Manchester
M1 5ES
Director Name | Aditya Dehejia |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1420 5th Avenue Suite 1500 Seattle 98101 Washington United States |
Director Name | Jon Matthew Irwin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2013) |
Role | President, Rhapsody International Inc. |
Country of Residence | United States |
Correspondence Address | 1420 5th Avenue Suite 1500 Seattle Wa 98101 United States |
Director Name | Ethan Rudin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 701 5th Avenue Suite 3100 Seattle Wa 98104 |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £151,632 |
Net Worth | £5,470 |
Cash | £6,075 |
Current Liabilities | £158,617 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2020 | Application to strike the company off the register (1 page) |
21 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
22 March 2019 | Notification of Realnetworks Inc. as a person with significant control on 18 January 2019 (2 pages) |
22 March 2019 | Cessation of Victor Vekselberg as a person with significant control on 18 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
28 September 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
6 September 2017 | Termination of appointment of Ethan Rudin as a director on 25 August 2017 (1 page) |
6 September 2017 | Appointment of Matthew James Eccles as a director on 25 August 2017 (2 pages) |
6 September 2017 | Appointment of Matthew James Eccles as a director on 25 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Ethan Rudin as a director on 25 August 2017 (1 page) |
31 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
19 February 2015 | Director's details changed for Ethan Rudin on 13 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Ethan Rudin on 13 January 2015 (2 pages) |
16 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
16 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 December 2013 | Termination of appointment of Jon Irwin as a director (1 page) |
2 December 2013 | Termination of appointment of Jon Irwin as a director (1 page) |
25 October 2013 | Appointment of Ethan Rudin as a director (2 pages) |
25 October 2013 | Appointment of Ethan Rudin as a director (2 pages) |
25 October 2013 | Termination of appointment of Aditya Dehejia as a director (1 page) |
25 October 2013 | Termination of appointment of Aditya Dehejia as a director (1 page) |
21 October 2013 | Full accounts made up to 30 September 2012 (13 pages) |
21 October 2013 | Full accounts made up to 30 September 2012 (13 pages) |
7 February 2013 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
7 February 2013 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Jon Matthew Irwin as a director (2 pages) |
20 September 2012 | Appointment of Jon Matthew Irwin as a director (2 pages) |
13 January 2012 | Incorporation (17 pages) |
13 January 2012 | Incorporation (17 pages) |