephone | 07 459847993 |
Telephone region | Mobile |
Registered Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
77.6k at £0.01 | Marie-barbe Julie Pensee Girard 9.68% Ordinary |
---|---|
45.8k at £0.01 | Christian Maurin Associes 5.71% Ordinary |
31.5k at £0.01 | Evan Aaron Adelman 3.93% Ordinary |
28.6k at £0.01 | Hoon Kim 3.56% Ordinary |
25.1k at £0.01 | John Birt 3.12% Ordinary |
207.3k at £0.01 | Natalie Laurence Gaveau 25.84% Ordinary |
22.5k at £0.01 | Guillaine Maurin Associes 2.81% Ordinary |
21k at £0.01 | Mathias Entenmann 2.61% Ordinary |
16.9k at £0.01 | Laurent Carlier 2.11% Ordinary |
16.4k at £0.01 | Mathieu Gaveau 2.05% Ordinary |
153.4k at £0.01 | Provestis 19.13% Ordinary |
14.9k at £0.01 | Christophe Tezier 1.85% Ordinary |
14.3k at £0.01 | Pierre Themiot 1.79% Ordinary |
13.5k at £0.01 | Philippe Amzelek 1.69% Ordinary |
13.5k at £0.01 | David Bachelier 1.68% Ordinary |
10.9k at £0.01 | Ian Livingstone 1.36% Ordinary |
10.6k at £0.01 | Gael De La Rochere 1.32% Ordinary |
8.9k at £0.01 | Cloran Finance 1.12% Ordinary |
8k at £0.01 | Edouard Debost 0.99% Ordinary |
8k at £0.01 | Patrice Muller 0.99% Ordinary |
7.6k at £0.01 | Sahbi Jerad 0.94% Ordinary |
7.1k at £0.01 | Joe Bonnaud 0.89% Ordinary |
6.6k at £0.01 | Viet Linh Ha Thuc 0.82% Ordinary |
5.3k at £0.01 | Mc Conseil Sarl 0.66% Ordinary |
5.3k at £0.01 | P. Cagni 0.66% Ordinary |
3.5k at £0.01 | Antoine Bernard 0.44% Ordinary |
3.2k at £0.01 | Louis Villa 0.40% Ordinary |
3.1k at £0.01 | Rulegale Nominees LTD 0.38% Ordinary |
2.9k at £0.01 | Thomas Blard 0.36% Ordinary |
2.6k at £0.01 | Frederic Rombaut 0.32% Ordinary |
2.3k at £0.01 | Valerie Hourcade 0.29% Ordinary |
2.2k at £0.01 | Anne Lecalot 0.28% Ordinary |
1.7k at £0.01 | Barbara De Collombe 0.21% Ordinary |
50 at £0.01 | Nathalie Chanaigne Rombaut 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,984,182 |
Cash | £115,705 |
Current Liabilities | £69,890 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 September 2012 | Delivered on: 11 September 2012 Persons entitled: Imperial Resources S.A. Classification: Rent security deposit deed Secured details: £21,000.00 and all other monies due or to become due from the company to the chargee. Particulars: With full title guarantee the interest in the deposit and deposit balance as security for the due performance and observance of the obligations see image for full details. Outstanding |
---|---|
16 June 2011 | Delivered on: 18 June 2011 Persons entitled: Imperial Resources S.A. Classification: Rent deposit deed Secured details: £14,250 and all other monies due or to become due from the company to the chargee. Particulars: The companys interest in the deposit and the deposit balance see image for full details. Outstanding |
22 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 April 2019 | Registered office address changed from 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 29 April 2019 (2 pages) |
27 April 2019 | Appointment of a voluntary liquidator (3 pages) |
27 April 2019 | Declaration of solvency (7 pages) |
27 April 2019 | Resolutions
|
27 February 2019 | Registered office address changed from 131-151 Great Titchfield Street London London W1W 5BB England to 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 27 February 2019 (1 page) |
12 February 2019 | Appointment of Hachette Filipacchi Presse as a director on 29 January 2019 (3 pages) |
8 February 2019 | Termination of appointment of Fabien Joseph Sfez as a director on 29 January 2019 (1 page) |
6 December 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
21 November 2018 | Confirmation statement made on 5 November 2018 with no updates (2 pages) |
13 November 2018 | Appointment of Isabelle Digeon as a director on 12 September 2018 (2 pages) |
13 November 2018 | Termination of appointment of Dalila Zein as a director on 12 September 2018 (1 page) |
13 November 2018 | Cessation of Nathalie Laurence Gaveau as a person with significant control on 13 November 2018 (1 page) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2018 | Confirmation statement made on 5 November 2017 with updates (8 pages) |
5 February 2018 | Notification of Hachette Filipacchi Presse as a person with significant control on 31 January 2017 (4 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Second filing of a statement of capital following an allotment of shares on 31 January 2017
|
13 October 2017 | Second filing of a statement of capital following an allotment of shares on 31 January 2017
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
10 March 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
10 March 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
14 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
9 February 2017 | Termination of appointment of Hoon Kim as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Hoon Kim as a director on 31 January 2017 (1 page) |
9 February 2017 | Appointment of Ms Corinne Therese Denis as a director on 31 January 2017 (2 pages) |
9 February 2017 | Appointment of Ms Dalila Zein as a director on 31 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of C M a Christian Mavrin Associe as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Ian Livingstone as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Marie-Barbe Julie Pensee Girard as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Ian Livingstone as a director on 31 January 2017 (1 page) |
9 February 2017 | Appointment of Ms Dalila Zein as a director on 31 January 2017 (2 pages) |
9 February 2017 | Appointment of Ms Corinne Therese Denis as a director on 31 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Fabien Joseph Sfez as a director on 31 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of C M a Christian Mavrin Associe as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Evan Aaron Adelman as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Lord Baron John Birt as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Marie-Barbe Julie Pensee Girard as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Evan Aaron Adelman as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Lord Baron John Birt as a director on 31 January 2017 (1 page) |
9 February 2017 | Appointment of Mr Fabien Joseph Sfez as a director on 31 January 2017 (2 pages) |
27 January 2017 | Satisfaction of charge 2 in full (1 page) |
27 January 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Satisfaction of charge 2 in full (1 page) |
27 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
19 December 2016 | Confirmation statement made on 5 November 2016 with updates (12 pages) |
19 December 2016 | Confirmation statement made on 5 November 2016 with updates (12 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
18 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
18 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
28 June 2016 | Termination of appointment of a director (2 pages) |
28 June 2016 | Termination of appointment of a director (2 pages) |
3 May 2016 | Registered office address changed from 131-151 Great Titchford Street London London W1W 5BB England to 131-151 Great Titchfield Street London London W1W 5BB on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 131-151 Great Titchford Street London London W1W 5BB England to 131-151 Great Titchfield Street London London W1W 5BB on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from First Floor 87 Notting Hill Gate London W11 3JZ to 131-151 Great Titchford Street London London W1W 5BB on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from First Floor 87 Notting Hill Gate London W11 3JZ to 131-151 Great Titchford Street London London W1W 5BB on 3 May 2016 (1 page) |
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 November 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
23 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
18 February 2015 | Statement of capital following an allotment of shares on 2 December 2013
|
18 February 2015 | Statement of capital following an allotment of shares on 11 September 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 2 December 2013
|
18 February 2015 | Statement of capital following an allotment of shares on 2 December 2013
|
18 February 2015 | Statement of capital following an allotment of shares on 11 September 2014
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 February 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
30 January 2014 | Statement of capital following an allotment of shares on 10 September 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 10 September 2013
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
15 April 2013 | Appointment of Mr Ian Livingstone as a director (3 pages) |
15 April 2013 | Appointment of Provestis as a director (3 pages) |
15 April 2013 | Appointment of C M a Christian Mavrin Associe as a director (3 pages) |
15 April 2013 | Appointment of Lord Baron John Birt as a director (3 pages) |
15 April 2013 | Appointment of Mathias Wilhelm Dietrich Entenmann as a director (3 pages) |
15 April 2013 | Appointment of Mr Ian Livingstone as a director (3 pages) |
15 April 2013 | Appointment of Provestis as a director (3 pages) |
15 April 2013 | Appointment of Mathias Wilhelm Dietrich Entenmann as a director (3 pages) |
15 April 2013 | Appointment of C M a Christian Mavrin Associe as a director (3 pages) |
15 April 2013 | Appointment of Lord Baron John Birt as a director (3 pages) |
23 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
23 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
23 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 16 November 2011
|
9 January 2013 | Statement of capital following an allotment of shares on 16 November 2011
|
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
18 November 2011 | Termination of appointment of Diane Fleetwood Hoeft as a director (2 pages) |
18 November 2011 | Termination of appointment of Diane Fleetwood Hoeft as a director (2 pages) |
15 September 2011 | Appointment of Hoon Kim as a director (3 pages) |
15 September 2011 | Appointment of Hoon Kim as a director (3 pages) |
30 August 2011 | Registered office address changed from 9 Onslow Gardens London SW7 3AP United Kingdom on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 9 Onslow Gardens London SW7 3AP United Kingdom on 30 August 2011 (2 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
13 January 2011 | Appointment of Evan Aaron Adelman as a director (3 pages) |
13 January 2011 | Sub-division of shares on 20 December 2010 (5 pages) |
13 January 2011 | Appointment of Marie-Barbe Julie Pensee Girard as a director (3 pages) |
13 January 2011 | Appointment of Evan Aaron Adelman as a director (3 pages) |
13 January 2011 | Appointment of Marie-Barbe Julie Pensee Girard as a director (3 pages) |
13 January 2011 | Appointment of Diane Fleetwood Hoeft as a director (3 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
13 January 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
13 January 2011 | Appointment of Diane Fleetwood Hoeft as a director (3 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
13 January 2011 | Sub-division of shares on 20 December 2010 (5 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
5 November 2010 | Incorporation (47 pages) |
5 November 2010 | Incorporation (47 pages) |