London
EC1V 4PW
Director Name | Mr Peter William Hansen-Chambers |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 44-46 Scrutton Street London EC2A 4HH |
Director Name | Mr Arnd Benninghoff |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 December 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Executive Vice President |
Country of Residence | Germany |
Correspondence Address | Modern Times Group Mtg Ab Skeppsbron 18, 111 30 Stockholm Sweden |
Director Name | Miss Anna Maria Redin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 December 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Skeppsbron 18, 111 30 Stockholm Sweden |
Director Name | Mr Lasse Pilgaard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 25 May 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 18 Skeppsbron Stockholm Sweden |
Director Name | Mr Sean Philip Turner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Will Whitaker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Christopher Nicholas Lee |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Crestway Putney London SW15 5DB |
Director Name | Mr Kenneth Robert Lamb |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2020) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 44-46 Scrutton Street London EC2A 4HH |
Director Name | Alexander Roland Kazimerz Brunicki |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2020) |
Role | Venture Capital Advisory |
Country of Residence | United Kingdom |
Correspondence Address | 8 Warner Yard London EC1R 5EY |
Director Name | Mr Benjamin John Bieder Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 30 June 2016(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2020) |
Role | Partner Venture Capital Advisory |
Country of Residence | England |
Correspondence Address | 3 Burlington Gardens Index Ventures London W1S 3EP |
Director Name | Mr Lars Peter Anders Torstensson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 2020(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2022) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Skeppsbron 18, 111 30 Stockholm Sweden |
Website | hutchgames.com |
---|---|
Email address | [email protected] |
Registered Address | 44-46 Scrutton Street London EC2A 4HH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.6k at £0.001 | Christopher Lee 4.41% Ordinary |
---|---|
5.9k at £0.001 | Liquid Entertainment Llc 3.95% Ordinary A |
5.5k at £0.001 | Jonathan Alpine 3.69% Ordinary |
3.8k at £0.001 | Agnitio Fze 2.57% Ordinary |
3.7k at £0.001 | Christopher Lee 2.45% Ordinary A |
3.1k at £0.001 | Jasper Smith 2.05% Ordinary |
3.1k at £0.001 | Paul Finnegan 2.05% Ordinary |
20k at £0.001 | James Dominic Emmins 13.43% Ordinary |
20k at £0.001 | James McDonald 13.43% Ordinary |
20k at £0.001 | Sean Philip Turner 13.43% Ordinary |
20k at £0.001 | Shaun Patrick Rutland 13.43% Ordinary |
20k at £0.001 | Will Whitaker 13.43% Ordinary |
16.2k at £0.001 | Initial Capital Iii L.p 10.87% Ordinary A |
765 at £0.001 | Jasper Smith 0.51% Ordinary A |
418 at £0.001 | Kenneth Lamb 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£373,839 |
Cash | £39,342 |
Current Liabilities | £1,277,134 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 1 week from now) |
28 July 2020 | Delivered on: 3 August 2020 Persons entitled: Head Gear Films Fn LTD Classification: A registered charge Particulars: Please refer to the charging instrument for details of intellectual property and other property subject to a fixed charge. Outstanding |
---|---|
26 April 2019 | Delivered on: 2 May 2019 Persons entitled: Head Gear Films Fn LTD Classification: A registered charge Particulars: N/A. Outstanding |
2 May 2018 | Delivered on: 8 May 2018 Persons entitled: Head Gear Films Fn LTD Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Head Gear Films Fn LTD Classification: A registered charge Outstanding |
17 November 2016 | Delivered on: 25 November 2016 Persons entitled: Head Gear Films Fn Limited Classification: A registered charge Outstanding |
26 April 2016 | Delivered on: 30 April 2016 Persons entitled: Head Gear Films Fn Limited Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 24 December 2015 Satisfied on: 9 February 2016 Persons entitled: Head Gear Films Fn Limited Classification: A registered charge Fully Satisfied |
4 October 2023 | Termination of appointment of Lasse Pilgaard as a director on 25 August 2023 (1 page) |
---|---|
4 October 2023 | Appointment of Nils Holger Mösko as a director on 25 August 2023 (2 pages) |
10 August 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
24 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
25 May 2022 | Termination of appointment of Lars Peter Anders Torstensson as a director on 25 May 2022 (1 page) |
25 May 2022 | Appointment of Mr Lasse Pilgaard as a director on 25 May 2022 (2 pages) |
20 October 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with updates (8 pages) |
27 April 2021 | Previous accounting period shortened from 30 September 2021 to 31 December 2020 (1 page) |
27 April 2021 | Withdrawal of a person with significant control statement on 27 April 2021 (2 pages) |
27 April 2021 | Notification of Mtg Gaming Ab as a person with significant control on 24 March 2021 (2 pages) |
4 March 2021 | Group of companies' accounts made up to 30 September 2020 (32 pages) |
25 January 2021 | Termination of appointment of Alexander Roland Kazimerz Brunicki as a director on 18 December 2020 (1 page) |
25 January 2021 | Appointment of Miss Anna Maria Redin as a director on 18 December 2020 (2 pages) |
25 January 2021 | Termination of appointment of Will Whitaker as a director on 18 December 2020 (1 page) |
25 January 2021 | Termination of appointment of Benjamin John Bieder Holmes as a director on 18 December 2020 (1 page) |
25 January 2021 | Appointment of Mr Lars Peter Anders Torstensson as a director on 18 December 2020 (2 pages) |
25 January 2021 | Appointment of Mr Arnd Benninghoff as a director on 18 December 2020 (2 pages) |
25 January 2021 | Termination of appointment of Kenneth Robert Lamb as a director on 18 December 2020 (1 page) |
25 January 2021 | Termination of appointment of Christopher Nicholas Lee as a director on 18 December 2020 (1 page) |
22 January 2021 | Second filing of a statement of capital following an allotment of shares on 18 December 2020
|
20 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
30 November 2020 | Satisfaction of charge 076923930003 in full (1 page) |
30 November 2020 | Satisfaction of charge 076923930007 in full (1 page) |
12 October 2020 | Resolutions
|
5 September 2020 | Amended group of companies' accounts made up to 30 September 2019 (33 pages) |
3 August 2020 | Registration of charge 076923930007, created on 28 July 2020 (24 pages) |
20 July 2020 | Memorandum and Articles of Association (40 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
5 June 2020 | Resolutions
|
16 April 2020 | Satisfaction of charge 076923930006 in full (1 page) |
5 March 2020 | Group of companies' accounts made up to 30 September 2019 (32 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
2 May 2019 | Registration of charge 076923930006, created on 26 April 2019 (24 pages) |
20 February 2019 | Satisfaction of charge 076923930005 in full (1 page) |
18 January 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
3 January 2019 | Satisfaction of charge 076923930004 in full (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
8 May 2018 | Registration of charge 076923930005, created on 2 May 2018 (23 pages) |
24 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 November 2017 | Appointment of Mr Peter William Hansen-Chambers as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Peter William Hansen-Chambers as a director on 3 November 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 June 2017 | Registration of charge 076923930004, created on 1 June 2017 (25 pages) |
6 June 2017 | Registration of charge 076923930004, created on 1 June 2017 (25 pages) |
25 January 2017 | Satisfaction of charge 076923930002 in full (1 page) |
25 January 2017 | Satisfaction of charge 076923930002 in full (1 page) |
15 December 2016 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
15 December 2016 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
25 November 2016 | Registration of charge 076923930003, created on 17 November 2016 (49 pages) |
25 November 2016 | Registration of charge 076923930003, created on 17 November 2016 (49 pages) |
23 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
22 July 2016 | Termination of appointment of Sean Philip Turner as a director on 30 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Benjamin John Bieder Holmes as a director on 30 June 2016 (3 pages) |
22 July 2016 | Appointment of Alexander Roland Brunicki as a director on 30 June 2016 (3 pages) |
22 July 2016 | Appointment of Alexander Roland Brunicki as a director on 30 June 2016 (3 pages) |
22 July 2016 | Appointment of Mr Benjamin John Bieder Holmes as a director on 30 June 2016 (3 pages) |
22 July 2016 | Termination of appointment of Sean Philip Turner as a director on 30 June 2016 (2 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
30 April 2016 | Registration of charge 076923930002, created on 26 April 2016 (24 pages) |
30 April 2016 | Registration of charge 076923930002, created on 26 April 2016 (24 pages) |
9 February 2016 | Satisfaction of charge 076923930001 in full (1 page) |
9 February 2016 | Satisfaction of charge 076923930001 in full (1 page) |
24 December 2015 | Registration of charge 076923930001, created on 18 December 2015 (24 pages) |
24 December 2015 | Registration of charge 076923930001, created on 18 December 2015 (24 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 March 2015 | Registered office address changed from 44-46 Scrutton Street London EC2A 4HH England to 44-46 Scrutton Street London EC2A 4HH on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 44-46 Scrutton Street London EC2A 4HH England to 44-46 Scrutton Street London EC2A 4HH on 25 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 2-6 Northburgh Street London EC1V 0AY to 44-46 Scrutton Street London EC2A 4HH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 2-6 Northburgh Street London EC1V 0AY to 44-46 Scrutton Street London EC2A 4HH on 11 March 2015 (1 page) |
20 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
5 February 2015 | Resolutions
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 March 2014 | Appointment of Mr Kenneth Robert Lamb as a director (4 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Appointment of Mr Kenneth Robert Lamb as a director (4 pages) |
11 March 2014 | Resolutions
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
5 March 2013 | Appointment of Christopher Lee as a director (3 pages) |
5 March 2013 | Appointment of Christopher Lee as a director (3 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
22 January 2013 | Sub-division of shares on 29 November 2012 (5 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Sub-division of shares on 29 November 2012 (5 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 4 July 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 4 July 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 4 July 2012
|
21 January 2013 | Resolutions
|
21 January 2013 | Registered office address changed from 33 Livingstone Road Hove East Sussex BN3 3WP United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Resolutions
|
21 January 2013 | Registered office address changed from 33 Livingstone Road Hove East Sussex BN3 3WP United Kingdom on 21 January 2013 (1 page) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
28 May 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
15 July 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 July 2011 (1 page) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|