London
SW1Y 4AJ
Director Name | Mr James David Wildman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2018(same day as company formation) |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
Director Name | Debi Chirichella |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
Secretary Name | Aimee Nisbet |
---|---|
Status | Closed |
Appointed | 01 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Thomas Allen Ghareeb |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 19 January 2021) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
Director Name | Mr David Franklin Carey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(same day as company formation) |
Role | President, Hearst Magazines |
Country of Residence | United States |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr Troy William Young |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Tower 300 W. 57th Street New York 10019 |
Registered Address | House Of Hearst 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2020 | Application to strike the company off the register (2 pages) |
7 October 2020 | Director's details changed for Mr Thomas Allen Ghareeb on 8 September 2020 (2 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
14 September 2020 | Appointment of Mr Thomas Allen Ghareeb as a director on 8 September 2020 (2 pages) |
14 August 2020 | Termination of appointment of Troy William Young as a director on 23 July 2020 (1 page) |
24 April 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from 72 Broadwick Street London W1F 9EP United Kingdom to House of Hearst 30 Panton Street London SW1Y 4AJ on 21 January 2019 (1 page) |
5 December 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages) |
1 October 2018 | Appointment of Mr Troy William Young as a director on 16 August 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page) |
1 February 2018 | Incorporation Statement of capital on 2018-02-01
|