Torrance
California 90505
United States
Director Name | Jay Gample |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2011(4 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | President |
Country of Residence | United States |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draym Newcastle Upon Tyne NE4 5DE |
Director Name | Craig Allen Elzinga |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4217 Pine Avenue Long Beach California 90807 United States |
Secretary Name | John Walter Gample |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3823 Paseo De Las Tortugas Torrance California 90505 United States |
Director Name | Mr Terence Edwin Goldspink |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | paramountglobalservices.com |
---|---|
Email address | [email protected] |
Telephone | 01325 319898 |
Telephone region | Darlington |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way Newcastle Upon Tyne NE4 5DE |
---|
1000 at £1 | John Walter Gample 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,747 |
Cash | £174,026 |
Current Liabilities | £273,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
28 November 2013 | Delivered on: 5 December 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2013 | Delivered on: 5 December 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Land on the west side of st andrews way heighington lane business park newton aycliffe t/no DU237001. Notification of addition to or amendment of charge. Outstanding |
7 January 2008 | Delivered on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10153297 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
5 September 2022 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp, the Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way Newcastle upon Tyne NE4 5DE on 5 September 2022 (1 page) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp, the Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022 (1 page) |
21 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
18 March 2022 | Cessation of Jay Gample as a person with significant control on 30 December 2021 (1 page) |
18 March 2022 | Change of details for John Walter Gample as a person with significant control on 30 December 2021 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
27 August 2019 | Resolutions
|
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 April 2017 | Director's details changed for Jay Gample on 18 April 2017 (2 pages) |
20 April 2017 | Director's details changed for John Walter Gample on 18 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Jay Gample on 18 April 2017 (2 pages) |
20 April 2017 | Director's details changed for John Walter Gample on 18 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
1 September 2016 | Director's details changed for Jay Gample on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Jay Gample on 1 September 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Satisfaction of charge 1 in full (1 page) |
4 July 2016 | Satisfaction of charge 1 in full (1 page) |
12 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 December 2013 | Registration of charge 061378020002 (28 pages) |
5 December 2013 | Registration of charge 061378020003 (31 pages) |
5 December 2013 | Registration of charge 061378020003 (31 pages) |
5 December 2013 | Registration of charge 061378020002 (28 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
6 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 June 2011 | Appointment of Jay Gample as a director (3 pages) |
23 June 2011 | Appointment of Jay Gample as a director (3 pages) |
22 June 2011 | Registered office address changed from Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR on 22 June 2011 (1 page) |
21 June 2011 | Termination of appointment of Terence Goldspink as a director (1 page) |
21 June 2011 | Termination of appointment of John Gample as a secretary (1 page) |
21 June 2011 | Termination of appointment of John Gample as a secretary (1 page) |
21 June 2011 | Termination of appointment of Terence Goldspink as a director (1 page) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for John Walter Gample on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for John Walter Gample on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for John Walter Gample on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 October 2009 | Appointment of Mr Terence Edwin Goldspink as a director (2 pages) |
26 October 2009 | Appointment of Mr Terence Edwin Goldspink as a director (2 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 January 2009 | Appointment terminated director craig elzinga (2 pages) |
7 January 2009 | Appointment terminated director craig elzinga (2 pages) |
16 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (18 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (18 pages) |