London
SW16 4SD
Secretary Name | Vivienne Aziba |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2005(11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Curzon Road Thornton Heath Surrey CR7 6BR |
Director Name | Mr Mika Antero Alanko |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 13 April 2010(5 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | Daniel Acton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 June 2011(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | Toyin Oghoetuoma |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dunbar Avenue London SW16 4SD |
Secretary Name | Toyin Oghoetuoma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Raleigh House Albion Avenue London SW8 2AF |
Director Name | Mr Habeeb Adeokun |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 107 London Road Brentford Middlesex TW8 8JS |
Director Name | Mr Osagie Edward Omokaro |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Lime Court Lewis Road London Surrey CR4 3LS |
Director Name | Barakat Balmelli |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 10 July 2012) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | Rue De La Musiniere 10 St.-Blaise Neuchatel 2072 Switzerland |
Website | crowninteractive.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4374437 |
Telephone region | Unknown |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
17.7k at £0.01 | Crown Interactive Nigeria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,594 |
Cash | £905 |
Current Liabilities | £72,747 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
---|---|
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 January 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Thorne Lancaster Parker Venture 4Th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from C/O Thorne Lancaster Parker Venture 4Th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 30 January 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
20 July 2012 | Statement by directors (3 pages) |
20 July 2012 | Statement of capital on 20 July 2012
|
20 July 2012 | Resolutions
|
20 July 2012 | Solvency statement dated 12/07/12 (3 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Solvency statement dated 12/07/12 (3 pages) |
20 July 2012 | Statement of capital on 20 July 2012
|
20 July 2012 | Statement by directors (3 pages) |
12 July 2012 | Termination of appointment of Barakat Balmelli as a director (1 page) |
12 July 2012 | Termination of appointment of Barakat Balmelli as a director (1 page) |
10 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2012 | Resolutions
|
8 May 2012 | Director's details changed for Daniel Acton on 13 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Daniel Acton on 13 January 2012 (2 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
30 April 2012 | Second filing of SH01 previously delivered to Companies House
|
30 April 2012 | Second filing of SH01 previously delivered to Companies House
|
5 April 2012 | Appointment of Barakat Balmelli as a director (2 pages) |
5 April 2012 | Appointment of Barakat Balmelli as a director (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 13 January 2011
|
29 March 2012 | Statement of capital following an allotment of shares on 13 January 2011
|
27 January 2012 | Appointment of Daniel Acton as a director (2 pages) |
27 January 2012 | Appointment of Daniel Acton as a director (2 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 July 2011 | Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE on 20 July 2011 (1 page) |
1 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
17 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Sub-division of shares on 13 April 2010 (5 pages) |
28 April 2010 | Sub-division of shares on 13 April 2010 (5 pages) |
28 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
16 April 2010 | Registered office address changed from Battersea Studios G5 80 Silverthorne Road Battersea London SW8 3HE on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Battersea Studios G5 80 Silverthorne Road Battersea London SW8 3HE on 16 April 2010 (1 page) |
14 April 2010 | Appointment of Mr Mika Antero Alanko as a director (2 pages) |
14 April 2010 | Appointment of Mr Mika Antero Alanko as a director (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 February 2010 | Director's details changed for Mr Eyewumi Oghoetuoma on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Eyewumi Oghoetuoma on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Eyewumi Oghoetuoma on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Termination of appointment of Habeeb Adeokun as a director (1 page) |
27 November 2009 | Termination of appointment of Habeeb Adeokun as a director (1 page) |
9 March 2009 | Appointment terminated director osagie omokaro (1 page) |
9 March 2009 | Appointment terminated director osagie omokaro (1 page) |
7 January 2009 | Director's change of particulars / eyewumi oghoetuoma / 16/05/2008 (1 page) |
7 January 2009 | Director's change of particulars / eyewumi oghoetuoma / 16/05/2008 (1 page) |
7 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
23 April 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from battersea studios G5 80 silverthorne road battersea london SW8 3XA (1 page) |
6 March 2008 | Return made up to 05/01/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from battersea studios G5 80 silverthorne road battersea london SW8 3XA (1 page) |
6 March 2008 | Return made up to 05/01/08; full list of members (4 pages) |
24 October 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
24 October 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 05/01/07; full list of members (5 pages) |
12 February 2007 | Return made up to 05/01/07; full list of members (5 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
31 October 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
31 October 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 5 raleigh house albion avenue london SW8 2AF (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 5 raleigh house albion avenue london SW8 2AF (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
5 January 2005 | Incorporation (19 pages) |
5 January 2005 | Incorporation (19 pages) |