Bellevue Wa
98006
Director Name | Amy Melissa Rothstein |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 June 2023(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Clo |
Country of Residence | United States |
Correspondence Address | Unruly Group Llc 3600 136th Place Se, Suite 400 Bellevue Wa 98006 |
Director Name | Mr Scott James Button |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Chapel Building 15 Whitechapel High Stre London E1 8QS |
Secretary Name | Scott Button |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11-29 Fashion Street London E1 6PX |
Director Name | Mr Christopher John Blake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cwm Farm Tregoyd Brecon Powys LD3 0SS Wales |
Director Name | Dr Sarah Florence Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Chapel Building 15 Whitechapel High Stre London E1 8QS |
Director Name | Mr Matthew Paul Cooke |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Castlemain Avenue Bournemouth BH6 5EL |
Director Name | Mr Richard Philip Anton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2015) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | 31 Denbigh Gardens Richmond Surrey TW10 6EL |
Director Name | Ms Marion Anne Bernard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Highford Lane Hexham Northumberland NE46 2NA |
Director Name | Mr Martijn Maria Cornelis Hamann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2015) |
Role | Partner |
Country of Residence | Netherlands |
Correspondence Address | PO Box 751 23 Johannes Vermeerstraat Amsterdam 1080 Ad |
Secretary Name | George George Thatcher |
---|---|
Status | Resigned |
Appointed | 01 February 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 42-46 Princelet Street London E1 5LP |
Director Name | Mr Michael Kelly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2015) |
Role | Lead Independent Director |
Country of Residence | United States |
Correspondence Address | 42-46 Princelet Street London E1 5LP |
Secretary Name | Miss Lucy Caroline Greggains |
---|---|
Status | Resigned |
Appointed | 03 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 42-46 Princelet Street London E1 5LP |
Director Name | Mr Paul Cheesbrough |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2018) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Director Name | Mrs Catherine Sarah Vanneck Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2018) |
Role | Chief Customer Officer And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Director Name | Miss Lucy Caroline Greggains |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The White Chapel Building 15 Whitechapel High Stre London E1 8QS |
Director Name | Mrs Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Bruce Miller |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2020) |
Role | Executive Chairman, News Corp Australasia |
Country of Residence | Australia |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Director Name | Mr Jesse Angelo |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2015(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2019) |
Role | Ceo And Publisher, New York Post |
Country of Residence | United States |
Correspondence Address | New York Post 1211 Avenue Of The Americas New York Ny 10036 |
Director Name | Marc Stephen Frons |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1211 Avenue Of The Americas New York 10036 |
Director Name | Mr Norman Johnston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Chapel Building 15 Whitechapel High Stre London E1 8QS |
Director Name | Ms Christina May Van Tassell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1211 Avenue Of The Americas New York 10036 |
Director Name | Sean Montgomery Giancola |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1211 Avenue Of The Americas New York 10036 |
Director Name | Mr Ofer Druker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 January 2020(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Tremor International Limited Hashmonaim 121 2nd Floor Tel Aviv 6713328 Israel |
Director Name | Mr Pfer Israel Druker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 January 2020(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3600 136th Place Se Bellevue Wa 98006 |
Director Name | Mr Assaf Suprasky |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 January 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 2023) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 3600 136th Place Se Bellevue Wa 98006 |
Website | unrulymedia.com |
---|---|
Telephone | 020 71995800 |
Telephone region | London |
Registered Address | Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX |
---|---|
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 |
- | OTHER 82.39% - |
---|---|
16.8m at £0.000001 | Scott James Button 3.56% Ordinary |
15.1m at £0.000001 | Sarah Florence Wood 3.21% Ordinary |
8.8m at £0.000001 | Matthew Paul Cooke 1.87% Ordinary |
7.8m at £0.000001 | Van Den Ende & Dietmers Crossmedia Fund 1.66% Ordinary |
7.7m at £0.000001 | Amadeus Iii 1.63% Ordinary |
5.7m at £0.000001 | Business Growth Fund PLC 1.21% Ordinary |
3.4m at £0.000001 | Fast Track Media Pte LTD 0.71% Ordinary |
2.3m at £0.000001 | Dsg Dialog Solutions Group Gmbh 0.50% Ordinary |
2.3m at £0.000001 | Philip Townend 0.50% Ordinary |
1.5m at £0.000001 | Christopher Blake 0.33% Ordinary |
1.3m at £0.000001 | Lucy Greggains 0.27% Ordinary |
1.000k at £0.000001 | Tim Pickles 0.21% Ordinary |
854.9k at £0.000001 | Oliver Smith 0.18% Ordinary |
700k at £0.000001 | Richard Kosinski 0.15% Ordinary |
570k at £0.000001 | Deana Murfitt 0.12% Ordinary |
549.3k at £0.000001 | News Corp Uk & Ireland 0.12% Ordinary |
586.6k at £0.000001 | Style Invaders Ug 0.12% Ordinary |
420k at £0.000001 | Adrian Wade Cooke 0.09% Ordinary |
380k at £0.000001 | Glen Duncan 0.08% Ordinary |
383.7k at £0.000001 | Lorrel Florence Wood 0.08% Ordinary |
380k at £0.000001 | Martin Draeger 0.08% Ordinary |
330k at £0.000001 | Ken Suh 0.07% Ordinary |
258.5k at £0.000001 | Amanda Farrell 0.05% Ordinary |
230k at £0.000001 | Christoph Thielecke 0.05% Ordinary |
213k at £0.000001 | Keith Marriott 0.05% Ordinary |
247.8k at £0.000001 | Stephen Hyde 0.05% Ordinary |
172.3k at £0.000001 | Amadeus Iii Affiliates Fund Lp 0.04% Ordinary |
178.5k at £0.000001 | Arthur Zeidman & Jody Beth Amsel 0.04% Ordinary |
190k at £0.000001 | Benji Weber 0.04% Ordinary |
170k at £0.000001 | Olaf Kroll 0.04% Ordinary |
146k at £0.000001 | Daniel Bernardo 0.03% Ordinary |
140k at £0.000001 | Gilles Douieb 0.03% Ordinary |
163.5k at £0.000001 | Jonathan Willams 0.03% Ordinary |
90.8k at £0.000001 | Catherine Jones 0.02% Ordinary |
90k at £0.000001 | Daniel Best 0.02% Ordinary |
107.2k at £0.000001 | George Thatcher 0.02% Ordinary |
25.4k at £0.000001 | Aaron Graham 0.01% Ordinary |
32.2k at £0.000001 | Aimy Ko 0.01% Ordinary |
32k at £0.000001 | Alex Ryan 0.01% Ordinary |
37.5k at £0.000001 | Andrew Hodgson 0.01% Ordinary |
32.9k at £0.000001 | Andrew Kerr 0.01% Ordinary |
24.4k at £0.000001 | Anthony Daniel 0.01% Ordinary |
38.6k at £0.000001 | Arber Pllana 0.01% Ordinary |
27.9k at £0.000001 | Aroon Sahani 0.01% Ordinary |
29k at £0.000001 | Bruce Eddy 0.01% Ordinary |
37.6k at £0.000001 | Clive Evans 0.01% Ordinary |
44k at £0.000001 | David Waterhouse 0.01% Ordinary |
54.2k at £0.000001 | Genna Osler 0.01% Ordinary |
27.5k at £0.000001 | Grzegorz Tatarzyn 0.01% Ordinary |
33.2k at £0.000001 | Harriet Rayne 0.01% Ordinary |
36.7k at £0.000001 | Hilary Goldsmith 0.01% Ordinary |
48.6k at £0.000001 | Holly Clarke 0.01% Ordinary |
24.8k at £0.000001 | Ian Forrester 0.01% Ordinary |
70k at £0.000001 | Imran Borohan 0.01% Ordinary |
60.6k at £0.000001 | Jonathan Lucas 0.01% Ordinary |
47.6k at £0.000001 | Laura Thomas 0.01% Ordinary |
27.8k at £0.000001 | Louise Tullin 0.01% Ordinary |
33.4k at £0.000001 | Michael Rawling 0.01% Ordinary |
40.3k at £0.000001 | Mikellinos Christodoulides 0.01% Ordinary |
35.6k at £0.000001 | Rachel Davies 0.01% Ordinary |
39k at £0.000001 | Steele Haigh 0.01% Ordinary |
54.6k at £0.000001 | Victoria Read 0.01% Ordinary |
1.1k at £0.000001 | Abu Sharma 0.00% Ordinary |
4.3k at £0.000001 | Alastair Leahy 0.00% Ordinary |
11.1k at £0.000001 | Alex Wilson 0.00% Ordinary |
3.5k at £0.000001 | Alexander Cowell 0.00% Ordinary |
2.8k at £0.000001 | Amie Jackman 0.00% Ordinary |
800 at £0.000001 | Andrea Catalucci 0.00% Ordinary |
8.5k at £0.000001 | Anthony Angel 0.00% Ordinary |
5.4k at £0.000001 | Anya Gorman 0.00% Ordinary |
3.8k at £0.000001 | Barney Worfolk-smith 0.00% Ordinary |
2.4k at £0.000001 | Beatriz Cascajo Da Conceica 0.00% Ordinary |
1.8k at £0.000001 | Bela Mashru 0.00% Ordinary |
9.6k at £0.000001 | Brecht Debels 0.00% Ordinary |
2k at £0.000001 | Brett Warner 0.00% Ordinary |
250 at £0.000001 | Bruce Arnett 0.00% Ordinary |
13.7k at £0.000001 | Caitlin Galer-unti 0.00% Ordinary |
1.4k at £0.000001 | Charlotte Glover 0.00% Ordinary |
15.2k at £0.000001 | Christian D'ippolito 0.00% Ordinary |
15.2k at £0.000001 | Claire Hankey 0.00% Ordinary |
3.1k at £0.000001 | Claire Roberts 0.00% Ordinary |
6.6k at £0.000001 | Clemency Carlisle 0.00% Ordinary |
12.7k at £0.000001 | Craig Hughes 0.00% Ordinary |
20k at £0.000001 | David Ganly 0.00% Ordinary |
11.2k at £0.000001 | David Martin De'juan 0.00% Ordinary |
3k at £0.000001 | David Von Hilchen 0.00% Ordinary |
675 at £0.000001 | Diana Huth 0.00% Ordinary |
19k at £0.000001 | Dorota Smaggia & Pierre Smaggia 0.00% Ordinary |
20.7k at £0.000001 | Eddie Tomalin 0.00% Ordinary |
2.7k at £0.000001 | Ellouise Gribben 0.00% Ordinary |
2.8k at £0.000001 | Evelien De Vogel 0.00% Ordinary |
1.4k at £0.000001 | Geraldine Goldsby 0.00% Ordinary |
11.4k at £0.000001 | Giuliana Granti 0.00% Ordinary |
5.9k at £0.000001 | Gregory Fournier 0.00% Ordinary |
11.4k at £0.000001 | Guilhem Quirot 0.00% Ordinary |
1.2k at £0.000001 | Haifaa Daw 0.00% Ordinary |
7.7k at £0.000001 | Hans Christensen 0.00% Ordinary |
11.5k at £0.000001 | Hayley Goodsell 0.00% Ordinary |
15.5k at £0.000001 | Hayley Strang 0.00% Ordinary |
2k at £0.000001 | Holly Smithurst 0.00% Ordinary |
475 at £0.000001 | Iswarya Balakrishnan 0.00% Ordinary |
10.1k at £0.000001 | Jack Brooks 0.00% Ordinary |
9.5k at £0.000001 | Jade Hall 0.00% Ordinary |
2k at £0.000001 | Jahed Ahmed 0.00% Ordinary |
9.3k at £0.000001 | James Hughes 0.00% Ordinary |
11.5k at £0.000001 | Jason Storey 0.00% Ordinary |
2.3k at £0.000001 | Jennifer Leung 0.00% Ordinary |
900 at £0.000001 | Jessica King 0.00% Ordinary |
5.2k at £0.000001 | Joanna Lysak 0.00% Ordinary |
6.2k at £0.000001 | Jonathan Shaw Di-doi 0.00% Ordinary |
7k at £0.000001 | Jordan Stone 0.00% Ordinary |
19k at £0.000001 | Joseph Hyche 0.00% Ordinary |
3.5k at £0.000001 | Justin Lim 0.00% Ordinary |
4.6k at £0.000001 | Kiranjit Uppal 0.00% Ordinary |
1.3k at £0.000001 | Lee Harris 0.00% Ordinary |
3.5k at £0.000001 | Leslie Pacome 0.00% Ordinary |
19.9k at £0.000001 | Lewis Moore 0.00% Ordinary |
2.7k at £0.000001 | Liza Baumgartner 0.00% Ordinary |
7.4k at £0.000001 | Mariya Petkova 0.00% Ordinary |
2.3k at £0.000001 | Martin Schisslebauer 0.00% Ordinary |
2.5k at £0.000001 | Matt Schroeder 0.00% Ordinary |
6k at £0.000001 | Matt Waller 0.00% Ordinary |
2.3k at £0.000001 | Matteo Corea 0.00% Ordinary |
8.5k at £0.000001 | Michael Goefron 0.00% Ordinary |
19k at £0.000001 | Mike Kelly 0.00% Ordinary |
5.4k at £0.000001 | Narayan O'hanlon 0.00% Ordinary |
7.3k at £0.000001 | Nathan Berman 0.00% Ordinary |
18.1k at £0.000001 | Oliver Vine 0.00% Ordinary |
4.3k at £0.000001 | Paul Lowrey 0.00% Ordinary |
3k at £0.000001 | Pontus Bondesson 0.00% Ordinary |
2.8k at £0.000001 | Pryanka Patel 0.00% Ordinary |
250 at £0.000001 | Quentin Rabier 0.00% Ordinary |
600 at £0.000001 | Rebecca Waring 0.00% Ordinary |
4.5k at £0.000001 | Remi Abayomi 0.00% Ordinary |
5k at £0.000001 | Robert Zapalski 0.00% Ordinary |
14.3k at £0.000001 | Rose Culbertson 0.00% Ordinary |
14.6k at £0.000001 | Rosilyn Carroll 0.00% Ordinary |
6k at £0.000001 | Ruth Maher 0.00% Ordinary |
4.3k at £0.000001 | Ruth Mcguinn 0.00% Ordinary |
1.3k at £0.000001 | Sabine Heydenbleuth 0.00% Ordinary |
2.5k at £0.000001 | Samuel Gutwetter 0.00% Ordinary |
1.3k at £0.000001 | Sara Ingold 0.00% Ordinary |
3.7k at £0.000001 | Scott Mitchell 0.00% Ordinary |
3.7k at £0.000001 | Shu-shin Lin 0.00% Ordinary |
8k at £0.000001 | Sian Havard 0.00% Ordinary |
6.5k at £0.000001 | Stan Sawa 0.00% Ordinary |
10.3k at £0.000001 | Stephen Chorlton 0.00% Ordinary |
10k at £0.000001 | Steve Kaplan 0.00% Ordinary |
19.2k at £0.000001 | Stuart Kruger 0.00% Ordinary |
2.5k at £0.000001 | Susanne Bystandhagen 0.00% Ordinary |
3.1k at £0.000001 | Timothy Rooke 0.00% Ordinary |
12.6k at £0.000001 | Timur Cetin 0.00% Ordinary |
19.1k at £0.000001 | Umit Koseoglu 0.00% Ordinary |
6.2k at £0.000001 | Vijay Kunduri 0.00% Ordinary |
13.6k at £0.000001 | Vysia Duffield 0.00% Ordinary |
4.8k at £0.000001 | Xavi Izaguirre 0.00% Ordinary |
8.8k at £0.000001 | Yuankai Wu 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,715,003 |
Gross Profit | £17,564,699 |
Net Worth | £4,991,539 |
Cash | £8,373,106 |
Current Liabilities | £10,773,334 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
12 September 2022 | Delivered on: 21 September 2022 Persons entitled: Royal Bank of Canada Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
---|
10 October 2023 | Full accounts made up to 31 December 2022 (63 pages) |
---|---|
3 August 2023 | Director's details changed for Amy Melissa Rothstein on 3 August 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
11 July 2023 | Company name changed unruly holdings LIMITED\certificate issued on 11/07/23
|
22 June 2023 | Appointment of Amy Melissa Rothstein as a director on 3 June 2023 (2 pages) |
22 June 2023 | Termination of appointment of Assaf Suprasky as a director on 3 June 2023 (1 page) |
1 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
22 September 2022 | Resolutions
|
21 September 2022 | Registration of charge 078113170001, created on 12 September 2022 (70 pages) |
3 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
25 April 2022 | Full accounts made up to 31 December 2020 (29 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2021 | Register inspection address has been changed from 15 Whitechapel High Street Whitechapel High Street London E1 8QS England to Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX (1 page) |
19 August 2021 | Register(s) moved to registered inspection location 15 Whitechapel High Street Whitechapel High Street London E1 8QS (1 page) |
12 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
6 August 2021 | Registered office address changed from The White Chapel Building 15 Whitechapel High Street London E1 8QS United Kingdom to Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX on 6 August 2021 (1 page) |
25 June 2021 | Termination of appointment of Ofer Druker as a director on 17 June 2021 (1 page) |
25 June 2021 | Appointment of Sagi Niri as a director on 17 June 2021 (2 pages) |
17 November 2020 | Change of accounting reference date (3 pages) |
17 November 2020 | Register inspection address has been changed from 1 London Bridge Street London SE1 9GF United Kingdom to 15 Whitechapel High Street Whitechapel High Street London E1 8QS (1 page) |
17 November 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
23 July 2020 | Cessation of News Corp Uk & Ireland Limited as a person with significant control on 4 January 2020 (1 page) |
23 July 2020 | Notification of a person with significant control statement (2 pages) |
11 March 2020 | Director's details changed for Mr Ofer Druker on 4 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Pfer Israel Druker as a director on 4 January 2020 (2 pages) |
9 March 2020 | Appointment of Mr Assaf Suprasky as a director on 4 January 2020 (2 pages) |
9 March 2020 | Termination of appointment of Pfer Israel Druker as a director on 4 January 2020 (1 page) |
6 March 2020 | Termination of appointment of Norman Johnston as a director on 4 January 2020 (1 page) |
6 March 2020 | Termination of appointment of Sean Montgomery Giancola as a director on 4 January 2020 (1 page) |
6 March 2020 | Termination of appointment of Michael Bruce Miller as a director on 4 January 2020 (1 page) |
6 March 2020 | Termination of appointment of Marc Stephen Frons as a director on 4 January 2020 (1 page) |
6 March 2020 | Termination of appointment of Christina May Van Tassell as a director on 4 January 2020 (1 page) |
6 March 2020 | Termination of appointment of Rebekah Mary Brooks as a director on 4 January 2020 (1 page) |
4 March 2020 | Appointment of Mr Ofer Druker as a director on 4 January 2020 (2 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (18 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
4 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
24 May 2019 | Termination of appointment of Sarah Florence Wood as a director on 17 May 2019 (1 page) |
17 April 2019 | Appointment of Sean Montgomery Giancola as a director on 14 March 2019 (2 pages) |
16 April 2019 | Termination of appointment of Jesse Angelo as a director on 17 January 2019 (1 page) |
9 January 2019 | Director's details changed for Ms Christina May Van Tassell on 12 December 2018 (2 pages) |
9 January 2019 | Appointment of Ms Christina May Van Tassell as a director on 12 December 2018 (2 pages) |
21 December 2018 | Full accounts made up to 1 July 2018 (18 pages) |
2 October 2018 | Appointment of Marc Stephen Frons as a director on 7 December 2017 (2 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
12 July 2018 | Director's details changed for Dr Sarah Florence Wood on 9 March 2017 (2 pages) |
6 June 2018 | Termination of appointment of Catherine Sarah Vanneck Smith as a director on 30 May 2018 (1 page) |
10 May 2018 | Director's details changed for Mr Norman Johnston on 3 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of Scott James Button as a director on 15 March 2018 (1 page) |
9 May 2018 | Appointment of Mr Norman Johnston as a director on 3 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of Matthew Paul Cooke as a director on 15 March 2018 (1 page) |
9 May 2018 | Termination of appointment of Paul Cheesbrough as a director on 15 March 2018 (1 page) |
9 April 2018 | Full accounts made up to 2 July 2017 (20 pages) |
17 August 2017 | Termination of appointment of Lucy Caroline Greggains as a director on 28 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Lucy Caroline Greggains as a director on 28 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
8 June 2017 | Full accounts made up to 3 July 2016 (21 pages) |
8 June 2017 | Full accounts made up to 3 July 2016 (21 pages) |
9 March 2017 | Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017 (1 page) |
25 January 2017 | Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017 (1 page) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (19 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (19 pages) |
13 July 2016 | Auditor's resignation (1 page) |
13 July 2016 | Auditor's resignation (1 page) |
27 May 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
27 May 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
2 March 2016 | Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page) |
2 March 2016 | Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page) |
2 March 2016 | Termination of appointment of Lucy Caroline Greggains as a secretary on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Lucy Caroline Greggains as a secretary on 1 March 2016 (1 page) |
2 March 2016 | Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page) |
2 March 2016 | Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
12 November 2015 | Director's details changed for Mrs Rebekah Mary Brooks on 1 October 2015 (2 pages) |
12 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Michael Bruce Miller on 1 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Catherine Sarah Vanneck Smith on 1 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Michael Bruce Miller on 1 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Paul Cheesbrough on 1 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Catherine Sarah Vanneck Smith on 1 October 2015 (2 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
12 November 2015 | Director's details changed for Mrs Rebekah Mary Brooks on 1 October 2015 (2 pages) |
12 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Paul Cheesbrough on 1 October 2015 (2 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
10 November 2015 | Statement of capital following an allotment of shares on 14 October 2011
|
10 November 2015 | Statement of capital following an allotment of shares on 14 October 2011
|
29 October 2015 | Appointment of Mr Jesse Angelo as a director on 16 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Jesse Angelo as a director on 16 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul Cheesbrough as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Bruce Miller as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Catherine Sarah Vanneck Smith as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul Cheesbrough as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Bruce Miller as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Catherine Sarah Vanneck Smith as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Christopher John Blake as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Marion Anne Bernard as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael Kelly as a director on 30 September 2015 (1 page) |
13 October 2015 | Appointment of Miss Lucy Caroline Greggains as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Christopher John Blake as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael Kelly as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Martijn Hamann as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Richard Philip Anton as a director on 30 September 2015 (1 page) |
13 October 2015 | Appointment of Miss Lucy Caroline Greggains as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Richard Philip Anton as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Marion Anne Bernard as a director on 30 September 2015 (1 page) |
13 October 2015 | Appointment of Mrs Rebekah Mary Brooks as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Rebekah Mary Brooks as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Martijn Hamann as a director on 30 September 2015 (1 page) |
30 September 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 6 August 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 6 August 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 6 August 2014
|
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (14 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (14 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
7 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
3 December 2012 | Appointment of Miss Lucy Caroline Greggains as a secretary (1 page) |
3 December 2012 | Appointment of Miss Lucy Caroline Greggains as a secretary (1 page) |
12 November 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
6 November 2012 | Termination of appointment of George Thatcher as a secretary (1 page) |
6 November 2012 | Termination of appointment of George Thatcher as a secretary (1 page) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (13 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (13 pages) |
5 October 2012 | Appointment of Mr Michael Kelly as a director (2 pages) |
5 October 2012 | Appointment of Mr Michael Kelly as a director (2 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
7 August 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
7 August 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
26 April 2012 | Registered office address changed from 11-29 Fashion Street London E1 6PX on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 11-29 Fashion Street London E1 6PX on 26 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Scott Button as a secretary (1 page) |
3 April 2012 | Appointment of George George Thatcher as a secretary (1 page) |
3 April 2012 | Termination of appointment of Scott Button as a secretary (1 page) |
3 April 2012 | Appointment of George George Thatcher as a secretary (1 page) |
2 April 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 24 December 2011
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 24 December 2011
|
24 January 2012 | Appointment of Mr Richard Philip Anton as a director (2 pages) |
24 January 2012 | Appointment of Ms Marion Anne Bernard as a director (2 pages) |
24 January 2012 | Appointment of Martijn Hamann as a director (2 pages) |
24 January 2012 | Appointment of Martijn Hamann as a director (2 pages) |
24 January 2012 | Appointment of Ms Marion Anne Bernard as a director (2 pages) |
24 January 2012 | Appointment of Mr Richard Philip Anton as a director (2 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
18 November 2011 | Appointment of Mr Matthew Paul Cooke as a director (2 pages) |
18 November 2011 | Appointment of Dr Sarah Florence Wood as a director (2 pages) |
18 November 2011 | Appointment of Mr Christopher John Blake as a director (2 pages) |
18 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
18 November 2011 | Appointment of Dr Sarah Florence Wood as a director (2 pages) |
18 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
18 November 2011 | Appointment of Mr Matthew Paul Cooke as a director (2 pages) |
18 November 2011 | Appointment of Mr Christopher John Blake as a director (2 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|