Skien 3715
Telemark
3715
Director Name | Mr PÃ…L Edvard Kiil |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 2 Mauritz Hansens Gate Oslo 0350 |
Director Name | Mr Wayne Marshall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 September 2012(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 February 2020) |
Role | Ceo/ President |
Country of Residence | United States |
Correspondence Address | 700 S. Flower Street, #1100 Los Angeles California Ca 90017 |
Director Name | Mr Christopher Douglas Watson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16/8 Craigmount Hill Edinburgh EH4 8HW Scotland |
Director Name | Mr William Douglas Watson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cramond Avenue Edinburgh EH4 6NB Scotland |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
625.9k at £0.01 | Feelgood Invest As 59.43% Ordinary |
---|---|
462.6k at £0.01 | Trond Tjontveit 43.92% Ordinary |
47.5k at £0.01 | Stig Andre Holthe 4.51% Ordinary |
45k at £0.01 | Karl Emil Bengtsson 4.27% Ordinary |
25k at £0.01 | Kolbjorn Bredrup 2.37% Ordinary |
24.4k at £0.01 | Iterate As 2.32% Ordinary |
14.8k at £0.01 | Christopher Douglas Watson 1.41% Ordinary |
11.9k at £0.01 | Daniel Wien 1.13% Ordinary |
11.9k at £0.01 | Knut Johann Gundersen 1.13% Ordinary |
10k at £0.01 | Move Entertainment As 0.95% Ordinary |
7.5k at £0.01 | Hans Fridjon Gundersen 0.71% Ordinary |
5k at £0.01 | Oyvind Segrov 0.47% Ordinary |
5k at £0.01 | Wayne Marshall 0.47% Ordinary |
3.5k at £0.01 | Pal De Vibe 0.33% Ordinary |
3.1k at £0.01 | Eide Leptir As 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,017 |
Cash | £609 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
10 April 2017 | Termination of appointment of Christopher Douglas Watson as a director on 22 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 30 October 2016
|
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 October 2016 | Registered office address changed from 49 Cramond Avenue Edinburgh EH4 6NB to 6 Redheughs Rigg Edinburgh EH12 9DQ on 20 October 2016 (2 pages) |
4 September 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
4 September 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
4 September 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
20 May 2016 | Director's details changed for Mr Stig Andre Holthe on 20 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Christopher Douglas Watson on 4 May 2016 (2 pages) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 March 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
2 March 2014 | Statement of capital following an allotment of shares on 3 September 2013
|
2 March 2014 | Statement of capital following an allotment of shares on 3 September 2013
|
2 March 2014 | Director's details changed for Mr Stig Andre Holthe on 4 September 2013 (2 pages) |
2 March 2014 | Director's details changed for Mr Stig Andre Holthe on 4 September 2013 (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Termination of appointment of William Watson as a director (1 page) |
8 February 2013 | Director's details changed for Mr Stig Andre Holthe on 1 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Stig Andre Holthe on 1 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Director's details changed for Mr Stig Andre Holthe on 1 February 2013 (3 pages) |
7 February 2013 | Termination of appointment of William Watson as a director (1 page) |
7 February 2013 | Director's details changed for Mr Stig Andre Holthe on 1 February 2013 (3 pages) |
4 October 2012 | Appointment of Mr Wayne Marshall as a director (2 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 4 June 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 4 June 2012
|
24 February 2012 | Appointment of Mr William Douglas Watson as a director (2 pages) |
7 February 2012 | Incorporation (28 pages) |