London
W1F 8FY
Director Name | Mr Ian Dennis Mattingly |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Director Name | Mr Stephane Michel Kurgan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 Central St Giles London WC2H 8AG |
Director Name | Mr Riccardo Zacconi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 Central St Giles London WC2H 8AG |
Secretary Name | Robert Miller |
---|---|
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10th Floor 1 Central St Giles London WC2H 8AG |
Director Name | Ms Hope Flannery Cochran |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Director Name | Mr Robert Simon Miller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Director Name | Mr Adam Schaub |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 June 2015(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2016) |
Role | Head Of Studio |
Country of Residence | Sweden |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Director Name | Mr Humam Sakhnini |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 April 2022) |
Role | Chief Financial & Strategy Officer |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Registered Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Midasplayer Malta Holdingcompany LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,679,900 |
Gross Profit | £9,734,520 |
Net Worth | -£414,812 |
Cash | £3,604,335 |
Current Liabilities | £4,813,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
22 August 2017 | Director's details changed for Mr Humam Sakhnini on 21 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr Humam Sakhnini as a director on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Robert Simon Miller as a director on 2 February 2017 (1 page) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 August 2016 | Director's details changed for Mr Robert Simon Miller on 10 August 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 June 2016 | Termination of appointment of Adam Schaub as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Hope Flannery Cochran as a director on 17 June 2016 (1 page) |
6 January 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 July 2015 | Redenomination of shares. Statement of capital 7 July 2015
|
21 July 2015 | Redenomination of shares. Statement of capital 7 July 2015
|
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 June 2015 | Appointment of Mr Adam Schaub as a director on 26 June 2015 (2 pages) |
7 May 2015 | Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages) |
7 May 2015 | Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page) |
15 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered office address changed from 10Th Floor 1 Central St Giles London WC2H 8AG United Kingdom on 24 June 2014 (1 page) |
19 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
28 June 2013 | Incorporation (51 pages) |