RECORD SHOP 2 LIMITED
Überblick
Unternehmensname | RECORD SHOP 2 LIMITED |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Gesellschaft mit beschränkter Haftung |
Unternehmensnummer | 00229249 |
Gerichtsbarkeit | England/Wales |
Gründungsdatum | |
Datum der Einstellung |
Zusammenfassung
Hat Super Secure PSCs | Nein |
---|---|
Hat Belastungen | Ja |
Hat Insolvenzgeschichte | Ja |
Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von RECORD SHOP 2 LIMITED?
- Andere Geschäftsdienstleistungsaktivitäten n.a. (82990) / Verwaltung und unterstützende Dienstleistungen
Wo befindet sich RECORD SHOP 2 LIMITED?
Adresse der eingetragenen Geschäftstelle | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von RECORD SHOP 2 LIMITED?
Unternehmensname | Von | Bis |
---|---|---|
HMV MUSIC LIMITED | 08. Mai 1998 | 08. Mai 1998 |
EMI GROUP HOME ELECTRONICS (UK) LIMITED | 16. Aug. 1996 | 16. Aug. 1996 |
THORN EMI HOME ELECTRONICS (UK) LIMITED | 28. Apr. 1986 | 28. Apr. 1986 |
HMV SHOPS LIMITED | 31. Dez. 1980 | 31. Dez. 1980 |
EMI RECORD SHOPS LIMITED | 29. März 1928 | 29. März 1928 |
Wie lauten die letzten Jahresabschlüsse von RECORD SHOP 2 LIMITED?
Letzter Jahresabschluss | |
---|---|
Letzter Jahresabschluss erstellt bis | 28. Apr. 2012 |
Welche sind die letzten Einreichungen für RECORD SHOP 2 LIMITED?
Datum | Beschreibung | Dokument | Typ | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||||||||||
Rückgabe der Schlussversammlung in einer freiwilligen Gläubigerliquidation | 22 Seiten | LIQ14 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 16. Juli 2019 | 21 Seiten | LIQ03 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 16. Juli 2018 | 25 Seiten | LIQ03 | ||||||||||
Abberufung des Liquidators durch Gerichtsbeschluss | 9 Seiten | LIQ10 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 16. Juli 2017 | 22 Seiten | LIQ03 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 16. Juli 2016 | 23 Seiten | 4.68 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 16. Juli 2015 | 17 Seiten | 4.68 | ||||||||||
Mitteilung an das Handelsregister über die Ablehnung | 3 Seiten | F10.2 | ||||||||||
Mitteilung an das Handelsregister über die Ablehnung | 3 Seiten | F10.2 | ||||||||||
Mitteilung an das Handelsregister über die Ablehnung | 3 Seiten | F10.2 | ||||||||||
Fortschrittsbericht des Verwalters bis 16. Juli 2014 | 26 Seiten | 2.24B | ||||||||||
Ernennung eines freiwilligen Liquidators | 1 Seiten | 600 | ||||||||||
Fortschrittsbericht des Verwalters bis 30. Juni 2014 | 29 Seiten | 2.24B | ||||||||||
Mitteilung über den Übergang vom Verwaltungsfall zur freiwilligen Liquidation der Gläubiger | 1 Seiten | 2.34B | ||||||||||
Fortschrittsbericht des Verwalters bis 31. Mai 2014 | 29 Seiten | 2.24B | ||||||||||
Fortschrittsbericht des Verwalters bis 30. Nov. 2013 | 36 Seiten | 2.24B | ||||||||||
Mitteilung über die Verlängerung des Zeitraums der Verwaltung | 1 Seiten | 2.31B | ||||||||||
Fortschrittsbericht des Verwalters bis 14. Juli 2013 | 32 Seiten | 2.24B | ||||||||||
Bescheinigung über die Änderung der Firma Company name changed hmv music LIMITED\certificate issued on 30/04/13 | 2 Seiten | CERTNM | ||||||||||
| ||||||||||||
Hinweis auf Namensänderung | 2 Seiten | CONNOT | ||||||||||
Mitteilung über die fiktive Genehmigung der Vorschläge | 2 Seiten | F2.18 | ||||||||||
Mitteilung über die fiktive Genehmigung der Vorschläge | 4 Seiten | F2.18 | ||||||||||
Mitteilung über die fiktive Genehmigung der Vorschläge | 6 Seiten | F2.18 | ||||||||||
Mitteilung über die fiktive Genehmigung der Vorschläge | 4 Seiten | F2.18 | ||||||||||
Wer sind die Geschäftsführer von RECORD SHOP 2 LIMITED?
Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
---|---|---|---|---|---|---|---|---|---|---|
BRIGHT, Neil Irvine | Sekretär | Pound End Cedar Drive, Cookham SL6 9DZ Maidenhead Berkshire | British | Director | 180993450001 | |||||
CAMPBELL, Laurence James | Sekretär | Mellbreak Dell Grove Frimley GU16 5PZ Camberley Surrey | British | 27960300001 | ||||||
GEERS, James Alfred | Sekretär | 33 Private Road EN1 2EH Enfield Middlesex | British | 942060001 | ||||||
HOWELL, Peter Graham | Sekretär | 76 Kings Road SW19 8QW London | British | Company Secretary | 62634010001 | |||||
LYMATH, Michael Gerald | Sekretär | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | British | 76768320001 | ||||||
MARRINER, Elaine | Sekretär | Little New Street EC4A 3TR London Hill House 1 | British | 40470020001 | ||||||
MURRAY, Wayne Roger | Sekretär | Glebe House Southend Bradfield Reading Berkshire | British | 2581850001 | ||||||
RITCHIE, Alistair John | Sekretär | The Coach House 68 York Road KT13 9DY Weybridge Surrey | British | 6417760001 | ||||||
SMITH, George Marsden | Sekretär | 18 Bevin Square SW17 7BB London | British | 15729150003 | ||||||
TOMBLIN, Denise Lynne | Sekretär | 20 Bell Crescent Longwick HP27 9SE Princes Risborough Buckinghamshire | British | 63502600001 | ||||||
ANDERSON, Douglas Donald | Geschäftsführer | South Grange Manor Bagshot Road SL5 9SP Sunninghill Berkshire | American | Director | 31392950001 | |||||
BELL, Duncan Charles | Geschäftsführer | Longwood Queen Annes Road SL4 2BJ Windsor Berkshire | British | Director | 9950440002 | |||||
BRIGHT, Neil Irvine | Geschäftsführer | Shelley House, 2-4 York Road Maidenhead SL6 1SR Berkshire | United Kingdom | British | Company Director | 180993450001 | ||||
BRIGHT, Neil Irvine | Geschäftsführer | Pound End Cedar Drive, Cookham SL6 9DZ Maidenhead Berkshire | United Kingdom | British | Director | 180993450001 | ||||
CAMPBELL, Laurence James | Geschäftsführer | Mellbreak Dell Grove Frimley GU16 5PZ Camberley Surrey | British | Director | 27960300001 | |||||
CAMPBELL, Ronald Alexander Lamont | Geschäftsführer | Holly Tree House Shalbourne Marlborough Wiltshire | British | Director | 7919580002 | |||||
CHARLTON, Robin | Geschäftsführer | Bullbeggars Lodge Potten End HP4 2RS Berkhamsted Hertfordshire | United Kingdom | British | Company Secretary | 14721300001 | ||||
DUFFY, Simon Patrick | Geschäftsführer | Galionsvej 42 1437 Copenhagen K Denmark | British | Group Finance Director | 78047990001 | |||||
FEAVIOUR, Nicholas David | Geschäftsführer | Fir Tree House 18 Crossway HP5 3LW Chesham Buckinghamshire | British | Treasurer | 83587700001 | |||||
FOX, Simon Richard | Geschäftsführer | Spittal Street SL7 3HJ Marlow Windsor House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 58101280002 | ||||
GILES, Alan James | Geschäftsführer | Tanglewood Crowsley Road RG9 3LE Shiplake Oxfordshire | England | British | Company Executive | 156046020001 | ||||
HOWELL, Peter Graham | Geschäftsführer | 76 Kings Road SW19 8QW London | Uk | British | Company Secretary | 62634010001 | ||||
KENYON, Ian Peter | Geschäftsführer | Little New Street EC4A 3TR London Hill House 1 | England | British | Director | 107735600001 | ||||
LYMATH, Michael Gerald | Geschäftsführer | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | England | British | Human Resources Director | 76768320001 | ||||
LYMATH, Michael Gerald | Geschäftsführer | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | England | British | Director | 76768320001 | ||||
MARRINER, Elaine | Geschäftsführer | Shelley House, 2-4 York Road Maidenhead SL6 1SR Berkshire | England | British | Chartered Secretary | 40470020001 | ||||
MCALLISTER, Stuart | Geschäftsführer | The Granary 38 Wellington Street OX9 3BN Thame Oxfordshire | British | Director | 9406880001 | |||||
METCALF, Michael Edward | Geschäftsführer | Tanglewood 19 Meadway KT10 9HG Esher Surrey | England | British | Director | 61013220001 | ||||
MILES, Martin Terence | Geschäftsführer | Shelley House, 2-4 York Road Maidenhead SL6 1SR Berkshire | England | British | Chartered Accountant | 124119090001 | ||||
MOORE, Trevor Philip | Geschäftsführer | Little New Street EC4A 3TR London Hill House 1 | United Kingdom | British | Director | 113047410001 | ||||
SMITH, George Marsden | Geschäftsführer | 71 Brodrick Road SW17 7DX London | British | Solicitor | 15729150001 | |||||
TOMBLIN, Denise Lynne | Geschäftsführer | Shelley House, 2-4 York Road Maidenhead SL6 1SR Berkshire | United Kingdom | British | Chartered Accountant | 63502600001 | ||||
TOMBLIN, Denise Lynne | Geschäftsführer | 20 Bell Crescent Longwick HP27 9SE Princes Risborough Buckinghamshire | United Kingdom | British | Chartered Accountant | 63502600001 | ||||
WOOD, Christopher John | Geschäftsführer | Flat J The Dormy House Portnall Drive GU25 4NP Wentworth Surrey | British | Director | 44524800001 |
Hat RECORD SHOP 2 LIMITED Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
Security interest agreement | Erstellt am 30. Juni 2011 Geliefert am 01. Juli 2011 | Ausstehend | Gesicherter Betrag All monies due or to become due from each grantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The collateral being- 2A ordinary shares of £1.00 each in the capital of the company and the derivative assets see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Security agreement | Erstellt am 30. Juni 2011 Geliefert am 01. Juli 2011 | Ausstehend | Gesicherter Betrag All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charge over the undertaking and all property and assets present and future, including, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Commercial trading terms and terms and conditions of trade | Erstellt am 20. Jan. 2011 Geliefert am 21. Jan. 2011 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The title to and ownership of any goods delivered until such time as the supplier has been paid in full in respect of all goods in relation to an individual; and all other goods supplied under the terms whatsoever see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Erstellt am 30. Juli 2010 Geliefert am 03. Aug. 2010 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Kurze Angaben Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Erstellt am 25. Sept. 2009 Geliefert am 08. Okt. 2009 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Kurze Angaben Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2009 and | Erstellt am 17. Juli 2009 Geliefert am 24. Juli 2009 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Kurze Angaben Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
An omnibus guarantee and set-off agreement | Erstellt am 11. Mai 2009 Geliefert am 12. Mai 2009 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Kurze Angaben Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Security agreement | Erstellt am 31. März 2005 Geliefert am 08. Apr. 2005 | Ausstehend | Gesicherter Betrag All monies due or to become due of each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The f/h & l/h property, rights in respect of the contracts or policies of insurance and all rights in respect of know-how, patent, trade amrk, service mark, design, business name, topographical or similar right. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Supplemental security agreement | Erstellt am 05. Aug. 2003 Geliefert am 21. Aug. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben By way of first floating charge all the assets and the whole of the undertaking present and future. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Security agreement | Erstellt am 15. Mai 2002 Geliefert am 24. Mai 2002 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the secured parties (the "facility agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge supplemental to a debenture dated 28TH march 1998 | Erstellt am 13. Aug. 2001 Geliefert am 14. Aug. 2001 | Vollständig erfüllt | Gesicherter Betrag Each and every liability due or to become due from the company to the chargee as trustee for the beneficiaries (as defined in the debenture) on the terms and conditions set out in the senior facility agreement dated 25TH february 1998 (the "security agent") under or pursuant to the senior facility agreement (including the debenture) including any liability in resepct of any further advances made thereunder | |
Kurze Angaben L/H premises as ground floor 19-23 oxford street and 1-6 falconberg court london W1 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 02. März 1999 Geliefert am 03. März 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under or pursuant to the senior facility agreement (including the debenture) | |
Kurze Angaben The leasehold premises known as unit 1 royal house, prices gate, homer road, solihull, west midlands title number WM620352 all buildings, trade and other fixtures, fixed plant and machinery rights, title supplier or installer of such property any builder any lessee, sub-lessee or licensee of other property hiring leasing rental contract guarantee indemnity or security covenants agreements undertakings or obligations. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 11. Dez. 1998 Geliefert am 23. Dez. 1998 | Vollständig erfüllt | Gesicherter Betrag Each and every liability which the company may now or in the future have to the chargee as trustee for the beneficiaries ("the security agent") or any of the beneficiaries (as defined) under or pursuant to the senior facility agreement (including the debenture)including any liability in respect of further advances made thereunder and pay to the security agent when due and payable every sum now or hereafter owing,due or incurred by the company | |
Kurze Angaben L/H premises k/a 82 gower street and 42/56 torrington place london W1 t/n NGL589565 (the other principal property) and the real property all estates or interest in f/h or l/h propertyt and all buildings trade and other fixtures fixed plant and macxhniery for full details please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge supplemental to the debenture dated 22ND may 1998 | Erstellt am 22. Mai 1998 Geliefert am 08. Juni 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under or pursuant to the senior facility agreement dated 25TH february 1998 (as defined) | |
Kurze Angaben Fixed and floating charges over the principal leasehold property known as unit S9,the bentall centre,kingston-u-thames;all rights and claims thereunder and the benefit of the agreements for sale/lease. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 22. Mai 1998 Geliefert am 04. Juni 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the high yield documents (as defined) and this debenture | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Amendment deed (to a debenture dated 28TH march 1998 as amended and restated on 14TH may 1998 the "amended and restated debenture") | Erstellt am 22. Mai 1998 Geliefert am 03. Juni 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee (the security agent) (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the amended and restated debenture) | |
Kurze Angaben Fixed and floating charges over all undertaking property and assets including all buildings fixtures book debts plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
A standard security which was presented for registration in scotland on the 2ND june 1998 | Erstellt am 18. Mai 1998 Geliefert am 10. Juni 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of a debenture dated 28TH march 1998 | |
Kurze Angaben Lease of 172,174 and 176 argyle street glasgow GLA97005. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
A standard security which was presented for registration in scotland on the 4TH june 1998 | Erstellt am 18. Mai 1998 Geliefert am 10. Juni 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of a debenture dated 28TH march 1998 | |
Kurze Angaben Lease of 269 and 271 union street aberdeen ABN3659. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Amendment and restatement deed (to a debenture incorporating fixed and floating charges dated 28TH march 1998) | Erstellt am 14. Mai 1998 Geliefert am 15. Mai 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee (as security agent for itself and emi group finance PLC) under or pursuant to the finance documents (including the amended and restated debenture) | |
Kurze Angaben Fixed and floating charges over all undertaking property and assets present and future including all buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 28. März 1998 Geliefert am 09. Apr. 1998 | Vollständig erfüllt | Gesicherter Betrag The company shall discharge each and every liability which the company may now or hereafter have to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the senior facility agreement | |
Kurze Angaben L/H first floor offices 40 west street marlow bucks t/n BM112289 unit 2 roman gate high street exeter t/n DN270835 2/4 st ann's square and 3,5,7 barton square manchester t/n GM590998 for further details of property charged refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 28. März 1998 Geliefert am 09. Apr. 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents and this charge | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
|
Hat RECORD SHOP 2 LIMITED Insolvenzverfahren?
Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In Verwaltung |
| ||||||||||||||||||||||||||||||||||||||||||
2 |
| Gläubiger-freiwillige Liquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0