Company NameMDC Europe Ltd
Company StatusDissolved
Company Number07809596
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamesThe House 8 Limited and The House Worldwide Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter John McElligott
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 2021(9 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Brassworks 32 York Way
London
N1 9AB
Director NamePeter John Rawlings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address64b Geoffrey Road, Brockley
London
SE4 1NT
Director NameMr Richard Charles Pinder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameMr Mitchell Seth Gendel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Brassworks 32 York Way
London
N1 9AB
Director NameMr Andre Clement Coste
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Brassworks 32 York Way
London
N1 9AB
Director NameMr David Corwin Ross
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2014(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Brassworks 32 York Way
London
N1 9AB
Director NameMr David Benjamin Doft
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Brassworks 32 York Way
London
N1 9AB

Contact

Websitewww.cpblondon.com

Location

Registered AddressThe Brassworks
32 York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2012
Net Worth£78,592
Cash£146,127
Current Liabilities£488,352

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 March 2016Delivered on: 24 March 2016
Persons entitled: Wells Fargo Capital Finance, Llc Acting as Administrative Agent for All Lenders Party to the Credit Agreement (The "Agent")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 March 2016Delivered on: 24 March 2016
Persons entitled: Wells Fargo Capital Finance Llc Acting as Administrative Agent for All Agents Party to the Credit Agreement (Agent)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured obligations, the chargor with full title guarantee charges to the agent, by way of first legal mortgage, each property specified in schedule 1.. as a continuing security for the payment and discharge of the secured obligations the chargor with full title guarantee charges to the agent by way of first fixed charge:. (A) all properties acquired by the chargor in the future;. (B) all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of clause 3 in, or over, freehold or leasehold property;. (C) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; and. (D) all the intellectual property.. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest (including, but not limited to, the properties specified in schedule 1), and property means any of them.. All defined terms are as defined in the debenture.
Outstanding

Filing History

7 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 June 2020Change of details for Crispin Porter & Bogusky Ltd as a person with significant control on 1 June 2020 (2 pages)
29 May 2020Termination of appointment of Mitchell Seth Gendel as a director on 9 August 2019 (1 page)
29 May 2020Termination of appointment of David Benjamin Doft as a director on 9 August 2019 (1 page)
3 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
28 July 2017Termination of appointment of Richard Charles Pinder as a director on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Richard Charles Pinder as a director on 19 July 2017 (1 page)
28 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 September 2016Appointment of Mr David Benjamin Doft as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr David Benjamin Doft as a director on 1 September 2016 (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 August 2016Termination of appointment of Andre Clement Denis Lucien Coste as a director on 31 May 2016 (1 page)
31 August 2016Termination of appointment of Andre Clement Denis Lucien Coste as a director on 31 May 2016 (1 page)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 March 2016Registration of charge 078095960001, created on 18 March 2016 (49 pages)
24 March 2016Registration of charge 078095960001, created on 18 March 2016 (49 pages)
24 March 2016Registration of charge 078095960002, created on 18 March 2016 (25 pages)
24 March 2016Registration of charge 078095960002, created on 18 March 2016 (25 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
(6 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
(6 pages)
24 March 2015Company name changed the house worldwide LTD\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2015Company name changed the house worldwide LTD\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(6 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(6 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(6 pages)
15 August 2014Appointment of David Corwin Ross as a director on 4 June 2014 (2 pages)
15 August 2014Appointment of Mr Andre Clement Denis Lucien Coste as a director on 4 June 2014 (2 pages)
15 August 2014Registered office address changed from 141 Wardour Street London W1F 0UT to The Brassworks 32 York Way London N1 9AB on 15 August 2014 (1 page)
15 August 2014Appointment of Mitchell Seth Gendel as a director on 4 June 2014 (2 pages)
15 August 2014Appointment of Mitchell Seth Gendel as a director on 4 June 2014 (2 pages)
15 August 2014Registered office address changed from 141 Wardour Street London W1F 0UT to The Brassworks 32 York Way London N1 9AB on 15 August 2014 (1 page)
15 August 2014Appointment of David Corwin Ross as a director on 4 June 2014 (2 pages)
15 August 2014Appointment of Mr Andre Clement Denis Lucien Coste as a director on 4 June 2014 (2 pages)
15 August 2014Appointment of Mr Andre Clement Denis Lucien Coste as a director on 4 June 2014 (2 pages)
15 August 2014Appointment of David Corwin Ross as a director on 4 June 2014 (2 pages)
15 August 2014Appointment of Mitchell Seth Gendel as a director on 4 June 2014 (2 pages)
23 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
(3 pages)
23 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
(3 pages)
9 December 2013Second filing of AR01 previously delivered to Companies House made up to 13 October 2012
  • ANNOTATION A second filed annual return was registered on 29/11/13
(16 pages)
9 December 2013Second filing of AR01 previously delivered to Companies House made up to 13 October 2012
  • ANNOTATION A second filed annual return was registered on 29/11/13
(16 pages)
25 October 2013Appointment of Ceo Richard Charles Pinder as a director (2 pages)
25 October 2013Termination of appointment of Peter Rawlings as a director (1 page)
25 October 2013Appointment of Ceo Richard Charles Pinder as a director (2 pages)
25 October 2013Termination of appointment of Peter Rawlings as a director (1 page)
6 August 2013Registered office address changed from , Royalty House 32, Sackville Street Mayfair, London, W1S 3EA, England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from , Royalty House 32, Sackville Street Mayfair, London, W1S 3EA, England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from , Royalty House 32, Sackville Street Mayfair, London, W1S 3EA, England on 6 August 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (15 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (15 pages)
24 October 2012Registered office address changed from , 82 Dean Street, London, W1D 3SP on 24 October 2012 (1 page)
24 October 2012Registered office address changed from , 82 Dean Street, London, W1D 3SP on 24 October 2012 (1 page)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 October 2012Registered office address changed from , 64B Geoffrey Road, Brockley, London, SE4 1NT on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from , 64B Geoffrey Road, Brockley, London, SE4 1NT on 10 October 2012 (2 pages)
21 June 2012Change of name notice (1 page)
21 June 2012Company name changed the house 8 LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
(2 pages)
21 June 2012Change of name notice (1 page)
21 June 2012Company name changed the house 8 LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
(2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)