CORE ENTERTAINMENT UK LIMITED
LONDON CKX ENTERTAINMENT UK LIMITED COLONEL UK HOLDINGS LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 07628576
Status Active
Incorporation Date 10 May 2011
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Scott Matthew Frosch as a director on 17 October 2016; Statement of capital following an allotment of shares on 15 November 2016 GBP 100.00 USD 110.00 . The most likely internet sites of CORE ENTERTAINMENT UK LIMITED are www.coreentertainmentuk.co.uk, and www.core-entertainment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Entertainment Uk Limited is a Private Limited Company. The company registration number is 07628576. Core Entertainment Uk Limited has been working since 10 May 2011. The present status of the company is Active. The registered address of Core Entertainment Uk Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. CHILDE, Andrew is a Director of the company. ROWLAND, Christopher is a Director of the company. Director FALK, Robert has been resigned. Director FROSCH, Scott Matthew has been resigned. Director GLATT, Darren has been resigned. Director HENNINGS, Travis William has been resigned. Director HURWITZ, Peter has been resigned. Director PARKER, Stan has been resigned. Director SOLOMON, Lee has been resigned. Director STONE, Aaron has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 24 August 2011

Director
CHILDE, Andrew
Appointed Date: 17 October 2016
41 years old

Director
ROWLAND, Christopher
Appointed Date: 17 October 2016
58 years old

Resigned Directors

Director
FALK, Robert
Resigned: 24 August 2011
Appointed Date: 24 June 2011
87 years old

Director
FROSCH, Scott Matthew
Resigned: 17 October 2016
Appointed Date: 13 January 2015
60 years old

Director
GLATT, Darren
Resigned: 04 March 2013
Appointed Date: 10 May 2011
49 years old

Director
HENNINGS, Travis William
Resigned: 13 January 2015
Appointed Date: 21 March 2013
43 years old

Director
HURWITZ, Peter
Resigned: 17 October 2016
Appointed Date: 13 January 2015
66 years old

Director
PARKER, Stan
Resigned: 24 August 2011
Appointed Date: 21 June 2011
49 years old

Director
SOLOMON, Lee
Resigned: 13 January 2015
Appointed Date: 21 June 2011
53 years old

Director
STONE, Aaron
Resigned: 13 January 2015
Appointed Date: 10 May 2011
52 years old

Persons With Significant Control

Jonathan Paul Drake
Notified on: 17 October 2016
55 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CORE ENTERTAINMENT UK LIMITED Events

23 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Dec 2016
Termination of appointment of Scott Matthew Frosch as a director on 17 October 2016
06 Dec 2016
Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100.00
  • USD 110.00

11 Nov 2016
Appointment of Christopher Rowland as a director on 17 October 2016
11 Nov 2016
Termination of appointment of Peter Hurwitz as a director on 17 October 2016
...
... and 81 more events
24 Jun 2011
Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
  • USD 100

20 Jun 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Jun 2011
Company name changed colonel uk holdings LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15

16 Jun 2011
Change of name notice
10 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CORE ENTERTAINMENT UK LIMITED Charges

28 September 2012
Deed of confirmation
Delivered: 4 October 2012
Status: Satisfied on 22 October 2016
Persons entitled: Onewest Bank, Fsb (As Security Agent and Trustee for Itself and Each of the Secured Parties)
Description: The company confirmed that on and from the date of the deed…
9 December 2011
A first lien U.S. trademark security agreement
Delivered: 17 December 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Assigns a security interest in the trademark collateral…
9 December 2011
A second lien U.S. trademark security agreement
Delivered: 17 December 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Assigns a security interest in the trademark collateral…
9 December 2011
A second lien term loan debenture
Delivered: 17 December 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: First legal mortgage all of its property and/or the…
9 December 2011
A deed of amendment relating to a debenture dated 21 june 2011,
Delivered: 17 December 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Any security created or granted under the debenture will…
9 December 2011
A second lien U.S.copyright security agreement
Delivered: 17 December 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: All right title and interest in,to or under any and all of…
9 December 2011
A second lien U.S. collateral agreement
Delivered: 17 December 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Assigns a security interest in the pledged stock, the…
9 December 2011
A first lien U.S. copyright security agreement
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: All rights title and interest in to or under any and all of…
9 December 2011
First lien U.S. collateral agreement
Delivered: 17 December 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Assigns a security interest in the pledged stock, the…
9 December 2011
A first lien term loan debenture
Delivered: 17 December 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: First legal mortgage all of its property and/or the…
21 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
U.S. trademark security agreement
Delivered: 30 June 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: A security interest in all right title and interesting to…
21 June 2011
U.S. copyright security agreement
Delivered: 30 June 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: A security interest in all right title and interest in to…
21 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 16 December 2011
Persons entitled: Goldman Sachs Bank Usa
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
Second lien U.S. trademark security agreement
Delivered: 30 June 2011
Status: Satisfied on 16 December 2011
Persons entitled: Goldman Sachs Bank Usa
Description: A security interest in all right title and interesting to…
21 June 2011
Second lien U.S. copyright security agreement
Delivered: 30 June 2011
Status: Satisfied on 16 December 2011
Persons entitled: Goldman Sachs Bank Usa
Description: A security interest in all right title and interest in to…
21 June 2011
U s collateral agreement
Delivered: 30 June 2011
Status: Satisfied on 22 October 2016
Persons entitled: Goldman Sachs Bank Usa
Description: All right title and interest in to and under the equity…
21 June 2011
U s collateral agreement
Delivered: 30 June 2011
Status: Satisfied on 16 December 2011
Persons entitled: Goldman Sachs Bank Usa
Description: All right title and interest in to and under the equity…