London
E14 5HU
Director Name | Lucie Stone |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 12 July 2022) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Stephen Edward Boyes |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mark Anderson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 300 North Lasalle Street Chicago Illionois 60654 |
Director Name | Mr Lawrence Fey |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | Suite 5600 300 N Lasalle Chicago Il 60654 |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2016) |
Role | Ceo And President, Cision Us Inc |
Country of Residence | Illinois, Usa |
Correspondence Address | 130 E. Randolph Street Suite 700 Chicago Illinois 60601 |
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Prudential Plaza 130 E Randolph Drive, 7th Floor Chicago Illinois 60601 United States |
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street Suite 700 Chicago Illinois 60601 United States |
Director Name | Mr Stephen Frederick Solomon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2020(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place London E14 5HU |
Registered Address | 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 January 2018 | Delivered on: 26 January 2018 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
---|---|
18 September 2017 | Delivered on: 28 September 2017 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
16 June 2016 | Delivered on: 29 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights, including, without limitation, the eu trademark with registered number 12526786 named “power your storyâ€, the eu trademark with registered number 12316221 named “cisionpointâ€, the eu trademark with registered number 9099599 named “cisionwireâ€, the eu trademark with registered number 6624944 named “cisionpoint†and the eu trademark with registered number 5712278 named “cisionâ€. For further details, please refer to the debenture. Outstanding |
16 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights, including, without limitation, the eu trademark with registered number 12526786 named “power your storyâ€, the eu trademark with registered number 12316221 named “cisionpointâ€, the eu trademark with registered number 9099599 named “cisionwireâ€, the eu trademark with registered number 6624944 named “cisionpoint†and the eu trademark with registered number 5712278 named “cisionâ€. For further details, please refer to the debenture. Outstanding |
10 October 2014 | Delivered on: 13 October 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
10 October 2014 | Delivered on: 13 October 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2022 | Application to strike the company off the register (3 pages) |
21 December 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
21 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
31 August 2021 | Appointment of Mr Stephen Edward Boyes as a director on 26 August 2021 (2 pages) |
19 August 2021 | Appointment of Lucie Stone as a director on 13 August 2021 (2 pages) |
29 June 2021 | Statement of capital on 29 June 2021
|
29 June 2021 | Solvency Statement dated 17/06/21 (1 page) |
29 June 2021 | Resolutions
|
29 June 2021 | Statement by Directors (1 page) |
25 March 2021 | Satisfaction of charge 092245350003 in full (1 page) |
25 March 2021 | Satisfaction of charge 092245350005 in full (1 page) |
25 March 2021 | Satisfaction of charge 092245350006 in full (1 page) |
25 March 2021 | Satisfaction of charge 092245350004 in full (1 page) |
23 March 2021 | Statement by Directors (1 page) |
23 March 2021 | Resolutions
|
23 March 2021 | Solvency Statement dated 15/03/21 (1 page) |
23 March 2021 | Statement of capital on 23 March 2021
|
16 December 2020 | Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages) |
16 December 2020 | Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page) |
23 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 (2 pages) |
5 August 2020 | Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page) |
5 August 2020 | Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page) |
21 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 January 2018 | Registration of charge 092245350006, created on 12 January 2018 (64 pages) |
12 December 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 December 2017 | Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page) |
31 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Registration of charge 092245350005, created on 18 September 2017 (64 pages) |
28 September 2017 | Registration of charge 092245350005, created on 18 September 2017 (64 pages) |
31 January 2017 | Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
20 January 2017 | Change of name notice (2 pages) |
20 January 2017 | Change of name notice (2 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages) |
5 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages) |
13 July 2016 | Satisfaction of charge 092245350001 in full (4 pages) |
13 July 2016 | Satisfaction of charge 092245350001 in full (4 pages) |
13 July 2016 | Satisfaction of charge 092245350002 in full (4 pages) |
13 July 2016 | Satisfaction of charge 092245350002 in full (4 pages) |
12 July 2016 | Appointment of Mr Peter Wruble Granat as a director on 13 June 2016 (3 pages) |
12 July 2016 | Termination of appointment of Lawrence Fey as a director on 13 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Mark Anderson as a director on 13 June 2016 (2 pages) |
12 July 2016 | Appointment of Jacob Pearlstein as a director on 13 June 2016 (3 pages) |
12 July 2016 | Appointment of Jacob Pearlstein as a director on 13 June 2016 (3 pages) |
12 July 2016 | Termination of appointment of Mark Anderson as a director on 13 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Lawrence Fey as a director on 13 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Peter Wruble Granat as a director on 13 June 2016 (3 pages) |
29 June 2016 | Registration of charge 092245350004, created on 16 June 2016 (60 pages) |
29 June 2016 | Registration of charge 092245350004, created on 16 June 2016 (60 pages) |
28 June 2016 | Registration of charge 092245350003, created on 16 June 2016 (61 pages) |
28 June 2016 | Registration of charge 092245350003, created on 16 June 2016 (61 pages) |
21 April 2016 | Second filing of SH01 previously delivered to Companies House
|
21 April 2016 | Second filing of SH01 previously delivered to Companies House
|
14 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2015 (21 pages) |
14 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2015 (21 pages) |
30 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
30 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
22 September 2015 | Registered office address changed from Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY England to Discovery House 28-42 Banner Street London EC1Y 8QE on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY England to Discovery House 28-42 Banner Street London EC1Y 8QE on 22 September 2015 (1 page) |
24 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 092245350001 (2 pages) |
24 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 092245350002 (2 pages) |
24 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 092245350002 (2 pages) |
24 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 092245350001 (2 pages) |
6 March 2015 | Resignation of an auditor (2 pages) |
6 March 2015 | Resignation of an auditor (2 pages) |
21 January 2015 | Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Discovery House 28-42 Banner Street London EC1Y 8QE on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Discovery House 28-42 Banner Street London EC1Y 8QE on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY on 21 January 2015 (1 page) |
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
28 October 2014 | Second filing of SH01 previously delivered to Companies House
|
28 October 2014 | Second filing of SH01 previously delivered to Companies House
|
28 October 2014 | Second filing of SH01 previously delivered to Companies House
|
13 October 2014 | Registration of charge 092245350001, created on 10 October 2014 (61 pages) |
13 October 2014 | Registration of charge 092245350001, created on 10 October 2014 (61 pages) |
13 October 2014 | Registration of charge 092245350002, created on 10 October 2014 (62 pages) |
13 October 2014 | Registration of charge 092245350002, created on 10 October 2014 (62 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
22 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation (49 pages) |
18 September 2014 | Incorporation (49 pages) |