London
W1T 3NL
Director Name | Mr Paul Everard Budge |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Adam Alexander Goldman |
---|---|
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Lee Anne Callahan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2014(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Parkwood Entertainment, Llc 1412 Broadway 24th Floor New York Ny 10018 |
Director Name | James Arthur Sabey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2014(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2015) |
Role | Marketing Executive |
Country of Residence | United States |
Correspondence Address | Parkwood Entertainment, Llc 1412 Broadway 24th Floor New York Ny 10018 |
Director Name | Alisa Sara Derosa |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Jonathan Schwartz |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2016(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 2016) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Stephen R. Pamon Jr. |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2018) |
Role | Chief Operating Officer, Parkwood Entertainment |
Country of Residence | United States |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Celestine Knowles Lawson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Resigned |
Appointed | 22 December 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr David Peter Heath |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Jon Ashley Richens |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 26 August 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 June 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 15 June 2020 (overdue) |
8 March 2021 | Termination of appointment of Jon Ashley Richens as a director on 5 March 2021 (1 page) |
---|---|
13 November 2020 | Liquidators' statement of receipts and payments to 29 August 2020 (10 pages) |
6 December 2019 | Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page) |
9 September 2019 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 6 Snow Hill City of London London EC1A 2AY on 9 September 2019 (2 pages) |
7 September 2019 | Appointment of a voluntary liquidator (3 pages) |
7 September 2019 | Declaration of solvency (5 pages) |
7 September 2019 | Resolutions
|
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
8 April 2019 | Termination of appointment of David Peter Heath as a director on 29 March 2019 (1 page) |
14 March 2019 | Cessation of Beyonce Giselle Knowles-Carter as a person with significant control on 14 November 2018 (3 pages) |
3 December 2018 | Resolutions
|
28 November 2018 | Resolutions
|
15 November 2018 | Termination of appointment of Celestine Knowles Lawson as a director on 14 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Stephen R. Pamon Jr. as a director on 14 November 2018 (1 page) |
15 November 2018 | Notification of Top Shop/Top Man Limited as a person with significant control on 14 November 2018 (2 pages) |
24 October 2018 | Appointment of Mr Jon Richens as a director on 9 October 2018 (2 pages) |
14 September 2018 | Termination of appointment of Paul Everard Budge as a director on 1 September 2018 (1 page) |
11 July 2018 | Full accounts made up to 26 August 2017 (24 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
8 June 2017 | Termination of appointment of Mary Elizabeth Homer as a director on 2 June 2017 (1 page) |
8 June 2017 | Appointment of Mr David Peter Heath as a director on 2 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr David Peter Heath as a director on 2 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Mary Elizabeth Homer as a director on 2 June 2017 (1 page) |
6 June 2017 | Full accounts made up to 27 August 2016 (21 pages) |
6 June 2017 | Full accounts made up to 27 August 2016 (21 pages) |
23 December 2016 | Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages) |
23 December 2016 | Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page) |
2 December 2016 | Appointment of Celestine Knowles Lawson as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Stephen R. Pamon Jr. as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Celestine Knowles Lawson as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Stephen R. Pamon Jr. as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Alisa Sara Derosa as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Alisa Sara Derosa as a director on 1 December 2016 (1 page) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 June 2016 | Termination of appointment of Jonathan Schwartz as a director on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Jonathan Schwartz as a director on 8 June 2016 (1 page) |
26 April 2016 | Full accounts made up to 29 August 2015 (13 pages) |
26 April 2016 | Full accounts made up to 29 August 2015 (13 pages) |
26 January 2016 | Appointment of Jonathan Schwartz as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Jonathan Schwartz as a director on 25 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Lee Anne Callahan as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Lee Anne Callahan as a director on 25 January 2016 (1 page) |
21 October 2015 | Appointment of Alisa Sara Derosa as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Alisa Sara Derosa as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Alisa Sara Derosa as a director on 8 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of James Arthur Sabey as a director on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of James Arthur Sabey as a director on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of James Arthur Sabey as a director on 8 October 2015 (1 page) |
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 October 2014 | Company name changed hackremco (no. 2634) LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Company name changed hackremco (no. 2634) LIMITED\certificate issued on 28/10/14
|
7 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
6 August 2014 | Appointment of James Arthur Sabey as a director on 24 July 2014 (2 pages) |
6 August 2014 | Appointment of James Arthur Sabey as a director on 24 July 2014 (2 pages) |
5 August 2014 | Appointment of Lee Anne Callahan as a director on 24 July 2014 (2 pages) |
5 August 2014 | Appointment of Lee Anne Callahan as a director on 24 July 2014 (2 pages) |
23 July 2014 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
23 July 2014 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
17 July 2014 | Incorporation (34 pages) |
17 July 2014 | Incorporation (34 pages) |