Austin
Tx 78759
United States
Secretary Name | Laura Lynn Fese |
---|---|
Status | Closed |
Appointed | 02 July 2019(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 9600 Great Hills Trail, Suite 300e Austin Tx 78759 United States |
Director Name | Jennifer Grafton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 June 2022(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 13 December 2022) |
Role | Associate General Counsel |
Country of Residence | United States |
Correspondence Address | Blue Tower, 14th Floor Blue Tower, 14th Floor Media City Uk Salford M50 2ST |
Director Name | James Preuninger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Jarett Jay Janik |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2019(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9600 Great Hills Trail, Suite 300e Austin Tx 78759 United States |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Blue Tower, 14th Floor Blue Tower, 14th Floor Media City Uk Salford M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Amber Road Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,052,562 |
Net Worth | £262,987 |
Cash | £10,754 |
Current Liabilities | £51,463 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 March 2021 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS on 1 March 2021 (1 page) |
---|---|
1 March 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
1 March 2021 | Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page) |
26 February 2021 | Accounts for a small company made up to 29 February 2020 (18 pages) |
9 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
4 August 2020 | Second filing for the notification of Jeff Horing as a person with significant control (7 pages) |
23 December 2019 | Current accounting period extended from 31 December 2019 to 28 February 2020 (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
17 July 2019 | Notification of Jeff Horing as a person with significant control on 2 July 2019
|
17 July 2019 | Withdrawal of a person with significant control statement on 17 July 2019 (2 pages) |
16 July 2019 | Appointment of Jarett Jay Janik as a director on 2 July 2019 (2 pages) |
16 July 2019 | Appointment of Laura Lynn Fese as a secretary on 2 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of James Preuninger as a director on 2 July 2019 (1 page) |
16 July 2019 | Appointment of Laura Lynn Fese as a director on 2 July 2019 (2 pages) |
10 July 2019 | Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 100 New Bridge Street London EC4V 6JA on 10 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Pitsec Limited as a secretary on 10 July 2019 (1 page) |
31 May 2019 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 31 May 2019 (1 page) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
24 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 August 2014 | Register(s) moved to registered office address 47 Castle Street Reading Berkshire RG1 7SR (1 page) |
18 August 2014 | Register(s) moved to registered office address 47 Castle Street Reading Berkshire RG1 7SR (1 page) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Company name changed management dynamics uk LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Change of name notice (2 pages) |
30 March 2012 | Company name changed management dynamics uk LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Change of name notice (2 pages) |
22 August 2011 | Register inspection address has been changed (1 page) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Register(s) moved to registered inspection location (1 page) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Register inspection address has been changed (1 page) |
22 August 2011 | Register(s) moved to registered inspection location (1 page) |
3 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 August 2010 | Director's details changed for James Preuninger on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for James Preuninger on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for James Preuninger on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Pitsec Limited on 1 October 2009 (1 page) |
18 August 2010 | Secretary's details changed for Pitsec Limited on 1 October 2009 (1 page) |
18 August 2010 | Secretary's details changed for Pitsec Limited on 1 October 2009 (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
25 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
28 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
28 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
21 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
18 August 2005 | Memorandum and Articles of Association (9 pages) |
18 August 2005 | Memorandum and Articles of Association (9 pages) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
13 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 December 2004 | Company name changed pitcomp 350 LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed pitcomp 350 LIMITED\certificate issued on 01/12/04 (2 pages) |
20 August 2004 | Incorporation (16 pages) |
20 August 2004 | Incorporation (16 pages) |