Santa Monica
California
90405
Director Name | Matthew Tchung-Chie Shiu |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2024(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3000 31st Street Santa Monica California 90405 |
Director Name | Mr David William Evans |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street Soho London W1F 9AF |
Director Name | Mr William Harry Eastcott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street Soho London W1F 9AF |
Director Name | Mr Amir Ali Kazmi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2017) |
Role | Software Executive |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr David Morris Abraham Lewis |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street Soho London W1F 9AF |
Website | www.playcanvas.com |
---|
Registered Address | 50 Cowcross Street Floor 2 London EC1M 6AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
66k at £0.001 | William Harry Eastcott 52.75% Ordinary |
---|---|
6.4k at £0.001 | Techstars London 2013 LLP 5.10% Ordinary |
5.5k at £0.001 | Spp Blocker Llc 4.43% Ordinary |
34k at £0.001 | David William Evans 27.17% Ordinary |
3.3k at £0.001 | D.c. Thomson & Company LTD 2.66% Ordinary |
1.4k at £0.001 | 500 Startups Iii L.p. 1.09% Ordinary |
1.1k at £0.001 | Luke Hallard 0.85% Ordinary |
1.1k at £0.001 | Nizar Romdhane 0.85% Ordinary |
1.1k at £0.001 | Rob Precious 0.85% Ordinary |
1.1k at £0.001 | Steven Tyson 0.85% Ordinary |
798 at £0.001 | Dan Harvey 0.64% Ordinary |
798 at £0.001 | Kate Harvey 0.64% Ordinary |
543 at £0.001 | Cross Border Angels Limited 0.43% Ordinary |
532 at £0.001 | Jason Buksh 0.43% Ordinary |
399 at £0.001 | Alex Moore 0.32% Ordinary |
399 at £0.001 | Richard O'connor 0.32% Ordinary |
266 at £0.001 | Dan Houldsworth 0.21% Ordinary |
266 at £0.001 | Piyush Parsotam 0.21% Ordinary |
133 at £0.001 | Zaki Azmy-guillec 0.11% Ordinary |
80 at £0.001 | Nigel Mcmechan 0.06% Ordinary |
- | OTHER 0.04% - |
Year | 2014 |
---|---|
Net Worth | -£43,264 |
Cash | £179,005 |
Current Liabilities | £233,279 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
11 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
30 April 2023 | Change of details for Snap International Ii Limited as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Registered office address changed from 7-11 Lexington Street Soho London W1F 9AF United Kingdom to 50 Cowcross Street Floor 2 London EC1M 6AL on 27 April 2023 (1 page) |
5 April 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 April 2023 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
10 May 2022 | Director's details changed for Mr Atul Manilal Porwal on 10 May 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
10 May 2022 | Change of details for Atul Manilal Porwal as a person with significant control on 10 May 2022 (2 pages) |
9 May 2022 | Change of details for Snap International Ii Limited as a person with significant control on 31 October 2018 (2 pages) |
9 May 2022 | Notification of Atul Manilal Porwal as a person with significant control on 8 April 2020 (2 pages) |
5 May 2022 | Second filing for the appointment of Atul Manilal Porwal as a director (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
21 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of David Morris Abraham Lewis as a director on 8 April 2020 (1 page) |
7 April 2020 | Appointment of Atul Manilal Porwal as a director on 6 April 2020
|
7 April 2020 | Appointment of Atul Manilal Porwal as a director on 6 April 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
14 May 2019 | Termination of appointment of William Harry Eastcott as a director on 13 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
9 May 2018 | Change of details for Snap International Ii Limited as a person with significant control on 8 May 2018 (2 pages) |
3 April 2018 | Accounts for a small company made up to 31 May 2017 (23 pages) |
10 January 2018 | Termination of appointment of David William Evans as a director on 9 January 2018 (1 page) |
14 December 2017 | Appointment of Mr David Morris Abraham Lewis as a director on 5 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr David Morris Abraham Lewis as a director on 5 December 2017 (2 pages) |
22 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
22 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (11 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (11 pages) |
23 May 2017 | Registered office address changed from 191 Plough Way London SE16 7FN to 7-11 Lexington Street Soho London W1F 9AF on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 191 Plough Way London SE16 7FN to 7-11 Lexington Street Soho London W1F 9AF on 23 May 2017 (1 page) |
20 March 2017 | Termination of appointment of Amir Ali Kazmi as a director on 6 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Amir Ali Kazmi as a director on 6 March 2017 (2 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 February 2017 | Director's details changed for Mr David William Evans on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr David William Evans on 8 February 2017 (2 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
19 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 4 September 2013
|
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital following an allotment of shares on 4 September 2013
|
26 June 2014 | Statement of capital following an allotment of shares on 4 September 2013
|
26 June 2014 | Resolutions
|
25 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
25 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
25 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
1 May 2014 | Appointment of Mr Amir Ali Kazmi as a director (2 pages) |
1 May 2014 | Appointment of Mr Amir Ali Kazmi as a director (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
14 August 2013 | Sub-division of shares on 26 July 2013 (5 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Sub-division of shares on 26 July 2013 (5 pages) |
14 August 2013 | Resolutions
|
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|