Company NameHandmade Mobile Entertainment Limited
Company StatusDissolved
Company Number05146410
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date16 April 2023 (1 year ago)
Previous NamesHandmade Mobile Limited and Flirtomatic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Fisher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 16 April 2023)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressEdge Investments 1 Marylebone High Street
London
W1V 4LZ
Director NameAvner Azulai
Date of BirthJune 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed08 June 2004(1 day after company formation)
Appointment Duration9 years, 10 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address31c Lancaster Grove
London
NW3 4EX
Director NameMark Constable Curtis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(1 day after company formation)
Appointment Duration7 years (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Herne Hill
London
SE24 9LY
Secretary NameMark Constable Curtis
NationalityBritish
StatusResigned
Appointed08 June 2004(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Herne Hill
London
SE24 9LY
Director NameMr Jerry Ennis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Broadlands Court
Vinegar Hill, Undy
Caldicot
Gwent
NP26 3FA
Wales
Director NameMr Ivan Farneti
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Claremont Heights
70-88 Pentoville Road
London
N1 9PR
Director NameMr Andrew Falcon
Date of BirthApril 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2008(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cedar Heights
Richmond
Surrey
TW10 7AE
Secretary NameJames Edward Martin Stockton
NationalityBritish
StatusResigned
Appointed07 April 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2013)
RoleAccountant
Correspondence Address12 Birchalls High Lane
Stansted Mountfitchet
Essex
CM24 8LQ
Director NamePartner Jordi Vinas Bricall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenida Diagonal 593 80 1c
Barcelona
08014
Spain
Director NamePresident Partner Javier Rubio Planellas
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed08 July 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceSpain Barcelona
Correspondence AddressAvenida Diagonal 593 8 1
Barcelona
08014
Spain
Director NameNeil Goldberg
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2011(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address76 Melanie Lane
Atherton
California Ca 94027
United States
Director NameMarcel Rafart
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed14 December 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2014)
RoleVenture Capitalist
Country of ResidenceSpain
Correspondence Address593 Diagonal
Barcelona
08014
Spain
Director NameDaniel Sanchez Jimenez
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2014(9 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 2015)
RoleGeneral Partner
Country of ResidenceSpain
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitehandmademobile.com

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

6m at £0.1Mobile Platforms Limited
60.67%
Preferred C
1.4m at £0.1Mobile Platforms Limited
14.07%
Preferred A
1.3m at £0.1Mobile Platforms Limited
13.00%
Preferred B
1.1m at £0.1Edge Performance Vct PLC
11.15%
Preferred C-1
-OTHER
0.22%
-
20.9k at £0.1Al-noor Gulamali Abdulla Ramji
0.21%
Preferred B
18.2k at £0.1Mark Constable Curtis
0.18%
Preferred A
12.6k at £0.1James Edward Martin Stockton
0.13%
Preferred C
10.5k at £0.1Andrew Michael Falcon
0.11%
Preferred B
10.5k at £0.1Tom Fison Clarke
0.11%
Preferred B
629.2k at £0.001Mobile Platforms Limited
0.06%
Ordinary
473.9k at £0.001Edge Performance Vct PLC
0.05%
Ordinary
135.2k at £0.001Mark Constable Curtis
0.01%
Ordinary
93.1k at £0.001Michael Beeston
0.01%
Ordinary
93.1k at £0.001Oluf Schubergson
0.01%
Ordinary
85.6k at £0.001Relay Ventures Fund I Lp
0.01%
Ordinary
32.9k at £0.001Spray Ab
0.00%
Ordinary
16.4k at £0.001Thomas Randerz
0.00%
Ordinary
12k at £0.001Tim Stanley Family Trust
0.00%
Ordinary
23.9k at £0.001Tomorrow Ventures
0.00%
Ordinary
12k at £0.001Xg Ventures
0.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End27 June

Charges

4 April 2011Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
10 May 2017Full accounts made up to 30 June 2016 (18 pages)
5 July 2016Full accounts made up to 30 June 2015 (20 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 991,736.885
(8 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
5 October 2015Termination of appointment of Neil Goldberg as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Neil Goldberg as a director on 1 October 2015 (1 page)
10 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 991,736.885
(12 pages)
10 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 991,736.885
(12 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
7 April 2015Termination of appointment of Daniel Sanchez Jimenez as a director on 25 March 2015 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
7 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 991,736.885
(12 pages)
7 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 991,736.885
(12 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 991,736.885
(12 pages)
2 June 2014Resolutions
  • RES13 ‐ Share premium account reduced 29/05/2014
(1 page)
2 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 991,736.885
(12 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 991,736.885
(12 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2014Solvency statement dated 19/05/14 (3 pages)
2 June 2014Statement by directors (3 pages)
8 May 2014Termination of appointment of Avner Azulai as a director (1 page)
23 April 2014Termination of appointment of Marcel Rafart as a director (1 page)
23 April 2014Termination of appointment of Andrew Falcon as a director (1 page)
23 April 2014Termination of appointment of Javier Planellas as a director (1 page)
23 April 2014Appointment of Daniel Sanchez Jimenez as a director (2 pages)
4 September 2013Termination of appointment of James Stockton as a secretary (1 page)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (16 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (16 pages)
7 June 2013Termination of appointment of Ivan Farneti as a director (1 page)
4 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 920,859.78
(5 pages)
15 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 976,151.98
(5 pages)
15 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 976,151.98
(5 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (10 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (17 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (17 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 920,622.82
(5 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Appointment of Marcel Rafart as a director (2 pages)
26 January 2012Resolutions
  • RES13 ‐ 11/11/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
20 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 865,187.170
(6 pages)
20 January 2012Appointment of David Fisher as a director (3 pages)
20 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 920,479.367
(7 pages)
20 January 2012Termination of appointment of Jordi Bricall as a director (2 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 864,950.20
(5 pages)
27 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 864,950.200
(5 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
11 July 2011Appointment of Neil Goldberg as a director (3 pages)
11 July 2011Termination of appointment of Mark Curtis as a director (2 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 362,353.9
(4 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business - letter agreement 13/10/2010
(55 pages)
19 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 282,698.4
(4 pages)
22 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Bonus share issue as detailed in res 07/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 07/07/2010
(55 pages)
29 July 2010Appointment of President Partner Javier Rubio Planellas as a director (3 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 270,030.600
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 177,537.90
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 270,030.600
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 248,223.100
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 248,223.100
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 177,537.90
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 256,167.500
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 256,167.500
(6 pages)
27 July 2010Appointment of Partner Jordi Vinas Bricall as a director (3 pages)
13 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (16 pages)
13 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (16 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 July 2009Return made up to 07/06/09; full list of members (13 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 April 2009Appointment terminated director jerry ennis (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2008Return made up to 07/06/08; full list of members (13 pages)
5 June 2008Ad 28/05/08\gbp si [email protected]=470.6\gbp ic 134240/134710.6\ (2 pages)
2 May 2008Director appointed andrew falcon (2 pages)
2 May 2008Secretary appointed james edward martin stockton (2 pages)
2 May 2008Appointment terminated secretary mark curtis (1 page)
28 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Return made up to 07/06/06; full list of members; amend (12 pages)
13 September 2007Return made up to 07/06/07; full list of members (13 pages)
13 September 2007Ad 19/08/05--------- £ si [email protected] (3 pages)
22 August 2007Ad 08/08/07--------- £ si [email protected]=11767 £ ic 122473/134240 (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 July 2007Ad 27/06/07--------- £ si [email protected]=2350 £ ic 120123/122473 (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Nc inc already adjusted 07/06/07 (1 page)
21 June 2007Ad 07/06/07--------- £ si [email protected]=5411 £ ic 74734/80145 (3 pages)
21 June 2007Particulars of contract relating to shares (2 pages)
21 June 2007Ad 07/06/07--------- £ si [email protected]=17882 £ ic 80145/98027 (3 pages)
21 June 2007Particulars of contract relating to shares (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 June 2007Conve 07/06/07 (1 page)
21 June 2007Ad 07/06/07--------- £ si [email protected]=22096 £ ic 98027/120123 (3 pages)
19 June 2007Particulars of contract relating to shares (2 pages)
19 June 2007Ad 07/06/07--------- £ si [email protected]=7339 £ ic 67395/74734 (2 pages)
19 June 2007Nc inc already adjusted 07/06/07 (1 page)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
25 November 2006Particulars of mortgage/charge (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 September 2006Return made up to 07/06/06; full list of members (6 pages)
1 September 2006Ad 19/08/05--------- £ si [email protected]=66395 £ ic 1000/67395 (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Resolutions
  • RES13 ‐ Division 12/08/05
(1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 December 2005Ad 19/08/05--------- £ si [email protected]=663 £ ic 1000/1663 (3 pages)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (2 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
1 September 2005Resolutions
  • RES13 ‐ Subdivision of shares 27/07/05
(3 pages)
11 August 2005Company name changed flirtomatic LIMITED\certificate issued on 11/08/05 (2 pages)
10 August 2005Return made up to 07/06/05; full list of members (3 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 July 2005Ad 18/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 December 2004Registered office changed on 06/12/04 from: 76 new cavendish street london W1G 9TB (1 page)
22 July 2004Company name changed handmade mobile LIMITED\certificate issued on 22/07/04 (2 pages)
14 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Incorporation (16 pages)