Austin
Texas
78756
Director Name | Sandra Ensminger |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Christopher Joseph Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vice President Of Tax & Treasury |
Country of Residence | United States |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Andrey Ogandzhanyants |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Russia |
Correspondence Address | Media Village 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mr Andrew Mark Metson Parker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | K1, Upper Ground Floor Forni Complex Triq Xatt Valletta Waterfront Floriana Frn 1913 |
Director Name | Bart Killen Swanson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Mr Amit Shafrir |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Media Village 131-151 Great Titchfield Street London W1W 5BB |
Secretary Name | Ms Michelle Kennedy |
---|---|
Status | Resigned |
Appointed | 27 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 13 Hawley Crescent London NW1 8NP |
Director Name | Mr Mark Rowley McGuinness-Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media Village 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mrs Michelle Theresa Kennedy |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | K1, Upper Ground Floor Forni Complex Triq Xatt Valletta Waterfront Floriana Frn 1913 |
Director Name | Mr Vladimir Kornilovski |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 23 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K1, Upper Ground Floor Forni Complex Triq Xatt Valletta Waterfront Floriana Frn 1913 |
Director Name | Mr Idan Wallichman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 2022) |
Role | Principal, Office Of The President |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Mr Duncan Farrall |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2022) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Anu Bagavathy Subramanian |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 October 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Ms Whitney Wolfe Herd |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1105 West 41st Street Unit B Austin Texas 78756 |
Website | corp.badoo.com |
---|---|
Telephone | 01986 754967 |
Telephone region | Bungay |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Worldwide Vision LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,135,097 |
Gross Profit | £21,785,043 |
Net Worth | £889,640 |
Cash | £1,316,901 |
Current Liabilities | £17,165,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
1 May 2020 | Delivered on: 5 May 2020 Persons entitled: Citibank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
---|
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
---|---|
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (70 pages) |
4 November 2020 | Appointment of Ms Whitney Wolfe Herd as a director on 26 October 2020 (2 pages) |
4 November 2020 | Appointment of Anu Bagavathy Subramanian as a director on 26 October 2020 (2 pages) |
16 September 2020 | Director's details changed for Mariko O'shea on 1 February 2020 (2 pages) |
7 September 2020 | Memorandum and Articles of Association (38 pages) |
7 September 2020 | Resolutions
|
25 June 2020 | Resolutions
|
25 June 2020 | Resolutions
|
25 June 2020 | Statement of capital on 25 June 2020
|
25 June 2020 | Statement by Directors (1 page) |
25 June 2020 | Solvency Statement dated 15/06/20 (1 page) |
16 June 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
20 May 2020 | Memorandum and Articles of Association (15 pages) |
20 May 2020 | Resolutions
|
5 May 2020 | Registration of charge 075402550001, created on 1 May 2020 (41 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
25 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
19 February 2020 | Resolutions
|
17 February 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 29 January 2020 (2 pages) |
17 February 2020 | Cessation of Andrey Ogandzhanyants as a person with significant control on 29 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Duncan Farrall as a director on 29 January 2020 (2 pages) |
4 February 2020 | Appointment of Mariko O'shea as a director on 29 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Andrew Mark Metson Parker as a director on 29 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Vladimir Kornilovski as a director on 29 January 2020 (1 page) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (60 pages) |
12 March 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
21 December 2018 | Statement by Directors (3 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Solvency Statement dated 13/12/18 (3 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
30 October 2018 | Group of companies' accounts made up to 31 December 2017 (69 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
13 February 2018 | Change of details for Andrey Ogandzhanyants as a person with significant control on 30 January 2018 (2 pages) |
12 February 2018 | Notification of a person with significant control statement (2 pages) |
12 February 2018 | Cessation of Andrey Ogandzhanyants as a person with significant control on 6 April 2016 (1 page) |
12 February 2018 | Director's details changed for Mr Vladimir Kornilovski on 23 June 2015 (2 pages) |
12 February 2018 | Notification of Andrey Ogandzhanyants as a person with significant control on 15 April 2016 (2 pages) |
12 February 2018 | Director's details changed for Andrew Mark Metson Parker on 4 April 2011 (2 pages) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
30 October 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 7 June 2017 (2 pages) |
30 October 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 7 June 2017 (2 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
30 June 2017 | Termination of appointment of Michelle Theresa Kennedy as a director on 28 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Michelle Theresa Kennedy as a director on 28 June 2017 (1 page) |
8 June 2017 | Secretary's details changed (1 page) |
8 June 2017 | Secretary's details changed (1 page) |
8 June 2017 | Termination of appointment of Michelle Kennedy as a secretary on 26 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Michelle Kennedy as a secretary on 26 May 2017 (1 page) |
7 June 2017 | Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Andrew Mark Metson Parker on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Andrew Mark Metson Parker on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mrs Michelle Theresa Kennedy on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 26 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Idan Wallichman on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
7 June 2017 | Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Idan Wallichman on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Vladimir Kornilovski on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Vladimir Kornilovski on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 26 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mrs Michelle Theresa Kennedy on 7 June 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
18 January 2017 | Full accounts made up to 31 December 2015 (68 pages) |
18 January 2017 | Full accounts made up to 31 December 2015 (68 pages) |
22 November 2016 | Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages) |
31 August 2016 | Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page) |
4 July 2016 | Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
5 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 June 2015 | Appointment of Mr Vladimir Kornilovski as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Vladimir Kornilovski as a director on 23 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Andrey Ogandzhanyants as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Andrey Ogandzhanyants as a director on 12 June 2015 (1 page) |
28 May 2015 | Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 February 2015 | Director's details changed for Andrew Mark Metson Parker on 19 April 2011 (2 pages) |
25 February 2015 | Director's details changed for Mr Andrey Ogandzhanyants on 19 April 2011 (2 pages) |
25 February 2015 | Director's details changed for Mr Andrey Ogandzhanyants on 19 April 2011 (2 pages) |
25 February 2015 | Director's details changed for Andrew Mark Metson Parker on 19 April 2011 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 August 2014 | Appointment of Ms Michelle Teresa Kennedy as a director on 30 July 2014 (2 pages) |
13 August 2014 | Appointment of Ms Michelle Teresa Kennedy as a director on 30 July 2014 (2 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages) |
26 September 2013 | Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages) |
11 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Termination of appointment of Amit Shafrir as a director (1 page) |
5 March 2013 | Termination of appointment of Amit Shafrir as a director (1 page) |
31 October 2012 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 31 October 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Appointment of Ms Michelle Kennedy as a secretary (1 page) |
2 October 2012 | Appointment of Ms Michelle Kennedy as a secretary (1 page) |
23 August 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 23 August 2012 (1 page) |
16 April 2012 | Appointment of Mr Amit Shafrir as a director (2 pages) |
16 April 2012 | Appointment of Mr Amit Shafrir as a director (2 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Termination of appointment of Bart Swanson as a director (1 page) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Termination of appointment of Bart Swanson as a director (1 page) |
19 April 2011 | Registered office address changed from 3Rd Floor 28 Denmark Street London WC2H 8NJ United Kingdom on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 3Rd Floor 28 Denmark Street London WC2H 8NJ United Kingdom on 19 April 2011 (2 pages) |
4 April 2011 | Appointment of Bart Killen Swanson as a director (3 pages) |
4 April 2011 | Appointment of Bart Killen Swanson as a director (3 pages) |
4 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
4 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
23 February 2011 | Incorporation (24 pages) |
23 February 2011 | Incorporation (24 pages) |