London
W1F 9LD
Director Name | Mr Thomas Fontana Kelly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 07 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Director Name | Mr Timothy William Major |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 07 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Jonathan Jose Platt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 07 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 years (closed 07 April 2020) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Hani Barhoush |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | P.O. Box 45005 Abu Dhabi United Arab Emirates |
Director Name | Mr Rodney Cannon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | P.O. Box 45005 Abu Dhabi United Arab Emirates |
Director Name | Mr Gregg Walker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Steven Kober |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Francis Crimmins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2018) |
Role | Music Business Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Martin Neal Bandier |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Joseph Salvatore Puzio |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Registered Address | 30 Golden Square London W1F 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200m at $1 | Vb (Luxembourg) S.a.r.l. 100.00% Ordinary B |
---|---|
1 at £1 | Vb (Luxembourg) S.a.r.l. 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£18,428,020 |
Current Liabilities | £4,248,668 |
Latest Accounts | 13 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 13 November |
7 August 2012 | Delivered on: 9 August 2012 Persons entitled: Ubs Ag Classification: Deed of disclosed pledge over registered shares Secured details: All monies due or to become due from the pledgor to the pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agreement to pledge collateral as security for the payment of the secured obligations, means all shares, new shares and present and future rights related to dividend or of conversion, repurchase or capital reduction, bonus shares see image for full details. Outstanding |
---|---|
29 June 2012 | Delivered on: 10 July 2012 Persons entitled: Ubs Ag, Stamford Branch Classification: Pledge agreement Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all acquired equity interests held by it and the certificates representing all such equity interests see image for full details. Outstanding |
29 June 2012 | Delivered on: 9 July 2012 Persons entitled: Ubs Ag,Stamford Branch Classification: Assignment of administration agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned agreement and all its rights title and interest in and to the assigned agreement see image for full details. Outstanding |
29 June 2012 | Delivered on: 6 July 2012 Persons entitled: Ubs Ag, Stamford Branch Classification: Copyright security agreement Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in, to and under the copyrights and copyright licenses including right, title and interest in the registered copyrights and applications for copyright registrations see image for full details. Outstanding |
29 June 2012 | Delivered on: 4 July 2012 Persons entitled: Ubs Ag, Stamford Branch Classification: Debenture Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all material real property, shares and investments and all corresponding related rights, all other interests, charged intellectual property, ip income, equipment, trading receivables, intragroup receivables, other debts, secured hedge agreements and secured cash management agreements and its goodwill and uncalled capital see image for full details. Outstanding |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2020 | Application to strike the company off the register (3 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Statement by Directors (4 pages) |
20 December 2019 | Solvency Statement dated 18/12/19 (4 pages) |
16 December 2019 | Full accounts made up to 13 November 2018 (31 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
13 August 2019 | Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
25 June 2019 | Satisfaction of charge 5 in full (1 page) |
25 June 2019 | Satisfaction of charge 4 in full (1 page) |
13 June 2019 | Termination of appointment of Steven Kober as a director on 1 September 2018 (1 page) |
10 June 2019 | Solvency Statement dated 07/06/19 (3 pages) |
10 June 2019 | Statement of capital on 10 June 2019
|
10 June 2019 | Resolutions
|
10 June 2019 | Statement by Directors (3 pages) |
6 June 2019 | Notification of Sony Corporation as a person with significant control on 8 November 2018 (2 pages) |
6 June 2019 | Cessation of Mubadala as a person with significant control on 8 November 2018 (1 page) |
8 April 2019 | Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages) |
8 April 2019 | Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages) |
19 December 2018 | Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page) |
19 December 2018 | Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page) |
19 December 2018 | Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages) |
23 November 2018 | Satisfaction of charge 1 in full (2 pages) |
23 November 2018 | Satisfaction of charge 3 in full (1 page) |
23 November 2018 | Satisfaction of charge 2 in full (1 page) |
13 November 2018 | Previous accounting period shortened from 31 March 2019 to 13 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
2 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
13 February 2018 | Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 October 2016 | Termination of appointment of Gregg Walker as a director on 15 July 2016 (1 page) |
3 October 2016 | Termination of appointment of Gregg Walker as a director on 15 July 2016 (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
9 February 2016 | Auditor's resignation (2 pages) |
9 February 2016 | Auditor's resignation (2 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 April 2014 | Full accounts made up to 31 March 2013 (16 pages) |
1 April 2014 | Full accounts made up to 31 March 2013 (16 pages) |
20 January 2014 | Full accounts made up to 28 June 2012 (15 pages) |
20 January 2014 | Full accounts made up to 28 June 2012 (15 pages) |
25 November 2013 | Previous accounting period shortened from 28 June 2013 to 31 March 2013 (1 page) |
25 November 2013 | Previous accounting period shortened from 28 June 2013 to 31 March 2013 (1 page) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
8 November 2013 | Director's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Gregg Walker on 13 March 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr David Harrover Johnson on 13 March 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Steven Kober on 13 March 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Gregg Walker on 13 March 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr David Harrover Johnson on 13 March 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Steven Kober on 13 March 2013 (2 pages) |
19 July 2013 | Current accounting period shortened from 31 March 2013 to 28 June 2012 (3 pages) |
19 July 2013 | Current accounting period shortened from 31 March 2013 to 28 June 2012 (3 pages) |
6 June 2013 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from , 11 Old Jewry, 7th Floor, London, EC2R 8DU on 6 June 2013 (1 page) |
6 June 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 June 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Appointment of Mr Francis Crimmins as a director (2 pages) |
20 September 2012 | Director's details changed for Mr Steven Kober on 3 September 2012 (2 pages) |
20 September 2012 | Appointment of Mr David Harrover Johnson as a director (2 pages) |
20 September 2012 | Director's details changed for Mr Gregg Walker on 3 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of Hani Barhoush as a director (1 page) |
20 September 2012 | Termination of appointment of Hani Barhoush as a director (1 page) |
20 September 2012 | Director's details changed for Mr Steven Kober on 3 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Steven Kober on 3 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of Rodney Cannon as a director (1 page) |
20 September 2012 | Director's details changed for Mr Gregg Walker on 3 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Gregg Walker on 3 September 2012 (2 pages) |
20 September 2012 | Appointment of Mr David Harrover Johnson as a director (2 pages) |
20 September 2012 | Termination of appointment of Rodney Cannon as a director (1 page) |
20 September 2012 | Appointment of Mr Francis Crimmins as a director (2 pages) |
3 September 2012 | Registered office address changed from , 6 Gracechurch Street, London, EC3V 0AT on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT on 3 September 2012 (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
20 August 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 5 (36 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 5 (36 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
10 July 2012 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 July 2012 | Resolutions
|
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
16 February 2012 | Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from , 110 Fetter Lane, London, EC4A 1AY, United Kingdom on 16 February 2012 (2 pages) |
27 January 2012 | Memorandum and Articles of Association (13 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Memorandum and Articles of Association (13 pages) |
27 January 2012 | Resolutions
|
1 November 2011 | Incorporation (23 pages) |
1 November 2011 | Incorporation (23 pages) |