Epsom
Surrey
KT17 1HQ
Director Name | Mr Benjamin Chodor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Co-Ceo |
Country of Residence | United States |
Correspondence Address | 648 Broadway New York 10012 |
Director Name | Mr Kent Watson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Co-Ceo |
Country of Residence | United States |
Correspondence Address | 509 Seaport Court Redwood City California 94063 |
Director Name | Mr Mark Strathdee |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 509 Seaport Court Redwood City California 94063 |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
25 March 2020 | Termination of appointment of Kent Watson as a director on 24 March 2020 (1 page) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 September 2019 | Director's details changed for Mr Philip David Goldby on 27 August 2019 (2 pages) |
2 September 2019 | Director's details changed for Mr Philip David Goldby on 27 August 2019 (2 pages) |
10 April 2019 | Notification of Sherpa Digital Media Inc. as a person with significant control on 2 April 2017 (2 pages) |
10 April 2019 | Withdrawal of a person with significant control statement on 10 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 July 2018 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 July 2018 (1 page) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (2 pages) |
3 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (2 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 April 2015 | Termination of appointment of Benjamin Chodor as a director on 10 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Benjamin Chodor as a director on 10 April 2015 (1 page) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 May 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
23 May 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|