Company NamePresscast Ltd
Company StatusDissolved
Company Number11717555
CategoryPrivate Limited Company
Incorporation Date7 December 2018(5 years, 4 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Louis Thibault
Date of BirthApril 1987 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed07 December 2018(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNumble - Huckletree Mediaworks
191 Wood Lane
London
W12 7FP
Director NameMr Casey John Chance
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2023)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence AddressNumble - Huckletree Mediaworks
191 Wood Lane
London
W12 7FP
Director NameMr Guillaume Collard
Date of BirthOctober 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2023)
RoleChief Product Officer
Country of ResidenceCanada
Correspondence AddressNumble - Huckletree Mediaworks
191 Wood Lane
London
W12 7FP

Location

Registered AddressNumble - Huckletree Mediaworks
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 January 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
14 January 2021Change of details for Mr Guillaume Collard as a person with significant control on 5 December 2020 (2 pages)
14 January 2021Director's details changed for Mr Guillaume Collard on 5 December 2020 (2 pages)
1 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 December 2019Director's details changed for Mr Casey John Chance on 5 December 2019 (2 pages)
17 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
17 December 2019Change of details for Mr. Casey John Chance as a person with significant control on 5 December 2019 (2 pages)
2 December 2019Director's details changed for Mr Guillaume Collard on 2 December 2019 (2 pages)
2 December 2019Director's details changed for Mr Casey John Chance on 2 December 2019 (2 pages)
19 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 March 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 120
(3 pages)
14 February 2019Appointment of Mr Guillaume Collard as a director on 1 February 2019 (2 pages)
14 February 2019Appointment of Mr Casey John Chance as a director on 1 February 2019 (2 pages)
7 December 2018Incorporation
Statement of capital on 2018-12-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)