Bellevue
Wa
98006
Director Name | Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 17 June 2021(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 13 June 2023) |
Role | Director, Cfo |
Country of Residence | Israel |
Correspondence Address | Unruly Group Llc 3600 136th Place Se, Suite 400 Bellevue Wa 98006 |
Director Name | Mr Scott James Button |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Scott Button |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The White Chapel Building 15 Whitechapel High Stre London E1 8QS |
Secretary Name | George Thatcher |
---|---|
Status | Resigned |
Appointed | 01 February 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 42-46 Princelet Street London E1 5LP |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Director Name | Dr Sarah Florence Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Chapel Building 15 Whitechapel High Stre London E1 8QS |
Director Name | Mr Norman Johnston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2018(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Chapel Building 15 Whitechapel High Stre London E1 8QS |
Director Name | Mr Ofer Israel Druker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 January 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3600 136th Place Se Bellevue Wa 98006 |
Website | unrulymedia.com |
---|---|
Telephone | 020 71995800 |
Telephone region | London |
Registered Address | Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.001 | Unruly Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Register inspection address has been changed from 1 London Bridge Street London SE1 9GF United Kingdom to 15 Whitechapel High Street Whitechapel High Street London E1 8QS (1 page) |
17 November 2020 | Change of accounting reference date (3 pages) |
9 March 2020 | Termination of appointment of Norman Johnston as a director on 4 January 2020 (1 page) |
9 March 2020 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 4 January 2020 (1 page) |
9 March 2020 | Appointment of Mr Ofer Israel Druker as a director on 4 January 2020 (2 pages) |
9 March 2020 | Appointment of Mr Assaf Suprasky as a director on 4 January 2020 (2 pages) |
9 March 2020 | Termination of appointment of Michael Charles Gill as a director on 4 January 2020 (1 page) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 October 2018 | Secretary's details changed for Mr Scott Button on 22 March 2011 (3 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
10 May 2018 | Director's details changed for Mr Norman Johnston on 3 April 2018 (2 pages) |
9 May 2018 | Appointment of Mr Norman Johnston as a director on 3 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of Sarah Florence Wood as a director on 3 April 2018 (1 page) |
9 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 June 2017 | Appointment of Dr Sarah Florence Wood as a director on 22 May 2017 (2 pages) |
12 June 2017 | Appointment of Dr Sarah Florence Wood as a director on 22 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Scott James Button as a director on 22 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Scott James Button as a director on 22 May 2017 (1 page) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
9 March 2017 | Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017 (1 page) |
25 January 2017 | Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017 (1 page) |
27 May 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
27 May 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 30 September 2015 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 30 September 2015 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 March 2016 | Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page) |
2 March 2016 | Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page) |
2 March 2016 | Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page) |
2 March 2016 | Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 October 2015 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Michael Charles Gill as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Michael Charles Gill as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 September 2015 (2 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 January 2013 | Termination of appointment of George Thatcher as a secretary (1 page) |
9 January 2013 | Termination of appointment of George Thatcher as a secretary (1 page) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (17 pages) |
18 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (17 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders
|
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders
|
26 April 2012 | Registered office address changed from 11-29 Fashion Street London E1 6PX United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 11-29 Fashion Street London E1 6PX United Kingdom on 26 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Scott Button as a secretary (1 page) |
3 April 2012 | Appointment of George Thatcher as a secretary (1 page) |
3 April 2012 | Appointment of George Thatcher as a secretary (1 page) |
3 April 2012 | Termination of appointment of Scott Button as a secretary (1 page) |
22 March 2011 | Incorporation (23 pages) |
22 March 2011 | Incorporation (23 pages) |