San Mateo
Ca 94403
United States
Director Name | Mr Michael Shane Skelly |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 March 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 123 Mission Street 25th Floor San Francisco Ca 94105 United States |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Russell D. Fradin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Eric Brown |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1111 Bayhill Drive Suite 125 San Bruno California 94066 |
Director Name | Mr Gary Osamu Nakamura |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2021(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 February 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Socialchorus, Inc. 123 Mission Street, 25th Floor San Francisco Ca 94105 United States |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1000 at £1 | Dynamic Signal Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,232 |
Current Liabilities | £22,514 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
28 October 2020 | Appointment of Eric Brown as a director on 16 March 2020 (2 pages) |
28 October 2020 | Termination of appointment of Russell D. Fradin as a director on 16 March 2020 (1 page) |
4 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
27 November 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 September 2013 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
2 September 2013 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
26 July 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
26 July 2013 | Appointment of Russell D. Fradin as a director (2 pages) |
26 July 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
26 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
26 July 2013 | Appointment of Russell D. Fradin as a director (2 pages) |
26 July 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
26 July 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
26 July 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
26 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
26 July 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|