Company NameElectrocoin Entertainment Ltd.
Company StatusActive
Company Number03727927
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Previous NameFun.net UK Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Christina Stergides
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(6 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address1 Oakeshott Avenue
London
N6 6NT
Secretary NameMiss Christina Stergides
NationalityBritish
StatusCurrent
Appointed30 September 1999(6 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address1 Oakeshott Avenue
London
N6 6NT
Director NameMr John Anthony Stergides
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address122 Saint Pancras Way
London
NW1 9NB
Director NameMr Gabino Aurilios Stergides
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address122 Saint Pancras Way
London
NW1 9NB
Director NameMr Peter Alexander
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2004)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address3 Ladyfields Close
Sittingbourne
Kent
ME9 8TA
Director NameRobert Charles Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2011)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornwall Avenue
Southall
Middlesex
UB1 2TA
Director NameMiss Maria Teresa Arnedo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(6 months, 4 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 29 November 2016)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address77 Granville Road
London
N12 0JG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address122 Saint Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Christina Stergides
100.00%
Ordinary

Financials

Year2014
Net Worth£99,703
Cash£66,247
Current Liabilities£516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Cessation of John Anthony Skourides as a person with significant control on 16 January 2024 (1 page)
16 January 2024Notification of John Anthony Stergides as a person with significant control on 16 January 2024 (2 pages)
16 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
16 January 2024Notification of Gabino Aurilios Stergides as a person with significant control on 16 January 2024 (2 pages)
16 January 2024Change of details for Miss Christina Stergides as a person with significant control on 16 January 2024 (2 pages)
16 January 2024Notification of John Anthony Skourides as a person with significant control on 16 January 2024 (2 pages)
13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Appointment of Mr John Anthony Stergides as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Maria Teresa Arnedo as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Gabino Aurelios Stergides as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Maria Teresa Arnedo as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr John Anthony Stergides as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Gabino Aurelios Stergides as a director on 29 November 2016 (2 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Termination of appointment of Robert Brown as a director (1 page)
24 October 2011Termination of appointment of Robert Brown as a director (1 page)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Director's details changed for Robert Charles Brown on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Robert Charles Brown on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Charles Brown on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 08/03/08; no change of members (7 pages)
22 April 2008Return made up to 08/03/08; no change of members (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 08/03/07; full list of members (7 pages)
27 March 2007Return made up to 08/03/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 08/03/06; full list of members (7 pages)
20 March 2006Return made up to 08/03/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 March 2005Return made up to 08/03/05; full list of members (7 pages)
16 March 2005Return made up to 08/03/05; full list of members (7 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 March 2004Return made up to 08/03/04; full list of members (8 pages)
2 March 2004Return made up to 08/03/04; full list of members (8 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 March 2003Return made up to 08/03/03; full list of members (8 pages)
18 March 2003Return made up to 08/03/03; full list of members (8 pages)
13 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
13 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
13 March 2002Return made up to 08/03/02; full list of members (7 pages)
13 March 2002Return made up to 08/03/02; full list of members (7 pages)
27 December 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
27 December 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
21 March 2001Return made up to 08/03/01; full list of members (7 pages)
21 March 2001Return made up to 08/03/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 April 2000Return made up to 08/03/00; full list of members (7 pages)
4 April 2000Return made up to 08/03/00; full list of members (7 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 122 st pancras way london NW1 9NB (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 122 st pancras way london NW1 9NB (1 page)
11 October 1999New director appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 March 1999Registered office changed on 13/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (1 page)
8 March 1999Incorporation (16 pages)
8 March 1999Incorporation (16 pages)