London
WC1A 2SN
Secretary Name | Mr James Carpenter |
---|---|
Status | Current |
Appointed | 30 October 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mrs Kim Laura Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 07 December 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Secretary Name | Mr Richard Verity |
---|---|
Status | Current |
Appointed | 11 October 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr James Carpenter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Secretary Name | Mrs Anna Grange-Carpenter |
---|---|
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr Richard Charles Carter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Moritz Wuttke |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Ms Maria Trokoudes Wagner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 73 Kensington Apartments 11 Commercial Street London E1 6NE |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House 41a Portland Road London W11 4LH |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Richard Alexander Buchan Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Prince's Street London W1G 0JW |
Registered Address | 24-28 Bloomsbury Way London WC1A 2SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | James Carpenter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,154 |
Cash | £70,165 |
Current Liabilities | £41,011 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Acting as Security Agent for the Beneficiaries Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 April 2021 | Delivered on: 26 April 2021 Persons entitled: Inflexion Private Equity Partners LLP (As Security Agent) Classification: A registered charge Particulars: United kingdom trade mark with registration number 3167487, united states trade mark with application number 87/234045, for further details of the intellectual property please refer to schedule 6 of the instrument. Outstanding |
11 August 2020 | Delivered on: 17 August 2020 Persons entitled: Inflexion Private Equity Partners LLP as Security Agent Classification: A registered charge Particulars: Domain names: delivered.tv, heptagonalbruce.com, hexagonalwax.com, hive.today, honeycomb.tv, octagonalwane.com, thebeeline.tv, thisishoneycomb.com, beelivetv.net. For more details of intellectual property charged please refer to schedule 6 of the instrument. Outstanding |
11 August 2020 | Delivered on: 17 August 2020 Persons entitled: Inflexion Private Equity Partners LLP as Security Agent Classification: A registered charge Particulars: Domain names: delivered.tv, heptagonalbruce.com, hexagonalwax.com, hive.today, honeycomb.tv, octagonalwane.com, thebeeline.tv, thisishoneycomb.com, beelivetv.net. For more details of intellectual property charged please refer to schedule 3 of the instrument. Outstanding |
16 February 2018 | Delivered on: 22 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any floating charge property), and all current and future intellectual property (to the extent that the consent of any relevant third party has been obtained) and specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including trademarks with the registration number 3167487 (united kingdom), and application numbers 87/234045 (united states) and 1809031 (australia), and the domain names delivered.tv and honeycomb.tv. For more details please refer to the deed. Outstanding |
6 December 2017 | Delivered on: 6 December 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
17 March 2024 | Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 24-28 Bloomsbury Way London WC1A 2SN on 17 March 2024 (1 page) |
---|---|
20 December 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
9 November 2023 | Registration of charge 086385460007, created on 7 November 2023 (84 pages) |
23 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
4 October 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
31 March 2022 | Registration of charge 086385460006, created on 29 March 2022 (73 pages) |
11 October 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
11 October 2021 | Appointment of Mr Richard Verity as a secretary on 11 October 2021 (2 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
26 April 2021 | Registration of charge 086385460005, created on 23 April 2021 (84 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
15 December 2020 | Appointment of Mrs Kim Laura Clarke as a director on 7 December 2020 (2 pages) |
11 November 2020 | Memorandum and Articles of Association (45 pages) |
11 November 2020 | Resolutions
|
4 November 2020 | Appointment of Mr James Carpenter as a secretary on 30 October 2020 (2 pages) |
1 September 2020 | Termination of appointment of Richard Alexander Buchan Smith as a director on 31 August 2020 (1 page) |
17 August 2020 | Registration of charge 086385460003, created on 11 August 2020 (17 pages) |
17 August 2020 | Registration of charge 086385460004, created on 11 August 2020 (84 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
15 May 2020 | Termination of appointment of James Carpenter as a director on 11 May 2020 (1 page) |
4 May 2020 | Termination of appointment of Simon Cox as a director on 1 May 2020 (1 page) |
4 May 2020 | Appointment of Mr Reuben Steingraf-Regensburger as a director on 1 May 2020 (2 pages) |
6 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 July 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
31 July 2018 | Termination of appointment of Philip Neil Mcdanell as a director on 30 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (9 pages) |
1 May 2018 | Registered office address changed from 2-6 Greenhill Rents London EC1M 6BW United Kingdom to Allan House 10 John Princes Street London W1G 0JW on 1 May 2018 (1 page) |
11 April 2018 | Appointment of Mr Richard Alexander Buchan Smith as a director on 1 April 2018 (2 pages) |
26 February 2018 | Resolutions
|
26 February 2018 | Memorandum and Articles of Association (45 pages) |
22 February 2018 | Registration of charge 086385460002, created on 16 February 2018 (17 pages) |
10 January 2018 | Satisfaction of charge 086385460001 in full (1 page) |
3 January 2018 | Cessation of James Carpenter as a person with significant control on 20 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Richard Charles Carter as a director on 20 December 2017 (1 page) |
3 January 2018 | Notification of Imd Media Limited as a person with significant control on 20 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Philip Neil Mcdanell as a director on 20 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Richard Morpeth Jameson as a director on 20 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Moritz Wuttke as a director on 20 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Simon Cox as a director on 20 December 2017 (2 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Change of share class name or designation (3 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
21 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 December 2017 | Resolutions
|
6 December 2017 | Registration of charge 086385460001, created on 6 December 2017 (34 pages) |
21 September 2017 | Confirmation statement made on 5 August 2017 with updates (9 pages) |
21 September 2017 | Confirmation statement made on 5 August 2017 with updates (9 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
17 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
1 August 2017 | Termination of appointment of Maria Trokoudes Wagner as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Maria Trokoudes Wagner as a director on 28 July 2017 (1 page) |
18 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 18 February 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 18 February 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 26 July 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 16 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 21 October 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 15 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 18 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 29 July 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 12 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 21 October 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 15 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 26 July 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 27 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 27 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 18 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 12 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 16 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 4 October 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 29 July 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 23 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 23 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 2 August 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 4 October 2016
|
3 November 2016 | Appointment of Ms Maria Wagner as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Richard Morpeth Jameson as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Ms Maria Wagner as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Richard Morpeth Jameson as a director on 30 September 2016 (2 pages) |
26 August 2016 | Statement of capital following an allotment of shares on 6 August 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 6 August 2016
|
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
16 June 2016 | Registered office address changed from 2-6 Greenhill's Rents London EC1M 6BW United Kingdom to 2-6 Greenhill Rents London EC1M 6BW on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 2-6 Greenhill's Rents London EC1M 6BW United Kingdom to 2-6 Greenhill Rents London EC1M 6BW on 16 June 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
9 June 2016 | Second filing of SH01 previously delivered to Companies House
|
9 June 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
9 June 2016 | Second filing of SH01 previously delivered to Companies House
|
9 June 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
2 June 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
2 June 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
3 May 2016 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2-6 Greenhill's Rents London EC1M 6BW on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2-6 Greenhill's Rents London EC1M 6BW on 3 May 2016 (1 page) |
17 March 2016 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to 1 Charterhouse Mews London EC1M 6BB on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to 1 Charterhouse Mews London EC1M 6BB on 17 March 2016 (1 page) |
12 February 2016 | Appointment of Mr Richard Charles Carter as a director on 2 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Moritz Wuttke as a director on 2 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Moritz Wuttke as a director on 2 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Richard Charles Carter as a director on 2 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 October 2015 | Termination of appointment of Anna Grange-Carpenter as a secretary on 2 April 2015 (1 page) |
6 October 2015 | Termination of appointment of Anna Grange-Carpenter as a secretary on 2 April 2015 (1 page) |
6 October 2015 | Termination of appointment of Anna Grange-Carpenter as a secretary on 2 April 2015 (1 page) |
10 April 2015 | Company name changed a pile of pixels LIMITED\certificate issued on 10/04/15
|
10 April 2015 | Company name changed a pile of pixels LIMITED\certificate issued on 10/04/15
|
30 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages) |
30 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages) |
30 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
Statement of capital on 2014-12-30
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
Statement of capital on 2014-12-30
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
Statement of capital on 2014-12-30
|
19 February 2014 | Statement of capital following an allotment of shares on 5 August 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 5 August 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 5 August 2013
|
20 January 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
20 January 2014 | Registered office address changed from , Cerddbrenni Channer Drive, Penn, Buckinghamshire, HP10 8HT, United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
20 January 2014 | Registered office address changed from , Cerddbrenni Channer Drive, Penn, Buckinghamshire, HP10 8HT, United Kingdom on 20 January 2014 (1 page) |
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|