London
EC4N 6EU
Director Name | Mr Neil Stewart Salt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 July 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Andrew Joseph Johnson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 July 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Mark Comiskey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Benedictine Place St. Albans AL1 1LB |
Director Name | Mr Simon Andrew Coombes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 8th Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1 at £1 | Andrew Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£399,119 |
Cash | £1 |
Current Liabilities | £399,900 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Aurora Limited Classification: A registered charge Particulars: Intellectual property includes trademark number 00003054278 (stick to simple) and EMO12846242 (nsense), among others. For further property please refer to the instrument. Outstanding |
---|---|
21 August 2017 | Delivered on: 6 September 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 7 July 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The intellectual property right known as the trade mark text "gooee" as registered under eu law with trade mark number 011751369; the intellectual property right known as the trade mark text "gooee" as registered under eu law with trade mark number 012846184. for details of further intellectual property please refer to charge instrument. Outstanding |
20 January 2021 | Cessation of Simon Andrew Coombes as a person with significant control on 25 November 2019 (1 page) |
---|---|
8 September 2020 | Appointment of Mr Andrew Joseph Johnson as a director on 8 September 2020 (2 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (14 pages) |
22 June 2020 | Satisfaction of charge 084955580001 in full (1 page) |
17 June 2020 | Appointment of Mr Ran Oren as a director on 17 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Neil Salt as a director on 17 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Simon Andrew Coombes as a director on 17 June 2020 (1 page) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
8 November 2019 | Registered office address changed from Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ England to 8th Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL on 8 November 2019 (1 page) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
29 January 2019 | Amended accounts made up to 31 December 2016 (8 pages) |
21 January 2019 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
10 January 2019 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 January 2019 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 January 2019 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2019 | Satisfaction of charge 084955580002 in full (1 page) |
21 December 2018 | Registration of charge 084955580003, created on 20 December 2018 (39 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2018 | Confirmation statement made on 14 November 2018 with updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Registration of charge 084955580002, created on 21 August 2017 (7 pages) |
6 September 2017 | Registration of charge 084955580002, created on 21 August 2017 (7 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 July 2016 | Registration of charge 084955580001, created on 30 June 2016 (59 pages) |
7 July 2016 | Registration of charge 084955580001, created on 30 June 2016 (59 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Registered office address changed from Trident House Ground Floor Victoria Street St. Albans Hertfordshire AL1 3HZ England to Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 34, Benedictine Place 25 London Road St. Albans Hertfordshire AL1 1LB to Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 34, Benedictine Place 25 London Road St. Albans Hertfordshire AL1 1LB to Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Trident House Ground Floor Victoria Street St. Albans Hertfordshire AL1 3HZ England to Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ on 13 May 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 February 2015 | Termination of appointment of Mark Comiskey as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Mark Comiskey as a director on 24 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Simon Andrew Coombes as a director on 24 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Simon Andrew Coombes as a director on 24 February 2015 (2 pages) |
18 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
5 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 May 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 9 May 2014 (1 page) |
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Company name changed moistmedia (uk) LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Company name changed moistmedia (uk) LIMITED\certificate issued on 08/05/14
|
18 April 2013 | Incorporation (49 pages) |
18 April 2013 | Incorporation (49 pages) |