Company NameMode Media Corporation UK Limited
Company StatusDissolved
Company NumberSC270803
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesMonetise Limited and GLAM Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Cota Small
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 08 January 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address2000 Sierra Point Parkway
Birsbane
Ca
94005
Director NameMr Joel Adam Cymberg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greens Court
Landsdowne Mews
London
W11 3AP
Director NameJohn Simon Powell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Luffness Gardens
Aberlady
Longniddry
East Lothian
EH32 0SH
Scotland
Secretary NameMr Joel Adam Cymberg
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greens Court
Landsdowne Mews
London
W11 3AP
Secretary NamePhilip Dennis Cymberg
NationalityBritish
StatusResigned
Appointed25 April 2005(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Church Row
Hampstead
London
NW3 6UU
Director NameMr Jon Walsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Chamberlayne Avenue
Wembley
Middlesex
HA9 8SS
Director NameBernard Desarnauts
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address1062 Chemin De Las Senequiere
Mouans Sartoux
06370
France
Secretary NameMr Ernie Cicogna
NationalityAmerican
StatusResigned
Appointed27 May 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2012)
RoleGeneral Manager Glam Networks
Country of ResidenceUnited States
Correspondence Address19-21 Great Portland Street
London
W1W 8QB
Director NameMr Joerg-Christian Dreyer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2013)
RoleFinancial Director
Country of ResidenceGermany
Correspondence Address19-21 Great Portland Street
London
W1W 8QB
Director NameJeanne Seeley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address19/21 Great Portland Street
2nd Floor
London
W1W 8QB
Director NameMr Ernie Cicogna
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(9 years after company formation)
Appointment Duration6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGlam Media Limited 19/21 Great Portland Street
London
W1W 9QB
Director NameMr Ernie Cicogna
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(9 years after company formation)
Appointment Duration6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGlam Media Limited 19/21 Great Portland Street
London
W1W 9QB
Director NameMr Ernie Joseph Cicogna
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2015(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address19-21 Great Portland Street
London
W1W 8QB

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

125 at £1Glam Media Inc.
83.33%
Ordinary A
25 at £1Glam Media Inc.
16.67%
Ordinary B

Financials

Year2014
Turnover£7,570,970
Gross Profit£3,138,617
Net Worth-£3,765,746
Cash£1,658,504
Current Liabilities£8,647,092

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 May 2016Delivered 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 2009Delivered 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 2004Delivered 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

Filing History

30 May 2017Registered 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 2017Notice of winding up order (1 page)
12 May 2017Court order notice of winding up (1 page)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 July 2016Termination of appointment of Ernie Joseph Cicogna as a director on 31 May 2016 (1 page)
7 July 2016Appointment of John Small as a director on 31 May 2016 (2 pages)
6 June 2016Auditor's resignation (1 page)
17 May 2016Registration of charge SC2708030003, created on 11 May 2016 (28 pages)
17 May 2016Satisfaction of charge 2 in full (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Full accounts made up to 31 December 2014 (18 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Appointment of Mr Ernie Joseph Cicogna as a director on 31 May 2015 (2 pages)
10 August 2015Termination of appointment of Jeanne Seeley as a director on 31 May 2015 (1 page)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 150
(4 pages)
15 December 2014Full accounts made up to 31 December 2013 (18 pages)
10 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150
(4 pages)
16 July 2014Registered 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 2014Company name changed glam media LIMITED\certificate issued on 13/05/14
  • CONNOT ‐
(3 pages)
13 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-09
(1 page)
14 February 2014Termination of appointment of Ernie Cicogna as a director (2 pages)
28 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 August 2013Appointment of Ernie Cicogna as a director (3 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 150
(4 pages)
27 June 2013Section 519 (1 page)
24 April 2013Termination of appointment of Joerg-Christian Dreyer as a director (1 page)
8 November 2012Appointment of Jeanne Seeley as a director (2 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Termination of appointment of Ernie Cicogna as a director (1 page)
4 October 2012Termination of appointment of Ernie Cicogna as a secretary (1 page)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
30 July 2012Director's details changed for Mr Joerg-Christian Dreyer on 16 July 2012 (2 pages)
27 July 2012Director's details changed for Ernie Cicogna on 16 July 2011 (2 pages)
27 July 2012Secretary's details changed for Ernie Cicogna on 16 July 2011 (2 pages)
27 July 2012Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 November 2011Appointment of Mr Joerg-Christian Dreyer as a director (2 pages)
14 October 2010Termination of appointment of Bernard Desarnauts as a director (1 page)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 August 2010Director's details changed for Bernard Desarnauts on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Bernard Desarnauts on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Ernie Cicogna on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Ernie Cicogna on 1 July 2010 (2 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 September 2009Director and secretary's change of particulars / ernie cicogna / 16/07/2009 (1 page)
3 September 2009Return made up to 16/07/09; full list of members (4 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 31/03/2009
(2 pages)
27 April 2009Memorandum and Articles of Association (1 page)
20 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 August 2008Return made up to 16/07/08; full list of members (5 pages)
27 June 2008Company name changed monetise LIMITED\certificate issued on 01/07/08 (2 pages)
24 June 2008Appointment terminated secretary philip cymberg (1 page)
24 June 2008Appointment terminated director joel cymberg (1 page)
24 June 2008Appointment terminated director jon walsh (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 June 2008Memorandum and Articles of Association (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2008Director and secretary appointed ernie cicogna (2 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Memorandum and Articles of Association (3 pages)
11 June 2008Director appointed bernard desarnauts (2 pages)
23 August 2007Return made up to 16/07/07; full list of members (7 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2007Ad 22/06/07--------- £ si 50@1=50 £ ic 150/200 (2 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 July 2006Return made up to 16/07/06; full list of members (7 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 October 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
3 August 2005Return made up to 16/07/05; full list of members (6 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 1 luffness gardens, aberlady, longniddry, east lothian, EH32 0SH (1 page)
9 March 2005Secretary's particulars changed (1 page)
6 January 2005Director resigned (1 page)
28 October 2004Partic of mort/charge * (3 pages)
16 July 2004Incorporation (9 pages)