London
W1F 8FY
Director Name | Mr Christian Wurzinger |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 22 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pember House Pember Road London NW10 5LP |
Director Name | Mr Riccardo Zacconi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2003(6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 May 2015) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Central Saint Giles 1 St. Giles High Street London WC2H 8AG |
Director Name | Mr Toby Rowland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Northumberland Place London W2 5BS |
Secretary Name | Toby Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 4 Pembroke Square London W8 6PA |
Director Name | Lars Markgren |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 October 2003(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 May 2015) |
Role | Chief Technology Officer |
Country of Residence | Sweden |
Correspondence Address | 10th Floor Central Saint Giles 1 St. Giles High Street London WC2H 8AG |
Director Name | Sebastian Knutsson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 October 2003(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 May 2015) |
Role | Product Development |
Country of Residence | Sweden |
Correspondence Address | 10th Floor Central Saint Giles 1 St. Giles High Street London WC2H 8AG |
Director Name | Mr Melvyn Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redmire Gap Mercaston Lane Turnditch Derbyshire DE56 2LU |
Director Name | Klaus Hommels |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Weid 15 Zumikon Ch8126 Switzerland |
Director Name | Michael Hilary Chalfen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Flat 10 Newmount 11 Lyndhurst Terrace London NW3 5QA |
Director Name | Roy Mackenzie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2008) |
Role | Finance |
Correspondence Address | 24 Duke Road London W4 2DD |
Director Name | Owen Francis O'Donnell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2007) |
Role | Accountant |
Correspondence Address | 7 Wood Drive Chislehurst Kent BR7 5EU |
Secretary Name | Owen Francis O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2007) |
Role | Accountant |
Correspondence Address | 7 Wood Drive Chislehurst Kent BR7 5EU |
Secretary Name | Marcus Whalen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 February 2013) |
Role | Group General Counsel |
Correspondence Address | 16 Dufours Place London W1F 7SP |
Director Name | Miss Claire Martin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dufours Place London W1F 7SP |
Secretary Name | Mr Robert Miller |
---|---|
Status | Resigned |
Appointed | 26 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2015) |
Role | Company Director |
Correspondence Address | 10th Floor Central Saint Giles 1 St. Giles High Street London WC2H 8AG |
Director Name | Ms Hope Flannery Cochran |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Director Name | Mr Robert Simon Miller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Director Name | Mr Humam Sakhnini |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2017(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 April 2022) |
Role | Chief Financial & Strategy Officer |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | king.com |
---|---|
Email address | [email protected] |
Registered Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
9.5k at £0.1 | Midasplayer Malta Holding Company LTD 6.65% Ordinary C |
---|---|
67.7k at £0.1 | Midasplayer Malta Holding Company LTD 47.55% Preference A |
4.4k at £0.1 | Midasplayer Malta Holding Company LTD 3.09% Preference B |
41.1k at £0.1 | Midasplayer Malta Holding Company LTD 28.83% Ordinary A |
19.8k at £0.1 | Midasplayer Malta Holding Company LTD 13.88% Ordinary B |
Year | 2014 |
---|---|
Turnover | £201,346,111 |
Net Worth | £43,893,107 |
Cash | £2,773,314 |
Current Liabilities | £20,628,087 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
21 October 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
20 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
---|---|
22 August 2017 | Director's details changed for Mr Humam Sakhnini on 21 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr Humam Sakhnini as a director on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Robert Simon Miller as a director on 2 February 2017 (1 page) |
10 August 2016 | Director's details changed for Mr Robert Simon Miller on 10 August 2016 (2 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
17 June 2016 | Termination of appointment of Hope Flannery Cochran as a director on 17 June 2016 (1 page) |
6 January 2016 | Registered 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 2016 | Registered 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 2015 | Director's details changed for Mr Robert Simon Miller on 1 September 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Robert Simon Miller on 1 September 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
7 May 2015 | Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages) |
7 May 2015 | Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 April 2014 | Satisfaction of charge 3 in full (5 pages) |
23 January 2014 | Accounts made up to 31 December 2012 (23 pages) |
11 December 2013 | Secretary's details changed for Mr Robert Miller on 1 June 2013 (1 page) |
11 December 2013 | Secretary's details changed for Mr Robert Miller on 1 June 2013 (1 page) |
11 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
14 June 2013 | Registered office address changed from 16 Dufours Place London W1F 7SP United Kingdom on 14 June 2013 (1 page) |
27 February 2013 | Appointment of Mr Robert Miller as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Marcus Whalen as a secretary (1 page) |
4 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Lars Markgren on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Sebastian Knutsson on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Sebastian Knutsson on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lars Markgren on 1 March 2012 (2 pages) |
29 November 2011 | Resolutions
|
15 November 2011 | Change of name notice (2 pages) |
15 November 2011 | Resolutions
|
3 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts made up to 31 December 2010 (20 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Riccardo Zacconi on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Sebastian Knutsson on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Lars Markgren on 31 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Marcus Whalen on 31 July 2010 (1 page) |
14 June 2010 | Accounts made up to 31 December 2009 (19 pages) |
26 May 2010 | Termination of appointment of Claire Martin as a director (1 page) |
26 April 2010 | Registered office address changed from 62 Shaftesbury Avenue London W1D 6LT on 26 April 2010 (1 page) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 March 2010 | Appointment of Miss Claire Martin as a director (2 pages) |
23 February 2010 | Director's details changed for Riccardo Zacconi on 17 February 2010 (2 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
2 June 2009 | Accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Director's change of particulars / riccardo zacconi / 11/05/2009 (1 page) |
22 December 2008 | Appointment terminated director melvyn morris (1 page) |
22 December 2008 | Appointment terminated director klaus hommels (1 page) |
22 December 2008 | Appointment terminated director roy mackenzie (1 page) |
12 November 2008 | Accounts made up to 31 December 2007 (18 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (6 pages) |
30 May 2008 | Appointment terminated director toby rowland (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 13/09/07; full list of members (11 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
30 August 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
5 February 2007 | Resolutions
|
25 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
25 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 35-37 grosvenor gardens london SW1W 0BS (1 page) |
20 June 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
20 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
20 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Resolutions
|
19 August 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
18 February 2005 | Return made up to 13/09/04; full list of members; amend
|
22 October 2004 | Return made up to 13/09/04; full list of members
|
17 September 2004 | Ad 25/08/04-27/08/04 £ si [email protected]=1694 £ ic 13446/15140 (2 pages) |
17 September 2004 | Resolutions
|
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 March 2004 | New director appointed (2 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Ad 02/02/04--------- £ si [email protected]=2056 £ ic 11390/13446 (2 pages) |
4 February 2004 | Ad 18/12/03--------- £ si [email protected]=1898 £ ic 9492/11390 (2 pages) |
4 February 2004 | Resolutions
|
30 January 2004 | New director appointed (2 pages) |
20 January 2004 | Ad 18/12/03--------- £ si [email protected]=1898 £ ic 7594/9492 (2 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Div s-div 20/08/03 (1 page) |
6 November 2003 | Ad 20/08/03--------- £ si [email protected] (3 pages) |
6 November 2003 | Ad 20/08/03--------- £ si [email protected] (2 pages) |
6 November 2003 | Nc inc already adjusted 20/08/03 (1 page) |
6 November 2003 | Particulars of contract relating to shares (5 pages) |
21 October 2003 | Return made up to 13/09/03; full list of members
|
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 15 belgrave road london SW1V 1RB (1 page) |
7 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
9 April 2003 | Company name changed midasplayer LTD.\certificate issued on 09/04/03 (2 pages) |
24 March 2003 | Company name changed spray ventures LTD\certificate issued on 23/03/03 (2 pages) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
13 September 2002 | Incorporation (16 pages) |