London
WC1A 1HB
Director Name | Mr John Laurence Earner |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 100 New Oxford Street London WC1A 1HB |
Director Name | Mr Kevin Comolli |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2012(8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 September 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Pedro Rabinovitch |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 October 2012(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2016) |
Role | Game Designer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 100 New Oxford Street London WC1A 1HB |
Director Name | Mr John Joseph Raeburn |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 October 2012(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2016) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 100 New Oxford Street London WC1A 1HB |
Director Name | Mr Michael Treskow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 2016) |
Role | Financial Industry |
Country of Residence | England |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Director Name | Mr Jeppe Heinrich Zink |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2017) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 100 New Oxford Street London WC1A 1HB |
Director Name | Mr Martin Charles Gibson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 June 2017) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 100 New Oxford Street London WC1A 1HB |
Website | spaceapegames.com |
---|---|
Email address | [email protected] |
Registered Address | First Floor 100 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
28m at £0.1 | Space Ape, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,028,345 |
Cash | £1,302,366 |
Current Liabilities | £899,868 |
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 | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
21 September 2017 | Delivered on: 4 October 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
19 December 2013 | Delivered on: 2 January 2014 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Mark: samurai siege. Type: community trade mark. Status: application published on 24.09.2013 no. 011935327. mark: spaceape. Type: us trade mark. Status: application published for opposition on 12.11.2013 no. 85970169. mark: samurai siege. Type: us trade mark. Status: application published for opposition on 19.11.2013 no. 85969360. for details of further intellectual property charged please refer to form MR01. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Intellectual property: 1. a community trade mark (word mark) for samurai siege (reg no. 011935327). 2. a community trade mark (word mark) for call it (reg no. 011251824). 3. a community trade mark (word mark) for spaceape (reg no. 011106655) and 4. a community trade mark (logo mark) for not a word mark (reg no. 011106747).. notification of addition to or amendment of charge. Outstanding |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
23 March 2022 | Full accounts made up to 31 December 2020 (27 pages) |
24 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 December 2019 (28 pages) |
8 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
14 November 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
19 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
4 October 2017 | Registration of charge 079561310003, created on 21 September 2017 (6 pages) |
4 October 2017 | Registration of charge 079561310003, created on 21 September 2017 (6 pages) |
8 September 2017 | Termination of appointment of Martin Charles Gibson as a director on 7 June 2017 (1 page) |
8 September 2017 | Termination of appointment of Jeppe Heinrich Zink as a director on 7 June 2017 (1 page) |
8 September 2017 | Termination of appointment of Martin Charles Gibson as a director on 7 June 2017 (1 page) |
8 September 2017 | Termination of appointment of Jeppe Heinrich Zink as a director on 7 June 2017 (1 page) |
31 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
31 March 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
31 March 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
17 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
17 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
22 September 2016 | Appointment of Mr Martin Charles Gibson as a director on 20 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Martin Charles Gibson as a director on 20 September 2016 (2 pages) |
10 August 2016 | Termination of appointment of Michael Treskow as a director on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Michael Treskow as a director on 10 August 2016 (1 page) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to 100 New Oxford Street First Floor London WC1A 1HB (1 page) |
23 February 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to 100 New Oxford Street First Floor London WC1A 1HB (1 page) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 February 2016 | Register(s) moved to registered office address First Floor 100 New Oxford Street London WC1A 1HB (1 page) |
22 February 2016 | Register(s) moved to registered office address First Floor 100 New Oxford Street London WC1A 1HB (1 page) |
3 February 2016 | Termination of appointment of John Joseph Raeburn as a director on 14 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Pedro Rabinovitch as a director on 14 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Pedro Rabinovitch as a director on 14 January 2016 (1 page) |
3 February 2016 | Termination of appointment of John Joseph Raeburn as a director on 14 January 2016 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
24 November 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to First Floor 100 New Oxford Street London WC1A 1HB on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to First Floor 100 New Oxford Street London WC1A 1HB on 24 November 2015 (1 page) |
1 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
1 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 December 2014 | Appointment of Mr Jeppe Heinrich Zink as a director on 3 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Jeppe Heinrich Zink as a director on 3 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Jeppe Heinrich Zink as a director on 3 December 2014 (2 pages) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
22 April 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
22 April 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (6 pages) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (6 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
2 January 2014 | Registration of charge 079561310002
|
2 January 2014 | Registration of charge 079561310002
|
21 December 2013 | Registration of charge 079561310001 (31 pages) |
21 December 2013 | Registration of charge 079561310001 (31 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 September 2013 | Appointment of Mr Michael Treskow as a director (2 pages) |
23 September 2013 | Termination of appointment of Kevin Comolli as a director (1 page) |
23 September 2013 | Termination of appointment of Kevin Comolli as a director (1 page) |
23 September 2013 | Appointment of Mr Michael Treskow as a director (2 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
31 October 2012 | Appointment of Mr John Joseph Raeburn as a director (2 pages) |
31 October 2012 | Appointment of Mr Pedro Rabinovitch as a director (2 pages) |
31 October 2012 | Appointment of Mr Kevin Comolli as a director (2 pages) |
31 October 2012 | Appointment of Mr Kevin Comolli as a director (2 pages) |
31 October 2012 | Appointment of Mr John Joseph Raeburn as a director (2 pages) |
31 October 2012 | Appointment of Mr Pedro Rabinovitch as a director (2 pages) |
25 October 2012 | Director's details changed for Mr John Laurence Earner on 22 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr John Laurence Earner on 22 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr John Laurence Earner on 23 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr John Laurence Earner on 23 October 2012 (2 pages) |
17 October 2012 | Register(s) moved to registered inspection location (1 page) |
17 October 2012 | Register inspection address has been changed (1 page) |
17 October 2012 | Register inspection address has been changed (1 page) |
17 October 2012 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Registered office address changed from Flat 222 Sandycombe Rd 222 Sandycombe Rd Kew London N/a TW9 2EQ United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Flat 222 Sandycombe Rd 222 Sandycombe Rd Kew London N/a TW9 2EQ United Kingdom on 16 October 2012 (1 page) |
6 June 2012 | Company name changed betsnap LTD\certificate issued on 06/06/12
|
6 June 2012 | Company name changed betsnap LTD\certificate issued on 06/06/12
|
6 June 2012 | Appointment of Mr John Laurence Earner as a director (2 pages) |
6 June 2012 | Appointment of Mr John Laurence Earner as a director (2 pages) |
2 June 2012 | Director's details changed for Mr Simon Michael Hade on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Simon Michael Hade on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Simon Michael Hade on 1 June 2012 (2 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|