15th Floor
New York
10011
Director Name | Mr Brian Conrad Stewart |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 December 2017(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Ziff Davis, Llc 114 5th Avenue 15th Floor New York 10011 |
Director Name | Mr Jeremy David Rossen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 April 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 700 S. Flower Street 15th Floor Los Angeles California 90017 |
Director Name | Mr Geoffrey Inns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ziff Davis, Llc 114 5th Avenue 15th Floor New York 10011 |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Robert Cashmore |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 26 St Nicholas Drive Banchory AB31 5YG Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Colin Cashmore |
---|---|
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 St Nicholas Drive Banchory AB31 5YG Scotland |
Director Name | Mr Stephen Hicks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Ziff Davis, Llc 28 East 28th Street New York Ny 10016 |
Website | mashable.com |
---|---|
Telephone | 029 77667493 |
Telephone region | Cardiff |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mashable Inc (De) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,772 |
Cash | £9,385 |
Current Liabilities | £6,197 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 June |
20 December 2017 | Registered office address changed from 26 st Nicholas Drive Banchory Aberdeenshire AB31 5YG to 15 Atholl Crescent Edinburgh EH3 8HA on 20 December 2017 (1 page) |
---|---|
7 December 2017 | Termination of appointment of Peter Robert Cashmore as a director on 4 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Stephen Hicks as a director on 4 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Colin Cashmore as a secretary on 4 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Brian Stewart as a director on 4 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Steven Horowitz as a director on 4 December 2017 (2 pages) |
28 June 2017 | Notification of Mashable, Inc. as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 September 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
28 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Mr Peter Robert Cashmore on 9 February 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Peter Robert Cashmore on 9 February 2011 (2 pages) |
29 July 2010 | Appointment of Mr Peter Robert Cashmore as a director (2 pages) |
29 July 2010 | Appointment of Mr Colin Cashmore as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
25 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
16 June 2010 | Incorporation (21 pages) |