London
SW19 1PG
Director Name | Mr James McFarland |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Mrs Neda Scrini |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Derek Raymond Ellis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | Australia |
Correspondence Address | 113-115 Oxford Street Darlinghurst Sydney Nsw 2010 |
Director Name | Ronald Walton Downey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Ceo And Chairman |
Country of Residence | Australia |
Correspondence Address | 113-115 Oxford Street Darlinghurst Sydney Nsw 2010 |
Secretary Name | Christopher David Alner |
---|---|
Status | Resigned |
Appointed | 10 October 2011(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 11-12 Tottenham Mews London W1T 4AG |
Director Name | Mr Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2022) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 21 Stephen Street 4th Floor London W1T 1LN |
Director Name | Mr George Francis Pyne Iv |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2022) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 21 Stephen Street 4th Floor London W1T 1LN |
Director Name | Mr Giampiero Rinaudo |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2022) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 21 Stephen Street 4th Floor London W1T 1LN |
Director Name | Mr Jeffrey Gordon Roth |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2022) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 21 Stephen Street 4th Floor London W1T 1LN |
Registered Address | Media House 3 Palmerston Road London SW19 1PG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.1k at £1 | Massive Interactive Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,647,111 |
Gross Profit | £3,625,691 |
Net Worth | £1,047,728 |
Cash | £65,111 |
Current Liabilities | £574,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 April 2019 | Delivered on: 10 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 March 2019 | Delivered on: 2 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 March 2012 | Delivered 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 |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 April 2017 | Second filing of Confirmation Statement dated 31/10/2016 (23 pages) |
4 March 2017 | Satisfaction of charge 1 in full (4 pages) |
12 December 2016 | Confirmation statement made on 31 October 2016 with updates
|
12 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 February 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
28 January 2015 | Auditor's resignation (1 page) |
6 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 November 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 October 2013 | Termination of appointment of Derek Ellis as a director (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
19 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Termination of appointment of Christopher Alner as a secretary (1 page) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2011 | Appointment of Christopher David Alner as a secretary (2 pages) |
6 October 2011 | Incorporation (22 pages) |