Birsbane
Ca
94005
Director Name | Mr Joel Adam Cymberg |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Greens Court Landsdowne Mews London W11 3AP |
Director Name | John Simon Powell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Luffness Gardens Aberlady Longniddry East Lothian EH32 0SH Scotland |
Secretary Name | Mr Joel Adam Cymberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Greens Court Landsdowne Mews London W11 3AP |
Secretary Name | Philip Dennis Cymberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Church Row Hampstead London NW3 6UU |
Director Name | Mr Jon Walsh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Chamberlayne Avenue Wembley Middlesex HA9 8SS |
Director Name | Bernard Desarnauts |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 1062 Chemin De Las Senequiere Mouans Sartoux 06370 France |
Secretary Name | Mr Ernie Cicogna |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2012) |
Role | General Manager Glam Networks |
Country of Residence | United States |
Correspondence Address | 19-21 Great Portland Street London W1W 8QB |
Director Name | Mr Joerg-Christian Dreyer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2013) |
Role | Financial Director |
Country of Residence | Germany |
Correspondence Address | 19-21 Great Portland Street London W1W 8QB |
Director Name | Jeanne Seeley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 19/21 Great Portland Street 2nd Floor London W1W 8QB |
Director Name | Mr Ernie Cicogna |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(9 years after company formation) |
Appointment Duration | 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Glam Media Limited 19/21 Great Portland Street London W1W 9QB |
Director Name | Mr Ernie Cicogna |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(9 years after company formation) |
Appointment Duration | 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Glam Media Limited 19/21 Great Portland Street London W1W 9QB |
Director Name | Mr Ernie Joseph Cicogna |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 19-21 Great Portland Street London W1W 8QB |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
125 at £1 | Glam Media Inc. 83.33% Ordinary A |
---|---|
25 at £1 | Glam Media Inc. 16.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,570,970 |
Gross Profit | £3,138,617 |
Net Worth | -£3,765,746 |
Cash | £1,658,504 |
Current Liabilities | £8,647,092 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Fastpay Roundabout Limited Classification: A registered charge Particulars: The seller's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
31 March 2009 | Delivered on: 20 April 2009 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 October 2004 | Delivered on: 28 October 2004 Satisfied on: 12 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 May 2017 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 30 May 2017 (2 pages) |
---|---|
12 May 2017 | Notice of winding up order (1 page) |
12 May 2017 | Court order notice of winding up (1 page) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Ernie Joseph Cicogna as a director on 31 May 2016 (1 page) |
7 July 2016 | Appointment of John Small as a director on 31 May 2016 (2 pages) |
6 June 2016 | Auditor's resignation (1 page) |
17 May 2016 | Registration of charge SC2708030003, created on 11 May 2016 (28 pages) |
17 May 2016 | Satisfaction of charge 2 in full (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Full accounts made up to 31 December 2014 (18 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Appointment of Mr Ernie Joseph Cicogna as a director on 31 May 2015 (2 pages) |
10 August 2015 | Termination of appointment of Jeanne Seeley as a director on 31 May 2015 (1 page) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
16 July 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 16 July 2014 (2 pages) |
13 May 2014 | Company name changed glam media LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Resolutions
|
14 February 2014 | Termination of appointment of Ernie Cicogna as a director (2 pages) |
28 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 August 2013 | Appointment of Ernie Cicogna as a director (3 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
27 June 2013 | Section 519 (1 page) |
24 April 2013 | Termination of appointment of Joerg-Christian Dreyer as a director (1 page) |
8 November 2012 | Appointment of Jeanne Seeley as a director (2 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Termination of appointment of Ernie Cicogna as a director (1 page) |
4 October 2012 | Termination of appointment of Ernie Cicogna as a secretary (1 page) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Director's details changed for Mr Joerg-Christian Dreyer on 16 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Ernie Cicogna on 16 July 2011 (2 pages) |
27 July 2012 | Secretary's details changed for Ernie Cicogna on 16 July 2011 (2 pages) |
27 July 2012 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 November 2011 | Appointment of Mr Joerg-Christian Dreyer as a director (2 pages) |
14 October 2010 | Termination of appointment of Bernard Desarnauts as a director (1 page) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 August 2010 | Director's details changed for Bernard Desarnauts on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Bernard Desarnauts on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ernie Cicogna on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ernie Cicogna on 1 July 2010 (2 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 September 2009 | Director and secretary's change of particulars / ernie cicogna / 16/07/2009 (1 page) |
3 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Memorandum and Articles of Association (1 page) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 October 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
11 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
27 June 2008 | Company name changed monetise LIMITED\certificate issued on 01/07/08 (2 pages) |
24 June 2008 | Appointment terminated secretary philip cymberg (1 page) |
24 June 2008 | Appointment terminated director joel cymberg (1 page) |
24 June 2008 | Appointment terminated director jon walsh (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 June 2008 | Memorandum and Articles of Association (2 pages) |
12 June 2008 | Resolutions
|
11 June 2008 | Director and secretary appointed ernie cicogna (2 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | Memorandum and Articles of Association (3 pages) |
11 June 2008 | Director appointed bernard desarnauts (2 pages) |
23 August 2007 | Return made up to 16/07/07; full list of members (7 pages) |
17 July 2007 | Resolutions
|
12 July 2007 | Ad 22/06/07--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 October 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
3 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 1 luffness gardens, aberlady, longniddry, east lothian, EH32 0SH (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Director resigned (1 page) |
28 October 2004 | Partic of mort/charge * (3 pages) |
16 July 2004 | Incorporation (9 pages) |