London
WC2A 1LB
Director Name | Mr John Eric Cummins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2019(same day as company formation) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2400 West Empire Avenue 3rd Floor Burbank California 91504 |
Director Name | Ms Stefanie Liquori Digrigoli |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2019(same day as company formation) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2400 West Empire Avenue 3rd Floor Burbank California 91504 |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2019(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 28 Chancery Lane London WC2A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
31 August 2020 | Delivered on: 15 September 2020 Persons entitled: Alter Domus (Us) Llc as Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 September 2020 | Delivered on: 14 September 2020 Persons entitled: Alter Domus (Us) Llc as Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
6 January 2020 | Delivered on: 9 January 2020 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Not applicable. Outstanding |
20 November 2019 | Delivered on: 22 November 2019 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Particulars: Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please see the debenture for further details. Outstanding |
20 November 2019 | Delivered on: 22 November 2019 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Particulars: Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please see the debenture for further details. Outstanding |
20 November 2019 | Delivered on: 22 November 2019 Satisfied on: 7 January 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please see the debenture for further details. Fully Satisfied |
23 December 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
11 September 2023 | Confirmation statement made on 2 September 2023 with updates (5 pages) |
6 February 2023 | Accounts for a small company made up to 31 December 2021 (7 pages) |
29 September 2022 | Confirmation statement made on 2 September 2022 with updates (5 pages) |
19 January 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
12 January 2022 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
12 January 2022 | Register inspection address has been changed from Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL England to 10 Norwich Street London EC4A 1BD (2 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
1 October 2021 | Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to 28 Chancery Lane London WC2A 1LB on 1 October 2021 (1 page) |
1 October 2021 | Cessation of Company 3 / Method Inc. as a person with significant control on 30 June 2020 (1 page) |
1 October 2021 | Director's details changed for Mr Konrad Stefan Sonnenfeld on 9 September 2021 (2 pages) |
1 October 2021 | Notification of Infinity Bidco Limited as a person with significant control on 4 November 2020 (2 pages) |
1 October 2021 | Confirmation statement made on 2 September 2021 with updates (5 pages) |
30 March 2021 | Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 30 March 2021 (1 page) |
30 March 2021 | Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 30 March 2021 (1 page) |
26 March 2021 | Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 26 March 2021 (1 page) |
5 February 2021 | Termination of appointment of Stefanie Liquori Digrigoli as a director on 3 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Konrad Stefan Sonnenfeld as a director on 3 February 2021 (2 pages) |
29 January 2021 | Registered office address changed from Film House 142 Wardour Street London W1F 8DD United Kingdom to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021 (1 page) |
24 December 2020 | Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL (1 page) |
24 December 2020 | Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL (1 page) |
9 December 2020 | Current accounting period extended from 31 December 2019 to 31 March 2021 (1 page) |
18 November 2020 | Resolutions
|
6 November 2020 | Satisfaction of charge 122903780002 in full (1 page) |
6 November 2020 | Satisfaction of charge 122903780006 in full (1 page) |
6 November 2020 | Satisfaction of charge 122903780005 in full (1 page) |
6 November 2020 | Satisfaction of charge 122903780003 in full (1 page) |
12 October 2020 | Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page) |
15 September 2020 | Registration of charge 122903780006, created on 31 August 2020 (64 pages) |
14 September 2020 | Registration of charge 122903780005, created on 4 September 2020 (48 pages) |
7 September 2020 | Satisfaction of charge 122903780004 in full (1 page) |
3 September 2020 | Notification of Company 3 / Method Inc. as a person with significant control on 30 June 2020 (2 pages) |
3 September 2020 | Withdrawal of a person with significant control statement on 3 September 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
9 January 2020 | Registration of charge 122903780004, created on 6 January 2020 (58 pages) |
7 January 2020 | Satisfaction of charge 122903780001 in full (1 page) |
5 January 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (3 pages) |
3 January 2020 | Termination of appointment of Vistra Cosec Limited as a secretary on 3 January 2020 (1 page) |
2 December 2019 | Notification of a person with significant control statement (3 pages) |
29 November 2019 | Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 (3 pages) |
22 November 2019 | Registration of charge 122903780002, created on 20 November 2019 (44 pages) |
22 November 2019 | Registration of charge 122903780001, created on 20 November 2019 (44 pages) |
22 November 2019 | Registration of charge 122903780003, created on 20 November 2019 (44 pages) |
30 October 2019 | Incorporation Statement of capital on 2019-10-30
|
30 October 2019 | Current accounting period shortened from 31 October 2020 to 30 June 2020 (1 page) |