Claremount
Wa 6010
Director Name | Reuben Regensburger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2011(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 October 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Anil Hansjee |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 October 2015) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Joshua Mark Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 October 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Rogan James Angelini-Hurll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 October 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Raghav Gupta |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Secretary Name | George Inaki Charles Thatcher |
---|---|
Status | Closed |
Appointed | 31 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 October 2015) |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Jillian Marie Gillespie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 8 Brighton Square Brighton Road Foxrock Dublin 18 |
Director Name | Bert Hendrik Hilgert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2012) |
Role | Banker |
Country of Residence | Germany |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | David Rosenblatt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2011(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2012) |
Role | Internet Executive |
Country of Residence | United States |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Secretary Name | Jillian Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Website | www.rollupmedia.com |
---|---|
Telephone | 020 79366766 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.6k at £0.1 | Lile Invest Gmbh 7.17% Preferred A |
---|---|
1.1k at £0.1 | Bert Hendrik Hilgert 5.01% Ordinary |
8.1k at £0.1 | Lile Invest Gmbh 36.35% Ordinary |
715 at £0.1 | Countlawn Gmbh 3.21% Ordinary |
570 at £0.1 | Jillian Marie Gillespie 2.56% Ordinary |
475 at £0.1 | John Eikenberry 2.13% Ordinary |
447 at £0.1 | David Rosenblatt 2.00% Ordinary |
447 at £0.1 | Thomas A.l Weisman 2.00% Ordinary |
3.2k at £0.1 | Profounders Capital Lp 14.35% Preferred A |
3k at £0.1 | Arts Digital Ventures Iv Limited 13.64% Preferred A |
357 at £0.1 | Lynx Capital 1.60% Ordinary |
356 at £0.1 | Richard Neergaard 1.60% Preferred A |
285 at £0.1 | John Hones 1.28% Ordinary |
285 at £0.1 | Kaylie Smith 1.28% Ordinary |
278 at £0.1 | Richard Neergaard 1.25% Ordinary |
222 at £0.1 | Bert Hendrik Hilgert 1.00% Preferred A |
210 at £0.1 | Anil Hansjee 0.94% Ordinary |
179 at £0.1 | Sonke Reimers 0.80% Ordinary |
160 at £0.1 | Arts Alliance Fellini Limited 0.72% Preferred A |
129 at £0.1 | Karim Attia 0.58% Ordinary |
- | OTHER 0.55% - |
Year | 2014 |
---|---|
Net Worth | -£934,660 |
Cash | £68,414 |
Current Liabilities | £828,825 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (20 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (20 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 24 April 2015 (20 pages) |
26 September 2014 | Registered 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 2014 | Registered 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 2014 | Administrator's progress report to 25 April 2014 (23 pages) |
6 May 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | Administrator's progress report to 25 April 2014 (23 pages) |
25 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 January 2014 | Notice of deemed approval of proposals (1 page) |
10 January 2014 | Notice of deemed approval of proposals (1 page) |
30 December 2013 | Statement of administrator's proposal (35 pages) |
30 December 2013 | Statement of administrator's proposal (35 pages) |
18 December 2013 | Statement of affairs with form 2.14B/2.15B (42 pages) |
18 December 2013 | Statement of affairs with form 2.14B/2.15B (42 pages) |
12 November 2013 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 12 November 2013 (2 pages) |
12 November 2013 | Appointment of an administrator (1 page) |
12 November 2013 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 12 November 2013 (2 pages) |
12 November 2013 | Appointment of an administrator (1 page) |
24 September 2013 | Registration of charge 076257990001 (30 pages) |
24 September 2013 | Registration of charge 076257990001 (30 pages) |
14 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
9 August 2013 | Termination of appointment of Jillian Gillespie as a secretary (1 page) |
9 August 2013 | Termination of appointment of Jillian Gillespie as a secretary (1 page) |
8 August 2013 | Director's details changed for Mr Anil Hansjee on 14 June 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Jillian Gillespie on 14 June 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Raghav Gupta on 14 June 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Raghav Gupta on 14 June 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Jillian Gillespie on 14 June 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Rogan James Angelini-Hurll on 14 June 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Raghav Gupta on 14 June 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Rogan James Angelini-Hurll on 14 June 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Anil Hansjee on 14 June 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Raghav Gupta on 14 June 2013 (2 pages) |
26 April 2013 | Appointment of George Inaki Charles Thatcher as a secretary (1 page) |
26 April 2013 | Appointment of George Inaki Charles Thatcher as a secretary (1 page) |
26 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
26 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
11 January 2013 | Appointment of Mr Rogan James Angelini-Hurll as a director (3 pages) |
11 January 2013 | Appointment of Mr Raghav Gupta as a director (3 pages) |
11 January 2013 | Appointment of Mr Rogan James Angelini-Hurll as a director (3 pages) |
11 January 2013 | Appointment of Mr Raghav Gupta as a director (3 pages) |
19 December 2012 | Termination of appointment of Bert Hilgert as a director (1 page) |
19 December 2012 | Termination of appointment of David Rosenblatt as a director (1 page) |
19 December 2012 | Termination of appointment of Bert Hilgert as a director (1 page) |
19 December 2012 | Termination of appointment of David Rosenblatt as a director (1 page) |
13 November 2012 | Termination of appointment of Bert Hilgert as a director (2 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
13 November 2012 | Termination of appointment of David Rosenblatt as a director (2 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Termination of appointment of Bert Hilgert as a director (2 pages) |
13 November 2012 | Termination of appointment of David Rosenblatt as a director (2 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
11 October 2012 | Secretary's details changed for Jillian Gillespie on 14 June 2012 (1 page) |
11 October 2012 | Secretary's details changed for Jillian Gillespie on 11 October 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Jillian Gillespie on 11 October 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Jillian Gillespie on 14 June 2012 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 July 2012 | Appointment of Mr Joshua Mark Green as a director (2 pages) |
18 July 2012 | Appointment of Mr Joshua Mark Green as a director (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ on 14 June 2012 (2 pages) |
14 June 2012 | Appointment of Jillian Gillespie as a secretary (1 page) |
14 June 2012 | Appointment of Jillian Gillespie as a secretary (1 page) |
14 June 2012 | Secretary's details changed for Jillian Gillespie on 13 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ on 14 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Jillian Gillespie on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP England on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP England on 19 December 2011 (2 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
30 August 2011 | Appointment of Mr Anil Hansjee as a director (2 pages) |
30 August 2011 | Appointment of Mr Anil Hansjee as a director (2 pages) |
30 August 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 June 2011 | Appointment of Jillian Gillespie as a secretary (3 pages) |
13 June 2011 | Appointment of David Rosenblatt as a director (3 pages) |
13 June 2011 | Appointment of David Rosenblatt as a director (3 pages) |
13 June 2011 | Appointment of Reuben Regensburger as a director (3 pages) |
13 June 2011 | Sub-division of shares on 30 May 2011 (5 pages) |
13 June 2011 | Sub-division of shares on 30 May 2011 (5 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 30 May 2011
|
13 June 2011 | Appointment of Reuben Regensburger as a director (3 pages) |
13 June 2011 | Termination of appointment of Jillian Gillespie as a director (2 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 30 May 2011
|
13 June 2011 | Appointment of Bert Hendrik Hilgert as a director (3 pages) |
13 June 2011 | Appointment of Jillian Gillespie as a secretary (3 pages) |
13 June 2011 | Appointment of Bert Hendrik Hilgert as a director (3 pages) |
13 June 2011 | Termination of appointment of Jillian Gillespie as a director (2 pages) |
13 June 2011 | Resolutions
|
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|