Raleigh
Nc 27601
United States
Director Name | Todd Olson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 January 2024) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 150 Fayetteville Street, #1400 Raleigh Nc 27601 United States |
Director Name | Janna Bastow |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 11 Kingsley Court 142 Kings Road Brighton East Sussex BN1 2LP |
Director Name | Mr Simon Charles Bedford Cast |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Finsbury Business Centre Office 119 Bowling Green Lane London EC1R 0NE |
Director Name | Martin Eriksson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | The Finsbury Business Centre Office 119 Bowling Green Lane London EC1R 0NE |
Director Name | Mr James Alex Mayes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Court 142 Kings Road Brighton BN1 2LP |
Director Name | Miss Analisa Katelyn Plehn |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 401 4 St. John's Place London EC1M 4NP |
Website | www.mindtheproduct.com |
---|
Registered Address | New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP |
---|---|
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 |
100 at £1 | Exolite LTD 25.00% Ordinary |
---|---|
100 at £1 | Janna Bastow 25.00% Ordinary |
100 at £1 | Martin Eriksson 25.00% Ordinary |
100 at £1 | Simon Charles Bedford Cast 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,319 |
Cash | £324,048 |
Current Liabilities | £391,051 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 April 2021 | Delivered on: 11 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
8 August 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
8 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
26 July 2016 | Appointment of Miss Analisa Katelyn Plehn as a director on 1 April 2016 (2 pages) |
26 July 2016 | Appointment of Mr James Alex Mayes as a director on 1 April 2016 (2 pages) |
11 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 May 2015 | Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 March 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 December 2014 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 2 Underwood Row London N1 7LQ on 29 December 2014 (1 page) |
29 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
29 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 September 2014 | Director's details changed for Mr Simon Charles Bedford Cast on 1 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Simon Charles Bedford Cast on 1 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Simon Charles Bedford Cast on 1 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Simon Charles Bedford Cast on 1 August 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 28 July 2013 Statement of capital on 2013-08-09
|
6 August 2013 | Company name changed european product managers group LTD\certificate issued on 06/08/13
|
5 August 2013 | Director's details changed for Janna Bastow on 25 January 2013 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from 42 Chiswick Green Studios Evershed Walk Chiswick London W4 5BW England on 11 September 2012 (1 page) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|