Company NameMashable (Europe) Ltd.
Company StatusDissolved
Company NumberSC380501
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 9 months ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Steven Lawrence Horowitz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed04 December 2017(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 05 April 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressC/O Ziff Davis, Llc 114 5th Avenue
15th Floor
New York
10011
Director NameMr Brian Conrad Stewart
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed04 December 2017(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 05 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Ziff Davis, Llc 114 5th Avenue
15th Floor
New York
10011
Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 05 April 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address700 S. Flower Street
15th Floor
Los Angeles
California
90017
Director NameMr Geoffrey Inns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2020(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ziff Davis, Llc 114 5th Avenue
15th Floor
New York
10011
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Robert Cashmore
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address26 St Nicholas Drive
Banchory
AB31 5YG
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Colin Cashmore
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 St Nicholas Drive
Banchory
AB31 5YG
Scotland
Director NameMr Stephen Hicks
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Ziff Davis, Llc 28 East 28th Street
New York
Ny 10016

Contact

Websitemashable.com
Telephone029 77667493
Telephone regionCardiff

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mashable Inc (De)
100.00%
Ordinary

Financials

Year2014
Net Worth£36,772
Cash£9,385
Current Liabilities£6,197

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 June

Filing History

20 December 2017Registered 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 2017Termination of appointment of Peter Robert Cashmore as a director on 4 December 2017 (1 page)
7 December 2017Appointment of Mr Stephen Hicks as a director on 4 December 2017 (2 pages)
7 December 2017Termination of appointment of Colin Cashmore as a secretary on 4 December 2017 (1 page)
7 December 2017Appointment of Mr Brian Stewart as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Steven Horowitz as a director on 4 December 2017 (2 pages)
28 June 2017Notification of Mashable, Inc. as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
9 September 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
28 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Mr Peter Robert Cashmore on 9 February 2011 (2 pages)
11 July 2011Director's details changed for Mr Peter Robert Cashmore on 9 February 2011 (2 pages)
29 July 2010Appointment of Mr Peter Robert Cashmore as a director (2 pages)
29 July 2010Appointment of Mr Colin Cashmore as a secretary (2 pages)
25 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
25 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
25 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
16 June 2010Incorporation (21 pages)