Company NameRollup Media Limited
Company StatusDissolved
Company Number07625799
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Secretary NameJillian Gillespie
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 2b Queenslea Drive
Claremount
Wa 6010
Director NameReuben Regensburger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2011(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 October 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Anil Hansjee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 15 October 2015)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Joshua Mark Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 15 October 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Rogan James Angelini-Hurll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 October 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Raghav Gupta
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameGeorge Inaki Charles Thatcher
StatusClosed
Appointed31 March 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 15 October 2015)
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameJillian Marie Gillespie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address8 Brighton Square
Brighton Road Foxrock
Dublin
18
Director NameBert Hendrik Hilgert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2012)
RoleBanker
Country of ResidenceGermany
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Director NameDavid Rosenblatt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2011(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2012)
RoleInternet Executive
Country of ResidenceUnited States
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Secretary NameJillian Gillespie
NationalityBritish
StatusResigned
Appointed30 May 2011(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB

Contact

Websitewww.rollupmedia.com
Telephone020 79366766
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.6k at £0.1Lile Invest Gmbh
7.17%
Preferred A
1.1k at £0.1Bert Hendrik Hilgert
5.01%
Ordinary
8.1k at £0.1Lile Invest Gmbh
36.35%
Ordinary
715 at £0.1Countlawn Gmbh
3.21%
Ordinary
570 at £0.1Jillian Marie Gillespie
2.56%
Ordinary
475 at £0.1John Eikenberry
2.13%
Ordinary
447 at £0.1David Rosenblatt
2.00%
Ordinary
447 at £0.1Thomas A.l Weisman
2.00%
Ordinary
3.2k at £0.1Profounders Capital Lp
14.35%
Preferred A
3k at £0.1Arts Digital Ventures Iv Limited
13.64%
Preferred A
357 at £0.1Lynx Capital
1.60%
Ordinary
356 at £0.1Richard Neergaard
1.60%
Preferred A
285 at £0.1John Hones
1.28%
Ordinary
285 at £0.1Kaylie Smith
1.28%
Ordinary
278 at £0.1Richard Neergaard
1.25%
Ordinary
222 at £0.1Bert Hendrik Hilgert
1.00%
Preferred A
210 at £0.1Anil Hansjee
0.94%
Ordinary
179 at £0.1Sonke Reimers
0.80%
Ordinary
160 at £0.1Arts Alliance Fellini Limited
0.72%
Preferred A
129 at £0.1Karim Attia
0.58%
Ordinary
-OTHER
0.55%
-

Financials

Year2014
Net Worth-£934,660
Cash£68,414
Current Liabilities£828,825

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
15 July 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
1 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (20 pages)
1 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (20 pages)
1 June 2015Liquidators statement of receipts and payments to 24 April 2015 (20 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
6 May 2014Administrator's progress report to 25 April 2014 (23 pages)
6 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Administrator's progress report to 25 April 2014 (23 pages)
25 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 January 2014Notice of deemed approval of proposals (1 page)
10 January 2014Notice of deemed approval of proposals (1 page)
30 December 2013Statement of administrator's proposal (35 pages)
30 December 2013Statement of administrator's proposal (35 pages)
18 December 2013Statement of affairs with form 2.14B/2.15B (42 pages)
18 December 2013Statement of affairs with form 2.14B/2.15B (42 pages)
12 November 2013Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 12 November 2013 (2 pages)
12 November 2013Appointment of an administrator (1 page)
12 November 2013Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 12 November 2013 (2 pages)
12 November 2013Appointment of an administrator (1 page)
24 September 2013Registration of charge 076257990001 (30 pages)
24 September 2013Registration of charge 076257990001 (30 pages)
14 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,230
(12 pages)
14 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,230
(12 pages)
9 August 2013Termination of appointment of Jillian Gillespie as a secretary (1 page)
9 August 2013Termination of appointment of Jillian Gillespie as a secretary (1 page)
8 August 2013Director's details changed for Mr Anil Hansjee on 14 June 2013 (2 pages)
8 August 2013Secretary's details changed for Jillian Gillespie on 14 June 2013 (1 page)
8 August 2013Director's details changed for Mr Raghav Gupta on 14 June 2013 (2 pages)
8 August 2013Director's details changed for Mr Raghav Gupta on 14 June 2013 (2 pages)
8 August 2013Secretary's details changed for Jillian Gillespie on 14 June 2013 (1 page)
8 August 2013Director's details changed for Mr Rogan James Angelini-Hurll on 14 June 2013 (2 pages)
8 August 2013Director's details changed for Mr Raghav Gupta on 14 June 2013 (2 pages)
8 August 2013Director's details changed for Mr Rogan James Angelini-Hurll on 14 June 2013 (2 pages)
8 August 2013Director's details changed for Mr Anil Hansjee on 14 June 2013 (2 pages)
8 August 2013Director's details changed for Mr Raghav Gupta on 14 June 2013 (2 pages)
26 April 2013Appointment of George Inaki Charles Thatcher as a secretary (1 page)
26 April 2013Appointment of George Inaki Charles Thatcher as a secretary (1 page)
26 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
26 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 January 2013Appointment of Mr Rogan James Angelini-Hurll as a director (3 pages)
11 January 2013Appointment of Mr Raghav Gupta as a director (3 pages)
11 January 2013Appointment of Mr Rogan James Angelini-Hurll as a director (3 pages)
11 January 2013Appointment of Mr Raghav Gupta as a director (3 pages)
19 December 2012Termination of appointment of Bert Hilgert as a director (1 page)
19 December 2012Termination of appointment of David Rosenblatt as a director (1 page)
19 December 2012Termination of appointment of Bert Hilgert as a director (1 page)
19 December 2012Termination of appointment of David Rosenblatt as a director (1 page)
13 November 2012Termination of appointment of Bert Hilgert as a director (2 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
13 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 2,230.00
(4 pages)
13 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 2,230.00
(4 pages)
13 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 2,230.00
(4 pages)
13 November 2012Termination of appointment of David Rosenblatt as a director (2 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
13 November 2012Termination of appointment of Bert Hilgert as a director (2 pages)
13 November 2012Termination of appointment of David Rosenblatt as a director (2 pages)
18 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 315.40
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 315.40
(4 pages)
11 October 2012Secretary's details changed for Jillian Gillespie on 14 June 2012 (1 page)
11 October 2012Secretary's details changed for Jillian Gillespie on 11 October 2012 (2 pages)
11 October 2012Secretary's details changed for Jillian Gillespie on 11 October 2012 (2 pages)
11 October 2012Secretary's details changed for Jillian Gillespie on 14 June 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 1,336.40
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 1,336.40
(4 pages)
23 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1,305.60
(4 pages)
23 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1,305.60
(4 pages)
23 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1,305.60
(4 pages)
18 July 2012Appointment of Mr Joshua Mark Green as a director (2 pages)
18 July 2012Appointment of Mr Joshua Mark Green as a director (2 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 14/06/2012
(47 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 14/06/2012
(47 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
14 June 2012Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ on 14 June 2012 (2 pages)
14 June 2012Appointment of Jillian Gillespie as a secretary (1 page)
14 June 2012Appointment of Jillian Gillespie as a secretary (1 page)
14 June 2012Secretary's details changed for Jillian Gillespie on 13 June 2012 (2 pages)
14 June 2012Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ on 14 June 2012 (2 pages)
14 June 2012Secretary's details changed for Jillian Gillespie on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
19 December 2011Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP England on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP England on 19 December 2011 (2 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
30 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 1,021.00
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 1,021.00
(4 pages)
30 August 2011Appointment of Mr Anil Hansjee as a director (2 pages)
30 August 2011Appointment of Mr Anil Hansjee as a director (2 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 30/05/2011
(47 pages)
13 June 2011Appointment of Jillian Gillespie as a secretary (3 pages)
13 June 2011Appointment of David Rosenblatt as a director (3 pages)
13 June 2011Appointment of David Rosenblatt as a director (3 pages)
13 June 2011Appointment of Reuben Regensburger as a director (3 pages)
13 June 2011Sub-division of shares on 30 May 2011 (5 pages)
13 June 2011Sub-division of shares on 30 May 2011 (5 pages)
13 June 2011Statement of capital following an allotment of shares on 30 May 2011
  • GBP 1,000.00
(4 pages)
13 June 2011Appointment of Reuben Regensburger as a director (3 pages)
13 June 2011Termination of appointment of Jillian Gillespie as a director (2 pages)
13 June 2011Statement of capital following an allotment of shares on 30 May 2011
  • GBP 1,000.00
(4 pages)
13 June 2011Appointment of Bert Hendrik Hilgert as a director (3 pages)
13 June 2011Appointment of Jillian Gillespie as a secretary (3 pages)
13 June 2011Appointment of Bert Hendrik Hilgert as a director (3 pages)
13 June 2011Termination of appointment of Jillian Gillespie as a director (2 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 30/05/2011
(47 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)