Company NameMidasplayer (Skills) Limited
DirectorsMarius Joseph McKeon and Ian Dennis Mattingly
Company StatusActive
Company Number08589489
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Marius Joseph McKeon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityMaltese
StatusCurrent
Appointed04 May 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Ian Dennis Mattingly
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Stephane Michel Kurgan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
1 Central St Giles
London
WC2H 8AG
Director NameMr Riccardo Zacconi
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
1 Central St Giles
London
WC2H 8AG
Secretary NameRobert Miller
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address10th Floor
1 Central St Giles
London
WC2H 8AG
Director NameMs Hope Flannery Cochran
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Robert Simon Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Adam Schaub
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed26 June 2015(1 year, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2016)
RoleHead Of Studio
Country of ResidenceSweden
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Humam Sakhnini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2017(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 April 2022)
RoleChief Financial & Strategy Officer
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY

Location

Registered AddressThe Ampersand Building
178 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Midasplayer Malta Holdingcompany LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,679,900
Gross Profit£9,734,520
Net Worth-£414,812
Cash£3,604,335
Current Liabilities£4,813,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

20 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 August 2017Director's details changed for Mr Humam Sakhnini on 21 August 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 February 2017Appointment of Mr Humam Sakhnini as a director on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Robert Simon Miller as a director on 2 February 2017 (1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
27 September 2016Full accounts made up to 31 December 2015 (24 pages)
10 August 2016Director's details changed for Mr Robert Simon Miller on 10 August 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 1
(3 pages)
23 June 2016Termination of appointment of Adam Schaub as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Hope Flannery Cochran as a director on 17 June 2016 (1 page)
6 January 2016Registered office address changed from 10th Floor Central Saint Giles 1 st Giles High Street London WC2H 8AG to The Ampersand Building 178 Wardour Street London W1F 8FY on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 10th Floor Central Saint Giles 1 st Giles High Street London WC2H 8AG to The Ampersand Building 178 Wardour Street London W1F 8FY on 6 January 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
21 July 2015Redenomination of shares. Statement of capital 7 July 2015
  • GBP 1
(4 pages)
21 July 2015Redenomination of shares. Statement of capital 7 July 2015
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
26 June 2015Appointment of Mr Adam Schaub as a director on 26 June 2015 (2 pages)
7 May 2015Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages)
7 May 2015Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page)
15 December 2014Full accounts made up to 31 December 2013 (21 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Registered office address changed from 10Th Floor 1 Central St Giles London WC2H 8AG United Kingdom on 24 June 2014 (1 page)
19 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
28 June 2013Incorporation (51 pages)