NetFlix 2014 Annual Report Download - page 42

Download and view the complete annual report

Please find page 42 of the 2014 NetFlix annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 82

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82

Table of Contents
37
Exhibit
Number
Exhibit Description
Incorporated by Reference
Filed
Herewith Form
File No.
Exhibit
Filing Date
3.1
Amended and Restated Certificate of Incorporation
10-Q
000-49802
3.1
August 2, 2004
3.2
Amended and Restated Bylaws
8-K
000-49802
3.1
March 20, 2009
3.3
Certificate of Amendment to the Amended and
Restated Certificate of Incorporation
10-Q
000-49802
3.3
August 2, 2004
4.1
Form of Common Stock Certificate
S-1/A
333-83878
4.1
April 16, 2002
4.2
Indenture, dated as of February 1, 2013, by and
between the Company and Wells Fargo Bank,
National Association, as Trustee.
8-K
001-35727
4.1
February 1, 2013
4.3
Indenture, dated as of February 19, 2014, by and
between the Company and Wells Fargo Bank,
National Association, as Trustee.
8-K
001-35727
4.1
February 19, 2014
10.1†
Form of Indemnification Agreement entered into by
the registrant with each of its executive officers and
directors
S-1/A
333-83878
10.1
March 20, 2002
10.2†
Amended and Restated 2002 Stock Plan
Def 14A
000-49802
A
March 31, 2006
10.3†
2011 Stock Plan
Def 14A
000-49802
A
April 20, 2011
10.4†
Amended and Restated Executive Severance and
Retention Incentive Plan
10-K
000-49802
10.7
February 1, 2013
10.5
Registration Rights Agreement, dated as of February
19, 2014, by and among the Company and Morgan
Stanley & Co. LLC, as representative of the Initial
Purchasers listed in Schedule 1 thereto
8-K
001-35727
10.1
February 19, 2014
10.6†
Performance Bonus Plan
Def 14A
001-35727
A
April 28, 2014
21.1
List of Significant Subsidiaries
X
23.1
Consent of Ernst & Young LLP
X
24
Power of Attorney (see signature page)
31.1
Certification of Chief Executive Officer Pursuant to
Section 302 of the Sarbanes-Oxley Act of 2002
X
31.2
Certification of Chief Financial Officer Pursuant to
Section 302 of the Sarbanes-Oxley Act of 2002
X
32.1*
Certifications of Chief Executive Officer and Chief
Financial Officer Pursuant to Section 906 of the
Sarbanes-Oxley Act of 2002
X
101
The following financial information from Netflix,
Inc.’s Annual Report on Form 10-K for the year
ended December 31, 2014 filed with the SEC on
January 29, 2015, formatted in XBRL includes: (i)
Consolidated Statements of Operations for the Years
Ended December 31, 2014, 2013 and 2012, (ii)
Consolidated Statements of Comprehensive Income
for the Years Ended December 31, 2014, 2013 and
2012, (iii) Consolidated Statements of Cash Flows
for the Years Ended December 31, 2014, 2013 and
2012, (iv) Consolidated Balance Sheets as of
December 31, 2014 and 2013, (v) Consolidated
Statements of Stockholders' Equity for the Years
Ended December 31, 2014, 2013 and 2012 and (vi)
the Notes to Consolidated Financial Statements.
X