Company NameMidasplayer.com Ltd.
DirectorsMarius Joseph McKeon and Christian Wurzinger
Company StatusActive
Company Number04534247
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Marius Joseph McKeon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityMaltese
StatusCurrent
Appointed04 May 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Christian Wurzinger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustrian
StatusCurrent
Appointed22 April 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPember House Pember Road
London
NW10 5LP
Director NameMr Riccardo Zacconi
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2003(6 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 May 2015)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Central Saint Giles
1 St. Giles High Street
London
WC2H 8AG
Director NameMr Toby Rowland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Northumberland Place
London
W2 5BS
Secretary NameToby Rowland
NationalityBritish
StatusResigned
Appointed18 March 2003(6 months after company formation)
Appointment Duration3 years (resigned 17 March 2006)
RoleCompany Director
Correspondence Address4 Pembroke Square
London
W8 6PA
Director NameLars Markgren
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed07 October 2003(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 04 May 2015)
RoleChief Technology Officer
Country of ResidenceSweden
Correspondence Address10th Floor Central Saint Giles
1 St. Giles High Street
London
WC2H 8AG
Director NameSebastian Knutsson
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed07 October 2003(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 04 May 2015)
RoleProduct Development
Country of ResidenceSweden
Correspondence Address10th Floor Central Saint Giles
1 St. Giles High Street
London
WC2H 8AG
Director NameMr Melvyn Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedmire Gap
Mercaston Lane
Turnditch
Derbyshire
DE56 2LU
Director NameKlaus Hommels
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressWeid 15
Zumikon
Ch8126
Switzerland
Director NameMichael Hilary Chalfen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressFlat 10 Newmount
11 Lyndhurst Terrace
London
NW3 5QA
Director NameRoy Mackenzie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2008)
RoleFinance
Correspondence Address24 Duke Road
London
W4 2DD
Director NameOwen Francis O'Donnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2007)
RoleAccountant
Correspondence Address7 Wood Drive
Chislehurst
Kent
BR7 5EU
Secretary NameOwen Francis O'Donnell
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2007)
RoleAccountant
Correspondence Address7 Wood Drive
Chislehurst
Kent
BR7 5EU
Secretary NameMarcus Whalen
NationalityBritish
StatusResigned
Appointed24 August 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 February 2013)
RoleGroup General Counsel
Correspondence Address16 Dufours Place
London
W1F 7SP
Director NameMiss Claire Martin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Dufours Place
London
W1F 7SP
Secretary NameMr Robert Miller
StatusResigned
Appointed26 February 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2015)
RoleCompany Director
Correspondence Address10th Floor Central Saint Giles
1 St. Giles High Street
London
WC2H 8AG
Director NameMs Hope Flannery Cochran
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Robert Simon Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Humam Sakhnini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2017(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 April 2022)
RoleChief Financial & Strategy Officer
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteking.com
Email address[email protected]

Location

Registered AddressThe Ampersand Building
178 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

9.5k at £0.1Midasplayer Malta Holding Company LTD
6.65%
Ordinary C
67.7k at £0.1Midasplayer Malta Holding Company LTD
47.55%
Preference A
4.4k at £0.1Midasplayer Malta Holding Company LTD
3.09%
Preference B
41.1k at £0.1Midasplayer Malta Holding Company LTD
28.83%
Ordinary A
19.8k at £0.1Midasplayer Malta Holding Company LTD
13.88%
Ordinary B

Financials

Year2014
Turnover£201,346,111
Net Worth£43,893,107
Cash£2,773,314
Current Liabilities£20,628,087

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

21 October 2011Delivered on: 3 November 2011
Satisfied on: 1 April 2014
Persons entitled: Great Capital Partnership (G.P.) LTD and Great Capital Property Limited as Trustees of the Great Capital Partnership

Classification: Deed of rental deposit
Secured details: 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.
Particulars: The deposit sums means £131,166 see image for full details.
Fully Satisfied
21 October 2011Delivered on: 2 November 2011
Persons entitled: The Great Capital Partnership (G.P.) Limited and Great Capital Property Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee as trustees of the great capital partnership under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the interest earning deposit account with the initial deposit of £112,428 including an amount equal to vat of £18,738 see image for full details.
Outstanding
25 March 2010Delivered on: 31 March 2010
Persons entitled: Accenture (UK) Limited

Classification: Rent deposit deed
Secured details: 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.
Particulars: The amount from time to time standing to the credit of the deposit account.
Outstanding

Filing History

20 September 2017Full accounts made up to 31 December 2016 (31 pages)
22 August 2017Director's details changed for Mr Humam Sakhnini on 21 August 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 February 2017Appointment of Mr Humam Sakhnini as a director on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Robert Simon Miller as a director on 2 February 2017 (1 page)
10 August 2016Director's details changed for Mr Robert Simon Miller on 10 August 2016 (2 pages)
27 July 2016Full accounts made up to 31 December 2015 (26 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
17 June 2016Termination of appointment of Hope Flannery Cochran as a director on 17 June 2016 (1 page)
6 January 2016Registered office address changed from 10th Floor Central Saint Giles 1 st. Giles High Street London WC2H 8AG to The Ampersand Building 178 Wardour Street London W1F 8FY on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 10th Floor Central Saint Giles 1 st. Giles High Street London WC2H 8AG to The Ampersand Building 178 Wardour Street London W1F 8FY on 6 January 2016 (1 page)
4 November 2015Director's details changed for Mr Robert Simon Miller on 1 September 2015 (2 pages)
4 November 2015Director's details changed for Mr Robert Simon Miller on 1 September 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 14,243.5
(6 pages)
7 May 2015Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages)
7 May 2015Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (31 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 14,243.5
(6 pages)
1 April 2014Satisfaction of charge 3 in full (5 pages)
23 January 2014Accounts made up to 31 December 2012 (23 pages)
11 December 2013Secretary's details changed for Mr Robert Miller on 1 June 2013 (1 page)
11 December 2013Secretary's details changed for Mr Robert Miller on 1 June 2013 (1 page)
11 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 14,243.5
(6 pages)
14 June 2013Registered office address changed from 16 Dufours Place London W1F 7SP United Kingdom on 14 June 2013 (1 page)
27 February 2013Appointment of Mr Robert Miller as a secretary (2 pages)
26 February 2013Termination of appointment of Marcus Whalen as a secretary (1 page)
4 October 2012Accounts made up to 31 December 2011 (20 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Lars Markgren on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Sebastian Knutsson on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Sebastian Knutsson on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Lars Markgren on 1 March 2012 (2 pages)
29 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-11
(1 page)
15 November 2011Change of name notice (2 pages)
15 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-31
(1 page)
3 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
8 September 2011Accounts made up to 31 December 2010 (20 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Riccardo Zacconi on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Sebastian Knutsson on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Lars Markgren on 31 July 2010 (2 pages)
5 August 2010Secretary's details changed for Marcus Whalen on 31 July 2010 (1 page)
14 June 2010Accounts made up to 31 December 2009 (19 pages)
26 May 2010Termination of appointment of Claire Martin as a director (1 page)
26 April 2010Registered office address changed from 62 Shaftesbury Avenue London W1D 6LT on 26 April 2010 (1 page)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 March 2010Appointment of Miss Claire Martin as a director (2 pages)
23 February 2010Director's details changed for Riccardo Zacconi on 17 February 2010 (2 pages)
21 September 2009Return made up to 13/09/09; full list of members (5 pages)
2 June 2009Accounts made up to 31 December 2008 (18 pages)
14 May 2009Director's change of particulars / riccardo zacconi / 11/05/2009 (1 page)
22 December 2008Appointment terminated director melvyn morris (1 page)
22 December 2008Appointment terminated director klaus hommels (1 page)
22 December 2008Appointment terminated director roy mackenzie (1 page)
12 November 2008Accounts made up to 31 December 2007 (18 pages)
18 September 2008Return made up to 13/09/08; full list of members (6 pages)
30 May 2008Appointment terminated director toby rowland (1 page)
19 December 2007Director's particulars changed (1 page)
1 October 2007Return made up to 13/09/07; full list of members (11 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
30 August 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 October 2006Return made up to 13/09/06; full list of members (8 pages)
25 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
20 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
28 July 2006Registered office changed on 28/07/06 from: 35-37 grosvenor gardens london SW1W 0BS (1 page)
20 June 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
24 November 2005New director appointed (2 pages)
20 October 2005Return made up to 13/09/05; full list of members (6 pages)
20 October 2005Director's particulars changed (1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
19 August 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
18 February 2005Return made up to 13/09/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 October 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 September 2004Ad 25/08/04-27/08/04 £ si [email protected]=1694 £ ic 13446/15140 (2 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 March 2004New director appointed (2 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 February 2004Ad 02/02/04--------- £ si [email protected]=2056 £ ic 11390/13446 (2 pages)
4 February 2004Ad 18/12/03--------- £ si [email protected]=1898 £ ic 9492/11390 (2 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 January 2004New director appointed (2 pages)
20 January 2004Ad 18/12/03--------- £ si [email protected]=1898 £ ic 7594/9492 (2 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 November 2003Div s-div 20/08/03 (1 page)
6 November 2003Ad 20/08/03--------- £ si [email protected] (3 pages)
6 November 2003Ad 20/08/03--------- £ si [email protected] (2 pages)
6 November 2003Nc inc already adjusted 20/08/03 (1 page)
6 November 2003Particulars of contract relating to shares (5 pages)
21 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: 15 belgrave road london SW1V 1RB (1 page)
7 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 April 2003Company name changed midasplayer LTD.\certificate issued on 09/04/03 (2 pages)
24 March 2003Company name changed spray ventures LTD\certificate issued on 23/03/03 (2 pages)
18 March 2003New director appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Secretary resigned (1 page)
13 September 2002Incorporation (16 pages)