London
EC2M 2PL
Director Name | John Howard Heller |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Extreme Reach, Inc 75 2nd Avenue, Suite 720 Needham Massachusetts 02494 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2014(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Wendy Katz |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 541 North Fairbanks Court Suite 2800 Illinois Chicago 60611 |
Director Name | Paul Muratore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 400 N. Michigan Avenue 14th Floor Chicago Illinois 60611 |
Director Name | Matthew Joseph Kearney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dual British & Us |
Status | Resigned |
Appointed | 04 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 541 North Fairbanks Court Suite 2800 Chicago Illinois 60611 |
Director Name | William Darman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 N. Michigan Avenue 14th Floor Chicago Illinois 60611 |
Director Name | Michael Donovan |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 June 2015) |
Role | Chairman Of Mediaocean |
Country of Residence | Usa New York |
Correspondence Address | 400 N. Michigan Avenue 14th Floor Chicago Illinois 60611 |
Director Name | Nils Larsen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 June 2015) |
Role | Media Finance |
Country of Residence | United States |
Correspondence Address | 400 N. Michigan Avenue 14th Floor Chicago Illinois 60611 |
Director Name | Dennis Liberson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 N. Michigan Avenue 14th Floor Chicago Illinois 60611 |
Director Name | David Aaron Stonehill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 N. Michigan Avenue 14th Floor Chicago Illinois 60611 United States |
Director Name | Mr Jon Todd Lavallee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 400 N. Michigan Avenue 14th Floor Chicago Illinois 60611 United States |
Director Name | Mr John Roland |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Fourth Floor 37 Sun Street London EC2M 2PL |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £0.01 | Talent Partners Commercial Services, Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2019 | Application to strike the company off the register (1 page) |
13 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 December 2018 | Amended full accounts made up to 31 December 2016 (15 pages) |
3 December 2018 | Appointment of John Howard Heller as a director on 26 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of John Roland as a director on 26 November 2018 (1 page) |
27 November 2018 | Full accounts made up to 31 December 2017 (15 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 February 2016 | Appointment of John Roland as a director on 15 June 2015 (2 pages) |
17 February 2016 | Appointment of Timothy Alan Conley as a director on 15 June 2015 (2 pages) |
17 February 2016 | Appointment of Timothy Alan Conley as a director on 15 June 2015 (2 pages) |
17 February 2016 | Appointment of John Roland as a director on 15 June 2015 (2 pages) |
16 February 2016 | Termination of appointment of Michael Donovan as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Dennis Liberson as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Jonathan Lavallee as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Nils Larsen as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Dennis Liberson as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Nils Larsen as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Paul Muratore as a director on 1 April 2015 (1 page) |
16 February 2016 | Termination of appointment of Michael Donovan as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of William Darman as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of David Aaron Stonehill as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of David Aaron Stonehill as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Paul Muratore as a director on 1 April 2015 (1 page) |
16 February 2016 | Termination of appointment of William Darman as a director on 15 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Jonathan Lavallee as a director on 15 June 2015 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2015 (21 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2015 (21 pages) |
5 May 2015 | Director's details changed for Nils Larsen on 15 September 2014 (2 pages) |
5 May 2015 | Director's details changed for Paul Muratore on 15 September 2014 (2 pages) |
5 May 2015 | Director's details changed for Dennis Liberson on 15 September 2014 (2 pages) |
5 May 2015 | Director's details changed for Paul Muratore on 15 September 2014 (2 pages) |
5 May 2015 | Director's details changed for Michael Donovan on 15 September 2014 (2 pages) |
5 May 2015 | Director's details changed for Dennis Liberson on 15 September 2014 (2 pages) |
5 May 2015 | Director's details changed for William Darman on 14 September 2014 (2 pages) |
5 May 2015 | Director's details changed for Nils Larsen on 15 September 2014 (2 pages) |
5 May 2015 | Director's details changed for William Darman on 26 February 2015 (2 pages) |
5 May 2015 | Director's details changed for William Darman on 14 September 2014 (2 pages) |
5 May 2015 | Director's details changed for Michael Donovan on 15 September 2014 (2 pages) |
5 May 2015 | Director's details changed for William Darman on 26 February 2015 (2 pages) |
1 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 April 2015 | Director's details changed for David Aaron Stonehill on 26 February 2015 (2 pages) |
17 April 2015 | Director's details changed for David Aaron Stonehill on 26 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of a director (1 page) |
12 March 2015 | Termination of appointment of a director (1 page) |
11 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
11 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
9 December 2014 | Appointment of Jonathan Lavallee as a director on 1 October 2014 (3 pages) |
9 December 2014 | Appointment of Jonathan Lavallee as a director on 1 October 2014 (3 pages) |
9 December 2014 | Appointment of Jonathan Lavallee as a director on 1 October 2014 (3 pages) |
21 November 2014 | Termination of appointment of Wendy Katz as a director on 30 September 2014 (2 pages) |
21 November 2014 | Termination of appointment of Wendy Katz as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of William Darman as a director on 4 June 2014 (3 pages) |
6 October 2014 | Appointment of William Darman as a director on 4 June 2014 (3 pages) |
6 October 2014 | Appointment of William Darman as a director on 4 June 2014 (3 pages) |
30 September 2014 | Termination of appointment of Matthew Joseph Kearney as a director on 17 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Matthew Joseph Kearney as a director on 17 September 2014 (2 pages) |
25 September 2014 | Appointment of David Aaron Stonehill as a director on 4 June 2014 (3 pages) |
25 September 2014 | Appointment of David Aaron Stonehill as a director on 4 June 2014 (3 pages) |
25 September 2014 | Appointment of David Aaron Stonehill as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Michael Donovan as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Nils Larsen as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Michael Donovan as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Michael Donovan as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Dennis Liberson as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Nils Larsen as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Dennis Liberson as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Nils Larsen as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Dennis Liberson as a director on 4 June 2014 (3 pages) |
25 June 2014 | Appointment of Matthew Joseph Kearney as a director (3 pages) |
25 June 2014 | Appointment of Matthew Joseph Kearney as a director (3 pages) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|