Cupertino
California 95014
America
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 July 2016) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Scott David Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Director Of Beats Electronics |
Country of Residence | California Usa |
Correspondence Address | 1601 Cloverfield Blvd #5000 N Santa Monica California United States |
Director Name | Luke Foster Wood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Director Of Beats Electronic S |
Country of Residence | California Usa |
Correspondence Address | 1601 Cloverfield Blvd #5000 N Santa Monica California United States |
Director Name | Mr Paul Steven Eskenazi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2014) |
Role | Head Of Intl Operations And Corporate Development |
Country of Residence | Ireland |
Correspondence Address | 65 Clerkenwell Road London EC1R 5BL |
Director Name | Mr Matthew Vincent Costello |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2014) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 65 Clerkenwell Road London EC1R 5BL |
Director Name | Beats Electronics Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Correspondence Address | The Malt House South Grand Canal Quay Dublin 2 Ireland |
Secretary Name | NAIR Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Secretary Name | Crescent Trust Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2014) |
Correspondence Address | One Spencer Dock North Wall Quay Dublin 1 Ireland |
Telephone | 01454 528563 |
---|---|
Telephone region | Chipping Sodbury |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Beats Electronics Services 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,556,494 |
Gross Profit | £2,556,494 |
Net Worth | £144,541 |
Cash | £430,008 |
Current Liabilities | £1,201,234 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 August 2013 | Delivered on: 7 September 2013 Satisfied on: 7 December 2013 Persons entitled: Beats Financial Corp Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
22 August 2013 | Delivered on: 29 August 2013 Satisfied on: 7 December 2013 Persons entitled: Citibank N.A., as Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 June 2013 | Delivered on: 11 July 2013 Satisfied on: 7 December 2013 Persons entitled: Citibank, N.A., as Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 August 2012 | Delivered on: 29 August 2012 Satisfied on: 11 July 2013 Persons entitled: Citibank, N.A. (The Administrative Agent) Classification: Debenture Secured details: All monies due or to become due from the company and all monies due or to become due by each finco loan party (including the company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 July 2012 | Delivered on: 8 August 2012 Satisfied on: 11 July 2013 Persons entitled: Citibank N.A. (The "Administrative Agent") Classification: Pledge and security agreement Secured details: All monies due or to become due from the finco borrower and the other grantors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in, to and under the collateral.. See image for full details. Fully Satisfied |
20 July 2012 | Delivered on: 9 August 2012 Satisfied on: 7 September 2013 Persons entitled: Beats Financial Corp. Together with Its Successors and Assigns, the "Finco Secured Party" Classification: Second lien pledge and security agreement Secured details: All monies due or to become due from the grantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being all accounts, deposit accounts, equipment, investment property, vehicles, commercial tort claims, property of the company held by the finco secured party, the administrative agent or any other first lien secured party.. See image for full details. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
11 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
11 September 2015 | Termination of appointment of Crescent Trust Co. as a secretary on 31 July 2014 (1 page) |
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
20 October 2014 | Termination of appointment of Luke Foster Wood as a director on 31 July 2014 (2 pages) |
20 October 2014 | Registered office address changed from 65 Clerkenwell Road London EC1R 5BL to 100 New Bridge Street London EC4V 6JA on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Steven Eskenazi as a director on 31 July 2014 (2 pages) |
20 October 2014 | Appointment of Gene Daniel Levoff as a director on 31 July 2014 (3 pages) |
20 October 2014 | Termination of appointment of Matthew Vincent Costello as a director on 31 July 2014 (2 pages) |
20 October 2014 | Appointment of Abogado Nominees Limited as a secretary on 31 July 2014 (3 pages) |
20 October 2014 | Termination of appointment of Beats Electronics Services Limited as a director on 31 July 2014 (2 pages) |
3 October 2014 | Resolutions
|
25 June 2014 | Register inspection address has been changed (1 page) |
25 June 2014 | Register(s) moved to registered inspection location (1 page) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Beats Electronics Services Limited on 12 August 2013 (1 page) |
7 May 2014 | Appointment of Crescent Trust Co. as a secretary (2 pages) |
7 May 2014 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Nair Commercial Services Limited as a secretary (1 page) |
31 January 2014 | Appointment of Mr. Matthew Vincent Costello as a director (2 pages) |
30 January 2014 | Termination of appointment of Scott Henry as a director (1 page) |
7 December 2013 | Satisfaction of charge 080893430005 in full (4 pages) |
7 December 2013 | Satisfaction of charge 080893430004 in full (4 pages) |
7 December 2013 | Satisfaction of charge 080893430006 in full (4 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
7 September 2013 | Registration of charge 080893430006 (58 pages) |
29 August 2013 | Registration of charge 080893430005 (44 pages) |
11 July 2013 | Registration of charge 080893430004 (51 pages) |
11 July 2013 | Satisfaction of charge 2 in full (4 pages) |
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Appointment of Mr. Paul Steven Eskenazi as a director (2 pages) |
13 November 2012 | Director's details changed for Scott David Henry on 6 August 2012 (2 pages) |
13 November 2012 | Director's details changed for Scott David Henry on 6 August 2012 (2 pages) |
5 September 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
24 August 2012 | Resolutions
|
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 August 2012 | Director's details changed for Scott David Henry on 2 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Scott David Henry on 2 August 2012 (2 pages) |
1 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
30 May 2012 | Incorporation (38 pages) |