Company NameCore Entertainment UK Limited
Company StatusDissolved
Company Number07628576
CategoryPrivate Limited Company
Incorporation Date10 May 2011(13 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesColonel UK Holdings Limited and CKX Entertainment UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Childe
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address10 Market Street
769 Camana Bay
Grand Cayman Ky19006
Cayman Islands
Director NameChristopher Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceCayman Islands
Correspondence Address10 Market Street
#769
Camana Bay
Grand Cayman
Ky19006
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed24 August 2011(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 16 March 2021)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDarren Glatt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameAaron Stone
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 West 57th Street 43rd Floor
New York
Ny 10019
United States
Director NameStan Parker
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2011(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 24 August 2011)
RoleSenior Partner
Country of ResidenceUnited States
Correspondence Address9 West 57th Street
New York
Ny 10019
United States
Director NameLee Solomon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2015)
RoleInvestment Advisor
Country of ResidenceUnited States
Correspondence Address9 West 57th Street 43rd Floor
New York
Ny 10019
United States
Director NameRobert Falk
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2011(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceNew York
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameTravis William Hennings
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address9 West 57th Street
43rd Floor
New York
Ny 10019
United States
Director NameScott Matthew Frosch
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California 90069
United States
Director NamePeter Hurwitz
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2016)
RolePresident
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California 90069
United States

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at $1Core Entertainment Inc.
50.00%
Ordinary 1
100 at £1Core Entertainment Inc.
50.00%
Ordinary

Financials

Year2014
Net Worth-£154,255,614
Current Liabilities£21,390,374

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien term loan debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all of its property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property,its intellectual property,its licences,its goodwill and its uncalled share capital see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interesting to or under any and all of the following assets and properties: all trademarks, service marks, corporate names, company names, business names, fictitious business names, trade styles, trade dress, logos, other source or business identifiers, designs and general intangibles of like nature, all registrations and recordings thereof. See image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U.S. copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interest in to or under any and all of the following assets and properties: all copyright rights in any work, all registrations and applications for registration of any such copyright, any written agreement granting any right under any copyright . see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U s collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and intermediate holdings or any subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the equity interests owned by it, the debt securities, all payments of principal or interest dividends cash instruments and other property and other proceeds in respect of pledged stock and pledged debt securities and all rights and privileges with respect of the pledged stock pledged debt securities and all proceeds of any of the foregoing (collectively the pledged collateral). See image for full details.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Onewest Bank, Fsb (As Security Agent and Trustee for Itself and Each of the Secured Parties)

Classification: Deed of confirmation
Secured details: All monies due or to become due from the chargors and the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company confirmed that on and from the date of the deed of confirmation the debenture and the collateral granted or created thereunder will continue in full force see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the trademark collateral including the trademark registrations and applications as detailed on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. trademark security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the trademark collateral including the trademark registrations and applications as detailed on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien term loan debenture
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all of its property and/or the proceeds of sale thereof and by way of first fixed charge all future property and any other property,its intellectual property,its licences,its goodwill and its uncalled share capital see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A deed of amendment relating to a debenture dated 21 june 2011,
Secured details: All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each other loan party and all monies due or to become due from intermediate holdings or any subsidiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any security created or granted under the debenture will remain and continue in full force and effect and extend to all liabilities and obligations of the company arising in respect of the amendment credit agreement with amendments to the debenture to the trade mark applications and registrations and the details of policies as set out on the form MG01 see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S.copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in,to or under any and all of the following assets and properties,all copyright right in any work,all registrations and appliciations,any written agreement see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A second lien U.S. collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all other monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the pledged stock, the pledged debt securities, the pledged collateral and the article 9 collateral see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: A first lien U.S. copyright security agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in to or under any and all of the following assets and properties all copyright rights all registrations and applications see image for full details.
Outstanding
9 December 2011Delivered on: 17 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: First lien U.S. collateral agreement
Secured details: All monies due or to become due from the borrower to any of the secured parties on any account whatsoever and all other monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns a security interest in the pledged stock, the pledged debt securities, the pledged collateral and the article 9 collateral see image for full details.
Outstanding
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Debenture
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Second lien U.S. trademark security agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interesting to or under any and all of the following assets and properties: all trademarks, service marks, corporate names, company names, business names, fictitious business names, trade styles, trade dress, logos, other source or business identifiers, designs and general intangibles of like nature, all registrations and recordings thereof. See image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: Second lien U.S. copyright security agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all right title and interest in to or under any and all of the following assets and properties: all copyright rights in any work, all registrations and applications for registration of any such copyright, any written agreement granting any right under any copyright . see image for full details.
Fully Satisfied
21 June 2011Delivered on: 30 June 2011
Satisfied on: 16 December 2011
Persons entitled: Goldman Sachs Bank Usa

Classification: U s collateral agreement
Secured details: All monies due or to become due from the bridge borrower to any of the secured parties and all monies due or to become due from each other loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the equity interests owned by it, the debt securities, all payments of principal or interest dividends cash instruments and other property and other proceeds in respect of pledged stock and pledged debt securities and all rights and privileges with respect of the pledged stock pledged debt securities and all proceeds of any of the foregoing (collectively the pledged collateral). See image for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (3 pages)
12 February 2020Change of details for Jonathan Paul Drake as a person with significant control on 12 February 2020 (2 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (28 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
29 December 2016Termination of appointment of Scott Matthew Frosch as a director on 17 October 2016 (2 pages)
29 December 2016Termination of appointment of Scott Matthew Frosch as a director on 17 October 2016 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100.00
  • USD 110.00
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100.00
  • USD 110.00
(4 pages)
11 November 2016Termination of appointment of Peter Hurwitz as a director on 17 October 2016 (2 pages)
11 November 2016Termination of appointment of Peter Hurwitz as a director on 17 October 2016 (2 pages)
11 November 2016Appointment of Christopher Rowland as a director on 17 October 2016 (3 pages)
11 November 2016Appointment of Christopher Rowland as a director on 17 October 2016 (3 pages)
4 November 2016Satisfaction of charge 11 in full (4 pages)
4 November 2016Satisfaction of charge 11 in full (4 pages)
2 November 2016Appointment of Andrew Childe as a director on 17 October 2016 (2 pages)
2 November 2016Appointment of Andrew Childe as a director on 17 October 2016 (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 October 2016Satisfaction of charge 2 in full (4 pages)
22 October 2016Satisfaction of charge 12 in full (4 pages)
22 October 2016Satisfaction of charge 7 in full (4 pages)
22 October 2016Satisfaction of charge 8 in full (4 pages)
22 October 2016Satisfaction of charge 7 in full (4 pages)
22 October 2016Satisfaction of charge 17 in full (4 pages)
22 October 2016Satisfaction of charge 9 in full (4 pages)
22 October 2016Satisfaction of charge 13 in full (4 pages)
22 October 2016Satisfaction of charge 10 in full (4 pages)
22 October 2016Satisfaction of charge 6 in full (4 pages)
22 October 2016Satisfaction of charge 14 in full (4 pages)
22 October 2016Satisfaction of charge 15 in full (4 pages)
22 October 2016Satisfaction of charge 15 in full (4 pages)
22 October 2016Satisfaction of charge 18 in full (4 pages)
22 October 2016Satisfaction of charge 12 in full (4 pages)
22 October 2016Satisfaction of charge 17 in full (4 pages)
22 October 2016Satisfaction of charge 8 in full (4 pages)
22 October 2016Satisfaction of charge 2 in full (4 pages)
22 October 2016Satisfaction of charge 13 in full (4 pages)
22 October 2016Satisfaction of charge 14 in full (4 pages)
22 October 2016Satisfaction of charge 6 in full (4 pages)
22 October 2016Satisfaction of charge 16 in full (4 pages)
22 October 2016Satisfaction of charge 9 in full (4 pages)
22 October 2016Satisfaction of charge 16 in full (4 pages)
22 October 2016Satisfaction of charge 18 in full (4 pages)
22 October 2016Satisfaction of charge 10 in full (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
  • USD 100
(6 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
  • USD 100
(6 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Scott Matthew Frosch on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
5 August 2015Termination of appointment of Aaron Stone as a director on 13 January 2015 (2 pages)
5 August 2015Termination of appointment of Lee Solomon as a director on 13 January 2015 (2 pages)
5 August 2015Appointment of Peter Hurwitz as a director on 13 January 2015 (3 pages)
5 August 2015Termination of appointment of Travis William Hennings as a director on 13 January 2015 (2 pages)
5 August 2015Termination of appointment of Aaron Stone as a director on 13 January 2015 (2 pages)
5 August 2015Appointment of Scott Matthew Frosch as a director on 13 January 2015 (3 pages)
5 August 2015Appointment of Scott Matthew Frosch as a director on 13 January 2015 (3 pages)
5 August 2015Appointment of Peter Hurwitz as a director on 13 January 2015 (3 pages)
5 August 2015Termination of appointment of Lee Solomon as a director on 13 January 2015 (2 pages)
5 August 2015Termination of appointment of Travis William Hennings as a director on 13 January 2015 (2 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
  • USD 100
(16 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
  • USD 100
(16 pages)
4 December 2014Full accounts made up to 31 December 2013 (16 pages)
4 December 2014Full accounts made up to 31 December 2013 (16 pages)
16 June 2014Director's details changed for Aaron Stone on 10 May 2014 (2 pages)
16 June 2014Director's details changed for Lee Solomon on 10 May 2014 (2 pages)
16 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
  • USD 100
(7 pages)
16 June 2014Director's details changed for Aaron Stone on 10 May 2014 (2 pages)
16 June 2014Director's details changed for Lee Solomon on 10 May 2014 (2 pages)
16 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
  • USD 100
(7 pages)
28 November 2013All of the property or undertaking has been released from charge 18 (5 pages)
28 November 2013All of the property or undertaking has been released from charge 18 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 8 (5 pages)
19 November 2013Full accounts made up to 31 December 2012 (14 pages)
19 November 2013All of the property or undertaking has been released from charge 14 (5 pages)
19 November 2013All of the property or undertaking has been released from charge 8 (5 pages)
19 November 2013Full accounts made up to 31 December 2012 (14 pages)
19 November 2013All of the property or undertaking has been released from charge 14 (5 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
10 April 2013Appointment of Travis William Hennings as a director (3 pages)
10 April 2013Termination of appointment of Darren Glatt as a director (2 pages)
10 April 2013Termination of appointment of Darren Glatt as a director (2 pages)
10 April 2013Appointment of Travis William Hennings as a director (3 pages)
24 October 2012Resignation of auditors (1 page)
24 October 2012Resignation of auditors (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 18 (29 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 18 (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
2 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
27 July 2012Memorandum and Articles of Association (8 pages)
27 July 2012Memorandum and Articles of Association (8 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed ckx entertainment uk LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(2 pages)
22 June 2012Company name changed ckx entertainment uk LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(2 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
8 June 2012Director's details changed for Lee Solomon on 21 June 2011 (2 pages)
8 June 2012Director's details changed for Darren Glatt on 10 May 2011 (2 pages)
8 June 2012Director's details changed for Aaron Stone on 10 May 2011 (2 pages)
8 June 2012Director's details changed for Aaron Stone on 10 May 2011 (2 pages)
8 June 2012Director's details changed for Darren Glatt on 10 May 2011 (2 pages)
8 June 2012Director's details changed for Lee Solomon on 21 June 2011 (2 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 12 (131 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 10 (134 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 12 (131 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 9 (36 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 9 (36 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 15 (35 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 16 (22 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 17 (22 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 11 (100 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 13 (99 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 15 (35 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 16 (22 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 14 (16 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 11 (100 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 14 (16 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 10 (134 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 17 (22 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 13 (99 pages)
14 September 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
14 September 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
8 September 2011Termination of appointment of Robert Falk as a director (2 pages)
8 September 2011Termination of appointment of Stan Parker as a director (2 pages)
8 September 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 September 2011 (2 pages)
8 September 2011Termination of appointment of Robert Falk as a director (2 pages)
8 September 2011Termination of appointment of Stan Parker as a director (2 pages)
5 July 2011Appointment of Robert Falk as a director (4 pages)
5 July 2011Appointment of Robert Falk as a director (4 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (33 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (103 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 6 (44 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (105 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (43 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (103 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (105 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 6 (44 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 5 (30 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (43 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (33 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 5 (30 pages)
24 June 2011Appointment of Stan Parker as a director (4 pages)
24 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
  • USD 100
(4 pages)
24 June 2011Appointment of Lee Solomon as a director (4 pages)
24 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
  • USD 100
(4 pages)
24 June 2011Appointment of Lee Solomon as a director (4 pages)
24 June 2011Appointment of Stan Parker as a director (4 pages)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2011Change of name notice (2 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Company name changed colonel uk holdings LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
16 June 2011Company name changed colonel uk holdings LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)