Company NameMakelight Interactive Limited
Company StatusDissolved
Company Number08127009
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Joanna Esther Alpe
Date of BirthMay 1980 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCreative Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address258 Kingsland Road
London
E8 4DG
Secretary NameMs Joanna Esther Alpe
StatusClosed
Appointed22 March 2013(8 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address258 Kingsland Road
London
E8 4DG
Director NameSarah Van'T Hof
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address102 Reihana Street
Orakei
Auckland
New Zealand
Director NameNicholas Redwood
Date of BirthDecember 1985 (Born 38 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleTechical Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Midland Terrace
Cricklewood
London
NW2 6QH
Director NamePaul Van'T Hof
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address102 Reihana Street
Orakei
Auckland
1071
Secretary NameSarah Van'T Hof
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wayra Academy Shropshire House
2-10 Capper Street
London
WC1E 6JA

Location

Registered Address258 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

5m at £0.00001Joanna Esther Alpe
40.01%
Ordinary A
500k at £0.00001Pau Van't Hof
4.00%
Ordinary A
500k at £0.00001Sarah Van't Hof
4.00%
Ordinary A
3m at £0.00001Nicholas Redwood
24.01%
Ordinary A
2.2m at £0.00001Reyker Nominees LTD
17.69%
Ordinary B
1.3m at £0.00001Wayra Uk LTD
10.29%
Ordinary B

Financials

Year2014
Net Worth-£40,352
Cash£19,867
Current Liabilities£98,676

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Filing History

25 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2017Secretary's details changed for Ms Joanna Esther Alpe on 16 February 2017 (1 page)
10 July 2017Secretary's details changed for Ms Joanna Esther Alpe on 1 January 2017 (1 page)
10 July 2017Change of details for Joanna Esther Alpe as a person with significant control on 16 February 2017 (2 pages)
10 July 2017Director's details changed for Joanna Esther Alpe on 1 January 2017 (2 pages)
10 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
10 July 2017Director's details changed for Joanna Esther Alpe on 16 February 2017 (2 pages)
9 May 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (3 pages)
8 August 2016Confirmation statement made on 2 July 2016 with updates (24 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Particulars of variation of rights attached to shares (2 pages)
13 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 124.96011
(6 pages)
13 August 2015Termination of appointment of Nicholas Redwood as a director on 31 May 2015 (1 page)
13 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 124.96011
(6 pages)
28 May 2015Termination of appointment of Paul Van't Hof as a director on 9 March 2015 (1 page)
28 May 2015Termination of appointment of Paul Van't Hof as a director on 9 March 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (3 pages)
10 March 2015Director's details changed for Paul Van't Hof on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Nicholas Redwood on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Joanna Alpe on 10 March 2015 (2 pages)
10 March 2015Secretary's details changed for Ms Joanna Esther Alpe on 10 March 2015 (1 page)
25 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 124.96
(8 pages)
25 September 2014Director's details changed for Nicholas Redwood on 5 January 2014 (2 pages)
25 September 2014Director's details changed for Nicholas Redwood on 5 January 2014 (2 pages)
25 September 2014Director's details changed for Joanna Alpe on 20 May 2013 (2 pages)
25 September 2014Registered office address changed from The Wayra Academy Shropshire House 2-10 Capper Street London WC1E 6JA United Kingdom to 258 Kingsland Road London E8 4DG on 25 September 2014 (1 page)
25 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 124.96
(8 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 124.96011
(22 pages)
25 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 124.96011
(22 pages)
7 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 124.96011
(5 pages)
7 August 2013Resolutions
  • RES13 ‐ Sub div 06/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
7 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 124.96011
(5 pages)
7 August 2013Sub-division of shares on 6 April 2013 (5 pages)
7 August 2013Sub-division of shares on 6 April 2013 (5 pages)
28 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 102.86
(5 pages)
28 March 2013Resolutions
  • RES13 ‐ Sub division of shares 07/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2013Sub-division of shares on 7 March 2013 (5 pages)
28 March 2013Sub-division of shares on 7 March 2013 (5 pages)
28 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 102.86
(5 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(4 pages)
25 March 2013Appointment of Ms Joanna Esther Alpe as a secretary (2 pages)
25 March 2013Termination of appointment of Sarah Van't Hof as a director (1 page)
22 March 2013Termination of appointment of Sarah Van't Hof as a secretary (1 page)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 99
(4 pages)
20 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
20 September 2012Particulars of variation of rights attached to shares (2 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)