Calabasas
Ca91302
United States
Director Name | Ted Laverty |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Senior Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Michael Charles Spillner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3146 Hacienda St San Mateo California Ca 94403-3357 United States |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Melvin Lee Flanigan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5220 Las Virgenes Road Calabasas Ca91302 United States |
Director Name | Blake Anders Welcher |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 5220 Las Virgenes Road Calabasas Ca91302 United States |
Secretary Name | Blake Anders Welcher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5220 Las Virgenes Road Calabasas Ca91302 United States |
Director Name | Leonard Lloyd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2013) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Hamilton House 2 National Technology Park Castletroy Limerick Ireland |
Director Name | Mr Stephen Kirkpatrick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 26 Upper Road Greenisland Carrickfergus BT38 8RL Northern Ireland |
Director Name | Mr Paul Davis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 August 2022) |
Role | Senior Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 3025 Orchard Parkway San Jose Ca 95134 |
Director Name | Mr John Kingsley Allen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2016(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 March 2023) |
Role | Senior Vice President, Corporate Controller |
Country of Residence | United States |
Correspondence Address | 2190 Gold Street San Jose Ca 95002 United States |
Director Name | Mr John Mark Patterson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | Cypher Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2019) |
Correspondence Address | 50 Bedford Street Belfast BT2 7FW Northern Ireland |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dts Licensing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,542,413 |
Net Worth | £1,241,036 |
Cash | £1,264,452 |
Current Liabilities | £840,986 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
2 February 2009 | Delivered on: 19 February 2009 Satisfied on: 23 January 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future right title and interest in and to the account being the account held by the company with the chargee at its belfast city branch with account no. 17141088 and the deposit. See image for full details. Fully Satisfied |
---|---|
25 July 2007 | Delivered on: 8 August 2007 Satisfied on: 23 January 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
3 November 2023 | Director's details changed for Ted Laverty on 2 November 2023 (2 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
31 March 2023 | Termination of appointment of John Kingsley Allen as a director on 15 March 2023 (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
25 January 2023 | Cessation of Xperi Holding Corporation as a person with significant control on 1 October 2022 (1 page) |
25 January 2023 | Notification of Xperi Inc. as a person with significant control on 1 October 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr John Kingsley Allen on 25 August 2021 (2 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
17 August 2022 | Appointment of Mr John Mark Patterson as a director on 15 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Paul Davis as a director on 15 August 2022 (1 page) |
8 August 2022 | Termination of appointment of Stephen Kirkpatrick as a director on 21 July 2022 (1 page) |
31 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
2 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
22 June 2021 | Cessation of Xperi Corporation as a person with significant control on 1 June 2020 (1 page) |
22 June 2021 | Notification of Xperi Holding Corporation as a person with significant control on 1 June 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Ted Laverty on 17 March 2021 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
23 March 2020 | Director's details changed for Jon Edward Kirchner on 20 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (34 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Cypher Services Limited as a secretary on 17 January 2019 (1 page) |
24 January 2019 | Appointment of Citco Management (Uk) Limited as a secretary on 17 January 2019 (2 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 20 July 2016
|
23 February 2017 | Statement of capital following an allotment of shares on 20 July 2016
|
3 January 2017 | Termination of appointment of Blake Anders Welcher as a director on 2 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Melvin Lee Flanigan as a director on 2 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Blake Anders Welcher as a director on 2 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Melvin Lee Flanigan as a director on 2 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Paul Davis as a director on 2 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr John Allen as a director on 2 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Paul Davis as a director on 2 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr John Allen as a director on 2 December 2016 (2 pages) |
31 October 2016 | Appointment of Cypher Services Limited as a secretary on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Blake Anders Welcher as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Stephen Kirkpatrick as a director on 1 July 2016 (2 pages) |
31 October 2016 | Appointment of Ted Laverty as a director on 1 July 2016 (2 pages) |
31 October 2016 | Appointment of Ted Laverty as a director on 1 July 2016 (2 pages) |
31 October 2016 | Appointment of Cypher Services Limited as a secretary on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Stephen Kirkpatrick as a director on 1 July 2016 (2 pages) |
31 October 2016 | Termination of appointment of Blake Anders Welcher as a secretary on 31 October 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 May 2015 | Director's details changed for Jon Edward Kirchner on 23 March 2015 (2 pages) |
28 May 2015 | Director's details changed for Blake Anders Welcher on 23 March 2015 (2 pages) |
28 May 2015 | Director's details changed for Blake Anders Welcher on 23 March 2015 (2 pages) |
28 May 2015 | Director's details changed for Melvin Lee Flanigan on 23 March 2015 (2 pages) |
28 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Jon Edward Kirchner on 23 March 2015 (2 pages) |
28 May 2015 | Director's details changed for Melvin Lee Flanigan on 23 March 2015 (2 pages) |
12 January 2015 | Auditor's resignation (1 page) |
12 January 2015 | Auditor's resignation (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 September 2013 | Termination of appointment of Leonard Lloyd as a director (2 pages) |
6 September 2013 | Termination of appointment of Leonard Lloyd as a director (2 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (16 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (16 pages) |
7 August 2012 | Appointment of Leonard Lloyd as a director (3 pages) |
7 August 2012 | Appointment of Leonard Lloyd as a director (3 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (15 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (15 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
16 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 April 2010 | Director's details changed for Jon Edward Kirchner on 9 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Jon Edward Kirchner on 9 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Melvin Lee Flanigan on 9 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Melvin Lee Flanigan on 9 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Blake Anders Welcher on 9 March 2010 (3 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Secretary's details changed for Blake Anders Welcher on 9 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Jon Edward Kirchner on 9 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Melvin Lee Flanigan on 9 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Blake Anders Welcher on 9 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Blake Anders Welcher on 9 March 2010 (3 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Director's details changed for Blake Anders Welcher on 9 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Blake Anders Welcher on 9 March 2010 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
26 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
24 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
24 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
1 August 2008 | Return made up to 23/03/08; full list of members (6 pages) |
1 August 2008 | Return made up to 23/03/08; full list of members (6 pages) |
8 August 2007 | Particulars of mortgage/charge (5 pages) |
8 August 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | Incorporation (23 pages) |
23 March 2007 | Incorporation (23 pages) |