Company NameMassive Interactive Media Limited
Company StatusActive
Company Number07800208
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Andrea Marini
Date of BirthApril 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed14 November 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceUnited States
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMr James McFarland
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(12 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMrs Neda Scrini
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(12 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameDerek Raymond Ellis
Date of BirthApril 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCreative Director
Country of ResidenceAustralia
Correspondence Address113-115 Oxford Street
Darlinghurst
Sydney
Nsw
2010
Director NameRonald Walton Downey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCeo And Chairman
Country of ResidenceAustralia
Correspondence Address113-115 Oxford Street
Darlinghurst
Sydney
Nsw
2010
Secretary NameChristopher David Alner
StatusResigned
Appointed10 October 2011(4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2012)
RoleCompany Director
Correspondence Address11-12 Tottenham Mews
London
W1T 4AG
Director NameMr Anthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2022)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address21 Stephen Street
4th Floor
London
W1T 1LN
Director NameMr George Francis Pyne Iv
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2022)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address21 Stephen Street
4th Floor
London
W1T 1LN
Director NameMr Giampiero Rinaudo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2022)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address21 Stephen Street
4th Floor
London
W1T 1LN
Director NameMr Jeffrey Gordon Roth
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2022)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address21 Stephen Street
4th Floor
London
W1T 1LN

Location

Registered AddressMedia House
3 Palmerston Road
London
SW19 1PG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.1k at £1Massive Interactive Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,647,111
Gross Profit£3,625,691
Net Worth£1,047,728
Cash£65,111
Current Liabilities£574,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

9 February 2023Delivered on: 10 February 2023
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 April 2019Delivered on: 10 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 2019Delivered on: 2 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 31 March 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 April 2017Second filing of Confirmation Statement dated 31/10/2016 (23 pages)
4 March 2017Satisfaction of charge 1 in full (4 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 09/04/2017
(6 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
14 November 2015Full accounts made up to 31 December 2014 (16 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,100
(4 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,100
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,100
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,100
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,100
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,100
(3 pages)
28 January 2015Auditor's resignation (1 page)
6 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
6 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
11 November 2014Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 6Th Floor 10 Lower Thames Street London EC3R 6AF on 11 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
14 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
17 October 2013Termination of appointment of Derek Ellis as a director (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
19 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
18 February 2013Termination of appointment of Christopher Alner as a secretary (1 page)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2011Appointment of Christopher David Alner as a secretary (2 pages)
6 October 2011Incorporation (22 pages)