Austin
Texas
78756
Director Name | Christopher Joseph Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2022(10 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vice President Of Tax & Treasury |
Country of Residence | United States |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2017(5 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Amit Shafrir |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Red Lion Square London WC1R 4QD |
Director Name | Andrew Mark Metson Parker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hawley Crescent London NW1 8NP |
Secretary Name | Michelle Theresa Kennedy |
---|---|
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hawley Crescent London NW1 8NP |
Director Name | Mr Mark Rowley McGuinness-Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Media Village 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mr Vladimir Kornilovski |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 05 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | K1, Upper Ground Floor Forni Complex Triq Xatt Valletta Waterfront Floriana Frn 1913 |
Director Name | Mr Idan Wallichman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 2022) |
Role | Principal, Office Of The President |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Mr Duncan Farrall |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2022) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Telephone | 020 78717190 |
---|---|
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Worldwide Vision LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
1 May 2020 | Delivered on: 5 May 2020 Persons entitled: Citibank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
23 September 2022 | Director's details changed for Mariko O'shea on 16 September 2022 (2 pages) |
18 March 2022 | Appointment of Christopher Joseph Rosas as a director on 16 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
28 February 2022 | Director's details changed for Mariko O'shea on 26 July 2021 (2 pages) |
28 February 2022 | Termination of appointment of Duncan Farrall as a director on 18 February 2022 (1 page) |
11 February 2022 | Termination of appointment of Idan Wallichman as a director on 11 February 2022 (1 page) |
8 February 2022 | Director's details changed for Mariko O'shea on 3 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Duncan Farrall on 3 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Idan Wallichman on 3 February 2022 (2 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
5 August 2021 | Director's details changed for Mr Idan Wallichman on 22 July 2021 (2 pages) |
6 July 2021 | Cessation of Stephen Allen Schwarzman as a person with significant control on 11 February 2021 (1 page) |
6 July 2021 | Notification of Bumble Inc. as a person with significant control on 11 February 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
16 September 2020 | Director's details changed for Mariko O'shea on 1 February 2020 (2 pages) |
20 May 2020 | Memorandum and Articles of Association (15 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Resolutions
|
20 May 2020 | Memorandum and Articles of Association (15 pages) |
5 May 2020 | Registration of charge 079764760001, created on 1 May 2020 (41 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
17 February 2020 | Cessation of Andrey Ogandzhanyants as a person with significant control on 29 January 2020 (1 page) |
17 February 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 29 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Duncan Farrall as a director on 29 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Vladimir Kornilovski as a director on 29 January 2020 (1 page) |
4 February 2020 | Appointment of Mariko O'shea as a director on 29 January 2020 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
13 February 2018 | Change of details for Andrey Ogandzhanyants as a person with significant control on 30 January 2018 (2 pages) |
12 February 2018 | Notification of a person with significant control statement (2 pages) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
12 February 2018 | Notification of Andrey Ogandzhanyants as a person with significant control on 15 April 2016 (2 pages) |
12 February 2018 | Cessation of Andrey Ogandzhanyants as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 27 March 2017 (2 pages) |
30 October 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 27 March 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 June 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
15 May 2017 | Second filing to change the details of Michelle Kennedy as a secretary (6 pages) |
15 May 2017 | Second filing to change the details of Michelle Kennedy as a secretary (6 pages) |
29 March 2017 | Secretary's details changed
|
29 March 2017 | Secretary's details changed
|
27 March 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Michelle Kennedy as a secretary on 21 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Michelle Kennedy as a secretary on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 21 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
22 November 2016 | Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
30 September 2016 | Termination of appointment of Andrew Mark Metson Parker as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Andrew Mark Metson Parker as a director on 30 September 2016 (1 page) |
31 August 2016 | Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page) |
5 July 2016 | Appointment of Mr Vladimir Kornilovski as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Vladimir Kornilovski as a director on 5 July 2016 (2 pages) |
4 July 2016 | Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Director's details changed for Andrew Mark Metson Parker on 31 October 2012 (2 pages) |
8 July 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Andrew Mark Metson Parker on 31 October 2012 (2 pages) |
8 July 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Michelle Kennedy on 31 October 2012 (1 page) |
8 July 2014 | Secretary's details changed for Michelle Kennedy on 31 October 2012 (1 page) |
8 July 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2013 | Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages) |
9 October 2013 | Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Termination of appointment of Amit Shafrir as a director (1 page) |
25 September 2013 | Termination of appointment of Amit Shafrir as a director (1 page) |
5 April 2013 | Company name changed badoo acquisition LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Company name changed badoo acquisition LIMITED\certificate issued on 05/04/13
|
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from 12 Red Lion Square London WC1R 4QD United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from 12 Red Lion Square London WC1R 4QD United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|