Farringdon
London
EC1M 4BS
Director Name | Mr Edward Lewis Kaufman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2024(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
Director Name | Mr Adam Lee Miller |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | Mr Adam Jeremy Weiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | Brian Lee Swartz |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | John David Springer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2022(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Coleman St. London EC2R 5AR |
Director Name | Ryan Cameron Courson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd Suite 600s Santa Monica California 90404 |
Registered Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
20 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
11 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
11 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
4 September 2023 | Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 4 September 2023 (1 page) |
1 September 2023 | Change of details for Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 1 September 2023 (2 pages) |
29 June 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
10 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
9 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 January 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
30 January 2023 | Director's details changed for Ryan Cameron Courson on 28 October 2022 (2 pages) |
12 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
9 August 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
1 August 2022 | Termination of appointment of John David Springer as a director on 1 August 2022 (1 page) |
1 August 2022 | Appointment of Ryan Cameron Courson as a director on 1 August 2022 (2 pages) |
15 July 2022 | Statement of capital following an allotment of shares on 14 June 2022
|
25 April 2022 | Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page) |
7 March 2022 | Appointment of Shanna Jane Helen Laughton as a director on 2 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page) |
7 March 2022 | Appointment of John David Springer as a director on 2 March 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
31 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
28 September 2020 | Appointment of Brandon Duane Ulrich as a director on 14 August 2020 (2 pages) |
7 September 2020 | Termination of appointment of Brian Lee Swartz as a director on 14 August 2020 (1 page) |
4 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
23 January 2020 | Director's details changed for Brian Lee Swartz on 23 January 2020 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
13 April 2018 | Termination of appointment of Adam Lee Miller as a director on 6 April 2018 (1 page) |
13 April 2018 | Appointment of Brian Lee Swartz as a director on 6 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
27 March 2017 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 March 2017 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 March 2017 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 March 2017 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
1 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|