Company NameIngrooves U.K., Ltd.
Company StatusDissolved
Company Number08806803
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameIsolation Network Europe Ltd.

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameCharles Matthew Burns
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Nicholas John Roden
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(3 years after company formation)
Appointment Duration5 years, 11 months (closed 13 December 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameRobb Alexander McDaniels
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressMill House 11 Chapel Place
London
EC2A 3DQ
Director NameAlexander Rex Branson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMill House 11 Chapel Place
London
EC2A 3DQ

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Isolation Network, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 March 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
3 March 2020Registered office address changed from Unit 2.9 the Loom 14 Gowers Walk London E1 8PY United Kingdom to 4 Pancras Square London N1C 4AG on 3 March 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Notification of Vivendi Sa as a person with significant control on 15 March 2019 (2 pages)
8 January 2020Withdrawal of a person with significant control statement on 8 January 2020 (2 pages)
16 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Registered office address changed from Mill House 11 Chapel Place London EC2A 3DQ to Unit 2.9 the Loom 14 Gowers Walk London E1 8PY on 20 December 2018 (1 page)
8 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 February 2017Company name changed isolation network europe LTD.\certificate issued on 15/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2017Company name changed isolation network europe LTD.\certificate issued on 15/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
14 February 2017Termination of appointment of Alexander Rex Branson as a director on 2 December 2016 (1 page)
14 February 2017Appointment of Mr Nicholas John Roden as a director on 1 January 2017 (2 pages)
14 February 2017Termination of appointment of Alexander Rex Branson as a director on 2 December 2016 (1 page)
14 February 2017Appointment of Mr Nicholas John Roden as a director on 1 January 2017 (2 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
15 December 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
15 December 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
9 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
5 January 2015Termination of appointment of Robb Alexander Mcdaniels as a director on 22 December 2014 (1 page)
5 January 2015Termination of appointment of Robb Alexander Mcdaniels as a director on 22 December 2014 (1 page)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)