London
E14 5HU
Director Name | Lucie Hannah Stone |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
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 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 300 North Lasalle Street Chicago Illinois 60654 |
Director Name | Mr Lawrence Fey |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 300 North Lasalle Street Chicago Illinois 60654 |
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2016(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Prudential Plaza 130 E. Randolph Drive 7th Floor Chicago Illnois 60601 United States |
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 700 130 East Randolph Street Chicago 50601 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(4 years, 6 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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
12 January 2018 | Delivered on: 25 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. 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. For further details, please refer to the debenture. Outstanding |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
27 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
23 March 2023 | Full accounts made up to 31 December 2021 (19 pages) |
10 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 December 2020 (19 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Notification of Castle Top Holding Limited as a person with significant control on 1 January 2021 (2 pages) |
22 December 2021 | Change of details for Gtcr Canyon Uk Investments Limited as a person with significant control on 1 January 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
22 December 2021 | Cessation of Cision Ltd as a person with significant control on 1 January 2021 (1 page) |
14 September 2021 | Full accounts made up to 31 December 2019 (18 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) |
25 March 2021 | Satisfaction of charge 099212140001 in full (1 page) |
25 March 2021 | Satisfaction of charge 099212140003 in full (1 page) |
25 March 2021 | Satisfaction of charge 099212140002 in full (1 page) |
25 March 2021 | Satisfaction of charge 099212140004 in full (1 page) |
15 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
16 December 2020 | Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page) |
16 December 2020 | Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 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) |
5 August 2020 | Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 (2 pages) |
23 April 2020 | Resolutions
|
15 April 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
20 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 January 2018 | Registration of charge 099212140004, created on 12 January 2018 (64 pages) |
22 December 2017 | Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page) |
22 December 2017 | Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Registration of charge 099212140003, created on 18 September 2017 (64 pages) |
28 September 2017 | Registration of charge 099212140003, created on 18 September 2017 (64 pages) |
11 August 2017 | Termination of appointment of Lawrence Fey as a director on 29 June 2017 (2 pages) |
11 August 2017 | Appointment of Kevin Akeroyd as a director on 29 June 2017 (3 pages) |
11 August 2017 | Termination of appointment of Mark Anderson as a director on 29 June 2017 (2 pages) |
11 August 2017 | Termination of appointment of Lawrence Fey as a director on 29 June 2017 (2 pages) |
11 August 2017 | Appointment of Kevin Akeroyd as a director on 29 June 2017 (3 pages) |
11 August 2017 | Termination of appointment of Mark Anderson as a director on 29 June 2017 (2 pages) |
31 January 2017 | Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE United Kingdom 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 United Kingdom to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
29 June 2016 | Registration of charge 099212140002, created on 16 June 2016 (60 pages) |
29 June 2016 | Registration of charge 099212140002, created on 16 June 2016 (60 pages) |
28 June 2016 | Registration of charge 099212140001, created on 16 June 2016 (61 pages) |
28 June 2016 | Registration of charge 099212140001, created on 16 June 2016 (61 pages) |
8 May 2016 | Appointment of Jacob Pearlstein as a director on 23 March 2016 (3 pages) |
8 May 2016 | Appointment of Jacob Pearlstein as a director on 23 March 2016 (3 pages) |
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|