Company NameFractal Entertainment Limited
DirectorSamuel James Abraham Marrache
Company StatusActive
Company Number06126108
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Previous NamesJoker Of The Pack Productions Ltd and SHRI Yantra 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 Samuel James Abraham Marrache
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Upper Grosvenor Street
London
W1K 2NJ
Secretary NameSeema Khan
NationalityBritish
StatusCurrent
Appointed31 March 2010(3 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Contact

Websitewww.appannie.com
Email address[email protected]

Location

Registered Address3rd Floor Upper Grosvenor Street
London
W1K 2NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Samuel James Abraham Marrache
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

18 April 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
4 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
27 June 2022Director's details changed for Mr Samuel James Abraham Marrache on 27 June 2022 (2 pages)
27 June 2022Registered office address changed from First Floor 50 Brook Street London W1K 5DR to 3rd Floor Upper Grosvenor Street London W1K 2NJ on 27 June 2022 (1 page)
20 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
9 April 2021Accounts for a dormant company made up to 28 February 2020 (3 pages)
31 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
6 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
6 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
10 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
7 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Samuel James Abraham Marrache on 1 January 2013 (2 pages)
8 March 2013Director's details changed for Samuel James Abraham Marrache on 1 January 2013 (2 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Samuel James Abraham Marrache on 1 January 2013 (2 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
23 February 2012Company name changed shri yantra LIMITED\certificate issued on 23/02/12
  • CONNOT ‐
(3 pages)
23 February 2012Company name changed shri yantra LIMITED\certificate issued on 23/02/12
  • CONNOT ‐
(3 pages)
17 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-09
(1 page)
17 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-09
(1 page)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
29 November 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 29 November 2011 (2 pages)
29 November 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 29 November 2011 (2 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
7 March 2011Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 83 Woodmansterne Road Streatham Vale London SW16 5UG United Kingdom on 7 March 2011 (1 page)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
27 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
27 October 2010Appointment of Seema Khan as a secretary (3 pages)
27 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
27 October 2010Appointment of Seema Khan as a secretary (3 pages)
9 September 2010Company name changed joker of the pack productions LTD\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
9 September 2010Company name changed joker of the pack productions LTD\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Change of name notice (2 pages)
16 March 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 16 March 2010 (1 page)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
3 April 2009Return made up to 23/02/09; full list of members (3 pages)
3 April 2009Return made up to 23/02/09; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
4 November 2008Return made up to 23/02/08; full list of members (3 pages)
4 November 2008Return made up to 23/02/08; full list of members (3 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
23 February 2007Incorporation (20 pages)
23 February 2007Incorporation (20 pages)