London
WC2N 6JU
Director Name | Peter Holst |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mary Ann Norris |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Stephen Underkoffler |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1545 Selma Drive Los Angeles California 90046 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Oblong Industries Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,800 |
Cash | £3,958 |
Current Liabilities | £107,727 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 20 February 2023 (overdue) |
23 July 2020 | Termination of appointment of John Stephen Underkoffler as a director on 17 July 2020 (1 page) |
---|---|
17 July 2020 | Appointment of David Clark as a director on 1 October 2019 (2 pages) |
17 July 2020 | Appointment of Peter Holst as a director on 1 October 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Mary Ann Norris as a director on 31 December 2019 (1 page) |
5 November 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
26 February 2018 | Withdrawal of a person with significant control statement on 26 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
26 February 2018 | Notification of a person with significant control statement (2 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 February 2014 | Appointment of Mary Ann Norris as a director (2 pages) |
13 February 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
13 February 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
13 February 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
13 February 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
13 February 2014 | Appointment of John Stephen Underkoffler as a director (2 pages) |
13 February 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
13 February 2014 | Appointment of Mary Ann Norris as a director (2 pages) |
13 February 2014 | Appointment of John Stephen Underkoffler as a director (2 pages) |
13 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
13 February 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
13 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|