London
W1V 4LZ
Director Name | Avner Azulai |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 June 2004(1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 31c Lancaster Grove London NW3 4EX |
Director Name | Mark Constable Curtis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 day after company formation) |
Appointment Duration | 7 years (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Herne Hill London SE24 9LY |
Secretary Name | Mark Constable Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Herne Hill London SE24 9LY |
Director Name | Mr Jerry Ennis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 Broadlands Court Vinegar Hill, Undy Caldicot Gwent NP26 3FA Wales |
Director Name | Mr Ivan Farneti |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Claremont Heights 70-88 Pentoville Road London N1 9PR |
Director Name | Mr Andrew Falcon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cedar Heights Richmond Surrey TW10 7AE |
Secretary Name | James Edward Martin Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2013) |
Role | Accountant |
Correspondence Address | 12 Birchalls High Lane Stansted Mountfitchet Essex CM24 8LQ |
Director Name | Partner Jordi Vinas Bricall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenida Diagonal 593 80 1c Barcelona 08014 Spain |
Director Name | President Partner Javier Rubio Planellas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Spain Barcelona |
Correspondence Address | Avenida Diagonal 593 8 1 Barcelona 08014 Spain |
Director Name | Neil Goldberg |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2011(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 76 Melanie Lane Atherton California Ca 94027 United States |
Director Name | Marcel Rafart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 December 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2014) |
Role | Venture Capitalist |
Country of Residence | Spain |
Correspondence Address | 593 Diagonal Barcelona 08014 Spain |
Director Name | Daniel Sanchez Jimenez |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 2014(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 March 2015) |
Role | General Partner |
Country of Residence | Spain |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | handmademobile.com |
---|
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
6m at £0.1 | Mobile Platforms Limited 60.67% Preferred C |
---|---|
1.4m at £0.1 | Mobile Platforms Limited 14.07% Preferred A |
1.3m at £0.1 | Mobile Platforms Limited 13.00% Preferred B |
1.1m at £0.1 | Edge Performance Vct PLC 11.15% Preferred C-1 |
- | OTHER 0.22% - |
20.9k at £0.1 | Al-noor Gulamali Abdulla Ramji 0.21% Preferred B |
18.2k at £0.1 | Mark Constable Curtis 0.18% Preferred A |
12.6k at £0.1 | James Edward Martin Stockton 0.13% Preferred C |
10.5k at £0.1 | Andrew Michael Falcon 0.11% Preferred B |
10.5k at £0.1 | Tom Fison Clarke 0.11% Preferred B |
629.2k at £0.001 | Mobile Platforms Limited 0.06% Ordinary |
473.9k at £0.001 | Edge Performance Vct PLC 0.05% Ordinary |
135.2k at £0.001 | Mark Constable Curtis 0.01% Ordinary |
93.1k at £0.001 | Michael Beeston 0.01% Ordinary |
93.1k at £0.001 | Oluf Schubergson 0.01% Ordinary |
85.6k at £0.001 | Relay Ventures Fund I Lp 0.01% Ordinary |
32.9k at £0.001 | Spray Ab 0.00% Ordinary |
16.4k at £0.001 | Thomas Randerz 0.00% Ordinary |
12k at £0.001 | Tim Stanley Family Trust 0.00% Ordinary |
23.9k at £0.001 | Tomorrow Ventures 0.00% Ordinary |
12k at £0.001 | Xg Ventures 0.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 June |
4 April 2011 | Delivered on: 13 April 2011 Satisfied on: 30 March 2012 Persons entitled: Electronic Arts 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 sum standing to the credit of an account opened in the name of electronic arts limited see image for full details. Fully Satisfied |
---|---|
27 October 2009 | Delivered on: 7 November 2009 Satisfied on: 18 August 2012 Persons entitled: Noble Venture Finance Ii Sa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
1 October 2008 | Delivered on: 2 October 2008 Satisfied on: 1 November 2011 Persons entitled: Dressmaster Gmbh Classification: Rent deposit deed Secured details: £25,312.50 and all other monies due or to become due from the company to the chargee. Particulars: The company's interest in a deposit account and all money from time to time withdrawn therefrom in accordance with the aforementioned deed. Fully Satisfied |
7 August 2008 | Delivered on: 13 August 2008 Satisfied on: 14 February 2012 Persons entitled: Noble Venture Finance Ii Sa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 September 2007 | Delivered on: 28 September 2007 Satisfied on: 1 November 2011 Persons entitled: Steilmann (UK) Limited Classification: Rent deposit deed Secured details: £25,312.50 and all other monies due or to become due. Particulars: The interest in a deposit account and all money from time to time withdrawn therefrom. Fully Satisfied |
20 November 2006 | Delivered on: 25 November 2006 Satisfied on: 5 July 2007 Persons entitled: Officers Nominees Limited (Security Trustee) Classification: Debenture Secured details: £500,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
---|---|
10 May 2017 | Full accounts made up to 30 June 2016 (18 pages) |
5 July 2016 | Full accounts made up to 30 June 2015 (20 pages) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
5 October 2015 | Termination of appointment of Neil Goldberg as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Neil Goldberg as a director on 1 October 2015 (1 page) |
10 September 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
7 April 2015 | Termination of appointment of Daniel Sanchez Jimenez as a director on 25 March 2015 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
7 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Solvency statement dated 19/05/14 (3 pages) |
2 June 2014 | Statement by directors (3 pages) |
8 May 2014 | Termination of appointment of Avner Azulai as a director (1 page) |
23 April 2014 | Termination of appointment of Marcel Rafart as a director (1 page) |
23 April 2014 | Termination of appointment of Andrew Falcon as a director (1 page) |
23 April 2014 | Termination of appointment of Javier Planellas as a director (1 page) |
23 April 2014 | Appointment of Daniel Sanchez Jimenez as a director (2 pages) |
4 September 2013 | Termination of appointment of James Stockton as a secretary (1 page) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (16 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (16 pages) |
7 June 2013 | Termination of appointment of Ivan Farneti as a director (1 page) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
24 July 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (17 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (17 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2012 | Appointment of Marcel Rafart as a director (2 pages) |
26 January 2012 | Resolutions
|
20 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
20 January 2012 | Appointment of David Fisher as a director (3 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
20 January 2012 | Termination of appointment of Jordi Bricall as a director (2 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
19 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
11 July 2011 | Appointment of Neil Goldberg as a director (3 pages) |
11 July 2011 | Termination of appointment of Mark Curtis as a director (2 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
3 December 2010 | Resolutions
|
19 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
22 October 2010 | Resolutions
|
29 July 2010 | Appointment of President Partner Javier Rubio Planellas as a director (3 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
27 July 2010 | Appointment of Partner Jordi Vinas Bricall as a director (3 pages) |
13 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (16 pages) |
13 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (16 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (13 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Appointment terminated director jerry ennis (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Return made up to 07/06/08; full list of members (13 pages) |
5 June 2008 | Ad 28/05/08\gbp si [email protected]=470.6\gbp ic 134240/134710.6\ (2 pages) |
2 May 2008 | Director appointed andrew falcon (2 pages) |
2 May 2008 | Secretary appointed james edward martin stockton (2 pages) |
2 May 2008 | Appointment terminated secretary mark curtis (1 page) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Return made up to 07/06/06; full list of members; amend (12 pages) |
13 September 2007 | Return made up to 07/06/07; full list of members (13 pages) |
13 September 2007 | Ad 19/08/05--------- £ si [email protected] (3 pages) |
22 August 2007 | Ad 08/08/07--------- £ si [email protected]=11767 £ ic 122473/134240 (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 July 2007 | Ad 27/06/07--------- £ si [email protected]=2350 £ ic 120123/122473 (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Nc inc already adjusted 07/06/07 (1 page) |
21 June 2007 | Ad 07/06/07--------- £ si [email protected]=5411 £ ic 74734/80145 (3 pages) |
21 June 2007 | Particulars of contract relating to shares (2 pages) |
21 June 2007 | Ad 07/06/07--------- £ si [email protected]=17882 £ ic 80145/98027 (3 pages) |
21 June 2007 | Particulars of contract relating to shares (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Conve 07/06/07 (1 page) |
21 June 2007 | Ad 07/06/07--------- £ si [email protected]=22096 £ ic 98027/120123 (3 pages) |
19 June 2007 | Particulars of contract relating to shares (2 pages) |
19 June 2007 | Ad 07/06/07--------- £ si [email protected]=7339 £ ic 67395/74734 (2 pages) |
19 June 2007 | Nc inc already adjusted 07/06/07 (1 page) |
19 June 2007 | Resolutions
|
25 November 2006 | Particulars of mortgage/charge (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 September 2006 | Return made up to 07/06/06; full list of members (6 pages) |
1 September 2006 | Ad 19/08/05--------- £ si [email protected]=66395 £ ic 1000/67395 (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Resolutions
|
12 July 2006 | Resolutions
|
5 December 2005 | Ad 19/08/05--------- £ si [email protected]=663 £ ic 1000/1663 (3 pages) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
1 September 2005 | Resolutions
|
11 August 2005 | Company name changed flirtomatic LIMITED\certificate issued on 11/08/05 (2 pages) |
10 August 2005 | Return made up to 07/06/05; full list of members (3 pages) |
18 July 2005 | Resolutions
|
14 July 2005 | Ad 18/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 76 new cavendish street london W1G 9TB (1 page) |
22 July 2004 | Company name changed handmade mobile LIMITED\certificate issued on 22/07/04 (2 pages) |
14 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (16 pages) |