Company NameRefinery 29 Limited
DirectorsBruce Harrison Dixon and Tim Shanahan
Company StatusActive
Company Number08279936
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)
Previous NameRefinery 29 Inc Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Bruce Harrison Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vice Media Group 2-6 New North Place
London
EC2A 4JA
Director NameMr Tim Shanahan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(11 years, 1 month after company formation)
Appointment Duration4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Vice Media Group 2-6 New North Place
London
EC2A 4JA
Secretary NameMr Stuart Goldstein
StatusCurrent
Appointed29 January 2024(11 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence AddressC/O Vice Media Group 2-6 New North Place
London
EC2A 4JA
Director NameMr Justin Stefano
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address225 Broadway
23rd Floor
New York
Ny 10007
Director NameMr Philippe Von Borries
Date of BirthDecember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address225 Broadway
23rd Floor
New York
Ny 10007
Director NameMr Thomas J Etergino
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address23rd Floor 225 Broadway
New York
Ny 10007
United States
Director NameMs Melanie Chang Goldey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2019)
RoleDirector And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address225 Broadway 23rd Floor
New York
10007
Director NameMr Holger Simon
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2020(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address49 S. 2nd St
Brooklyn
New York
11249
Director NameMr Hozefa Shabbir Lokhandwala
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address49 S. 2nd St
Brooklyn
New York
11249
Secretary NameMs Maria Harris
StatusResigned
Appointed30 August 2023(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressC/O Vice Media Group 2-6 New North Place
London
EC2A 4JA
Secretary NameMr Jason Guberman
StatusResigned
Appointed11 December 2023(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2024)
RoleCompany Director
Correspondence AddressC/O Vice Media Group 2-6 New North Place
London
EC2A 4JA
Director NameMr Stuart Goldstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2024(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2024)
RoleHead Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence AddressC/O Vice Media Group 2-6 New North Place
London
EC2A 4JA

Location

Registered AddressC/O Vice Media Group
2-6 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Refinery 29 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,413
Cash£17,296
Current Liabilities£167,282

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

5 December 2019Delivered on: 9 December 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
11 January 2019Delivered 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

Filing History

18 September 2023Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages)
15 August 2023Satisfaction of charge 082799360002 in full (1 page)
23 June 2023Accounts for a small company made up to 31 December 2020 (12 pages)
18 January 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Termination of appointment of Holger Simon as a director on 2 March 2022 (1 page)
4 March 2022Appointment of Mr. Bruce Harrison Dixon as a director on 2 March 2022 (2 pages)
6 January 2022Confirmation statement made on 5 November 2021 with no updates (3 pages)
25 October 2021Notification of a person with significant control statement (2 pages)
25 October 2021Withdrawal of a person with significant control statement on 25 October 2021 (2 pages)
28 September 2021Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page)
28 September 2021Notification of a person with significant control statement (2 pages)
7 July 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages)
17 May 2021Accounts for a small company made up to 31 December 2019 (11 pages)
10 May 2021Notification of Shane Emerson Smith as a person with significant control on 2 October 2019 (2 pages)
10 May 2021Withdrawal of a person with significant control statement on 10 May 2021 (2 pages)
17 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
16 November 2020Registered 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 2020Termination of appointment of Philippe Von Borries as a director on 6 February 2020 (1 page)
14 February 2020Appointment of Holger Simon as a director on 6 February 2020 (2 pages)
14 February 2020Appointment of Mr Hozefa Lokhandwala as a director on 6 February 2020 (2 pages)
14 February 2020Termination of appointment of Justin Stefano as a director on 6 February 2020 (1 page)
9 December 2019Registration of charge 082799360002, created on 5 December 2019 (15 pages)
4 December 2019Satisfaction of charge 082799360001 in full (1 page)
20 November 2019Accounts for a small company made up to 31 December 2018 (5 pages)
20 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
19 November 2019Termination of appointment of Melanie Chang Goldey as a director on 1 November 2019 (1 page)
23 January 2019Memorandum and Articles of Association (20 pages)
22 January 2019Registration of charge 082799360001, created on 11 January 2019 (36 pages)
3 January 2019Registered 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 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
31 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
9 February 2018Accounts for a small company made up to 31 December 2016 (9 pages)
13 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
17 June 2017Appointment of Mrs Melanie Chang Goldey as a director on 15 May 2017 (2 pages)
17 June 2017Appointment of Mrs Melanie Chang Goldey as a director on 15 May 2017 (2 pages)
19 April 2017Termination of appointment of Thomas J Etergino as a director on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Thomas J Etergino as a director on 7 April 2017 (1 page)
5 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(5 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(5 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(5 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 June 2014Appointment of Mr Thomas J Etergino as a director (2 pages)
30 June 2014Appointment of Mr Thomas J Etergino as a director (2 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Director's details changed for Mr Philippe Von Borries on 11 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Justin Stefano on 11 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Justin Stefano on 11 November 2013 (2 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Director's details changed for Mr Philippe Von Borries on 11 November 2013 (2 pages)
27 June 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
27 June 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
23 November 2012Company name changed refinery 29 inc LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Company name changed refinery 29 inc LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2012Incorporation (27 pages)
5 November 2012Incorporation (27 pages)