15 Bonhill Street
London
EC2A 4DN
Director Name | Bruce Golden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Bonhill Building 15 Bonhill Street London EC2A 4DN |
Director Name | Miss Divinia Andreanna Knowles |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 December 2016) |
Role | Chief Financial Officer/ Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Bonhill Building 15 Bonhill Street London EC2A 4DN |
Secretary Name | Miss Helen Louise Stroud |
---|---|
Status | Closed |
Appointed | 09 September 2015(4 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 December 2016) |
Role | Company Director |
Correspondence Address | 4th Floor Bonhill Building 15 Bonhill Street London EC2A 4DN |
Director Name | Benjamin John Bieder Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London Greater London E1 6JJ |
Director Name | Mr Thomas Alfred Teichman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London Greater London E1 6JJ |
Secretary Name | Michael Acton Smith |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Bonhill Building 15 Bonhill Street London EC2A 4DN |
Website | www.moshimonsters.com/welcome |
---|---|
Telephone | 07 832135251 |
Telephone region | Mobile |
Registered Address | 4th Floor Bonhill Building 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Mind Candy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,597 |
Gross Profit | £3,812 |
Net Worth | -£198,188 |
Cash | £68,462 |
Current Liabilities | £278,500 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 2014 | Delivered on: 4 July 2014 Persons entitled: Triplepoint Venture Growth Bdc Corp. Classification: A registered charge Particulars: Title: behold, the glumpatron 3000! please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
4 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
4 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
27 November 2015 | Termination of appointment of Michael Acton Smith as a secretary on 17 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Michael Acton Smith as a secretary on 17 November 2015 (1 page) |
26 November 2015 | Appointment of Miss Helen Louise Stroud as a secretary on 9 September 2015 (2 pages) |
26 November 2015 | Appointment of Miss Helen Louise Stroud as a secretary on 9 September 2015 (2 pages) |
26 November 2015 | Appointment of Miss Helen Louise Stroud as a secretary on 9 September 2015 (2 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 August 2014 | Secretary's details changed for Michael Acton Smith on 1 January 2014 (1 page) |
29 August 2014 | Director's details changed for Bruce Golden on 1 January 2014 (2 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Secretary's details changed for Michael Acton Smith on 1 January 2014 (1 page) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Bruce Golden on 1 January 2014 (2 pages) |
29 August 2014 | Director's details changed for Michael Acton Smith on 1 January 2014 (2 pages) |
29 August 2014 | Director's details changed for Michael Acton Smith on 1 January 2014 (2 pages) |
29 August 2014 | Director's details changed for Michael Acton Smith on 1 January 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Michael Acton Smith on 1 January 2014 (1 page) |
29 August 2014 | Director's details changed for Bruce Golden on 1 January 2014 (2 pages) |
4 July 2014 | Registration of charge 077456000001, created on 25 June 2014 (53 pages) |
4 July 2014 | Registration of charge 077456000001, created on 25 June 2014 (53 pages) |
23 September 2013 | Termination of appointment of Benjamin Holmes as a director (1 page) |
23 September 2013 | Termination of appointment of Benjamin Holmes as a director (1 page) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 August 2013 | Termination of appointment of Thomas Teichman as a director (1 page) |
6 August 2013 | Appointment of Miss Divinia Andreanna Knowles as a director (2 pages) |
6 August 2013 | Termination of appointment of Thomas Teichman as a director (1 page) |
6 August 2013 | Appointment of Miss Divinia Andreanna Knowles as a director (2 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 February 2013 | Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London Uk E1 6JJ on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London Uk E1 6JJ on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London Uk E1 6JJ on 1 February 2013 (1 page) |
2 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
26 January 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
22 December 2011 | Company name changed moshi music LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Company name changed moshi music LIMITED\certificate issued on 22/12/11
|
19 October 2011 | Appointment of Bruce Golden as a director (3 pages) |
19 October 2011 | Appointment of Bruce Golden as a director (3 pages) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|