London
EC2A 4JA
Director Name | Mr Tim Shanahan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(11 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Vice Media Group 2-6 New North Place London EC2A 4JA |
Secretary Name | Mr Stuart Goldstein |
---|---|
Status | Current |
Appointed | 29 January 2024(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | C/O Vice Media Group 2-6 New North Place London EC2A 4JA |
Director Name | Mr Justin Stefano |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 225 Broadway 23rd Floor New York Ny 10007 |
Director Name | Mr Philippe Von Borries |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 225 Broadway 23rd Floor New York Ny 10007 |
Director Name | Mr Thomas J Etergino |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 23rd Floor 225 Broadway New York Ny 10007 United States |
Director Name | Ms Melanie Chang Goldey |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2019) |
Role | Director And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 225 Broadway 23rd Floor New York 10007 |
Director Name | Mr Holger Simon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 49 S. 2nd St Brooklyn New York 11249 |
Director Name | Mr Hozefa Shabbir Lokhandwala |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 49 S. 2nd St Brooklyn New York 11249 |
Secretary Name | Ms Maria Harris |
---|---|
Status | Resigned |
Appointed | 30 August 2023(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | C/O Vice Media Group 2-6 New North Place London EC2A 4JA |
Secretary Name | Mr Jason Guberman |
---|---|
Status | Resigned |
Appointed | 11 December 2023(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | C/O Vice Media Group 2-6 New North Place London EC2A 4JA |
Director Name | Mr Stuart Goldstein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2024(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2024) |
Role | Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | C/O Vice Media Group 2-6 New North Place London EC2A 4JA |
Registered Address | C/O Vice Media Group 2-6 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Refinery 29 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,413 |
Cash | £17,296 |
Current Liabilities | £167,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
5 December 2019 | Delivered on: 9 December 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
11 January 2019 | Delivered on: 22 January 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charged by way of first legal mortgage the property specified in schedule 1 of the instrument (although no further details are specified). For further detail see clause 3.2 (a) and schedule 1 of the instrument. The company charged by way of fixed charge all present and future estates and other interests in any other freehold, leasehold and other immovable property belonging to the chargor (although no further details are specified). For further details see clauses 3.2 (b) of the instrument. Outstanding |
18 September 2023 | Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages) |
---|---|
15 August 2023 | Satisfaction of charge 082799360002 in full (1 page) |
23 June 2023 | Accounts for a small company made up to 31 December 2020 (12 pages) |
18 January 2023 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2022 | Termination of appointment of Holger Simon as a director on 2 March 2022 (1 page) |
4 March 2022 | Appointment of Mr. Bruce Harrison Dixon as a director on 2 March 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
25 October 2021 | Notification of a person with significant control statement (2 pages) |
25 October 2021 | Withdrawal of a person with significant control statement on 25 October 2021 (2 pages) |
28 September 2021 | Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page) |
28 September 2021 | Notification of a person with significant control statement (2 pages) |
7 July 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages) |
17 May 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
10 May 2021 | Notification of Shane Emerson Smith as a person with significant control on 2 October 2019 (2 pages) |
10 May 2021 | Withdrawal of a person with significant control statement on 10 May 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
16 November 2020 | Registered office address changed from We Work the Bower 5th Floor 207-211 Old Street London EC1V 9NR to C/O Vice Media Group 2-6 New North Place London EC2A 4JA on 16 November 2020 (1 page) |
14 February 2020 | Termination of appointment of Philippe Von Borries as a director on 6 February 2020 (1 page) |
14 February 2020 | Appointment of Holger Simon as a director on 6 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Hozefa Lokhandwala as a director on 6 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Justin Stefano as a director on 6 February 2020 (1 page) |
9 December 2019 | Registration of charge 082799360002, created on 5 December 2019 (15 pages) |
4 December 2019 | Satisfaction of charge 082799360001 in full (1 page) |
20 November 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
20 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
19 November 2019 | Termination of appointment of Melanie Chang Goldey as a director on 1 November 2019 (1 page) |
23 January 2019 | Memorandum and Articles of Association (20 pages) |
22 January 2019 | Registration of charge 082799360001, created on 11 January 2019 (36 pages) |
3 January 2019 | Registered office address changed from 10 John Street London WC1N 2EB to We Work the Bower 5th Floor 207-211 Old Street London EC1V 9NR on 3 January 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
31 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
9 February 2018 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
17 June 2017 | Appointment of Mrs Melanie Chang Goldey as a director on 15 May 2017 (2 pages) |
17 June 2017 | Appointment of Mrs Melanie Chang Goldey as a director on 15 May 2017 (2 pages) |
19 April 2017 | Termination of appointment of Thomas J Etergino as a director on 7 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Thomas J Etergino as a director on 7 April 2017 (1 page) |
5 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 June 2014 | Appointment of Mr Thomas J Etergino as a director (2 pages) |
30 June 2014 | Appointment of Mr Thomas J Etergino as a director (2 pages) |
14 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Mr Philippe Von Borries on 11 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Justin Stefano on 11 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Justin Stefano on 11 November 2013 (2 pages) |
14 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Mr Philippe Von Borries on 11 November 2013 (2 pages) |
27 June 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
27 June 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
23 November 2012 | Company name changed refinery 29 inc LIMITED\certificate issued on 23/11/12
|
23 November 2012 | Company name changed refinery 29 inc LIMITED\certificate issued on 23/11/12
|
5 November 2012 | Incorporation (27 pages) |
5 November 2012 | Incorporation (27 pages) |