London
W1G 0PW
Director Name | Mr Anibal Jose Da Cunha Saraiva Soares |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | App Developer |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Krzysztof Kasperski |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11d Elsynge Road London SW18 2HW |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1000 | Anibal Soares 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,595 |
Gross Profit | £3,000 |
Net Worth | £1,000 |
Cash | £2,459 |
Current Liabilities | £4,595 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
26 June 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
24 January 2023 | Appointment of Miss Marta Malgorzata Olejarz as a director on 1 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Anibal Jose Da Cunha Saraiva Soares as a director on 1 January 2023 (1 page) |
31 October 2022 | Notification of Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 6 April 2016 (2 pages) |
31 October 2022 | Cessation of Boombit S.A as a person with significant control on 31 October 2022 (1 page) |
28 October 2022 | Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 26 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 28 October 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 July 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 21 July 2021 (1 page) |
12 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
31 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
9 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (62 pages) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 November 2020 | Change of details for Boombit S.A as a person with significant control on 17 November 2020 (2 pages) |
19 November 2020 | Change of details for Boombit S.A as a person with significant control on 9 July 2018 (2 pages) |
17 November 2020 | Change of details for Boombit S.A as a person with significant control on 17 November 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
11 August 2020 | Change of details for Aidem Media as a person with significant control on 9 July 2018 (2 pages) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (65 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 September 2019 | Registered office address changed from Office 102 2 London Bridge Walk London SE1 2SX to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 19 September 2019 (1 page) |
5 September 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
20 March 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
12 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 August 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
9 July 2018 | Notification of Aidem Media as a person with significant control on 28 February 2018 (2 pages) |
9 July 2018 | Cessation of Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 17 January 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
24 January 2018 | Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 24 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 16 June 2016 (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Change of details for Mr Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
5 October 2017 | Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 5 October 2017 (2 pages) |
19 September 2017 | Appointment of Mr Anibal Jose Da Cunha Saraiva Soares as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Krzysztof Kasperski as a director on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Anibal Jose Da Cunha Saraiva Soares as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Krzysztof Kasperski as a director on 19 September 2017 (1 page) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
19 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Appointment of Mr Krzysztof Kasperski as a director on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Anibal Jose Da Cunha Saraiva Soares as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Anibal Jose Da Cunha Saraiva Soares as a director on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Krzysztof Kasperski as a director on 18 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from Office 102 2 London Bridge Walk London SE1 2SX England to Office 102 2 London Bridge Walk London SE1 2SX on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Office 102 2 London Bridge Walk London SE1 2SX England to Office 102 2 London Bridge Walk London SE1 2SX on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 102 2 London Bridge Walk London SE1 2SX on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 102 2 London Bridge Walk London SE1 2SX on 13 May 2015 (1 page) |
27 April 2015 | Registered office address changed from Office 102 2 London Bridge Walk London London SE1 2SX England to 20-22 Wenlock Road London N1 7GU on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Office 102 2 London Bridge Walk London London SE1 2SX England to 20-22 Wenlock Road London N1 7GU on 27 April 2015 (1 page) |
28 October 2014 | Company name changed kids games LTD\certificate issued on 28/10/14
|
28 October 2014 | Company name changed kids games LTD\certificate issued on 28/10/14
|
24 March 2014 | Company name changed kids fun games for free LTD\certificate issued on 24/03/14
|
24 March 2014 | Company name changed kids fun games for free LTD\certificate issued on 24/03/14
|
20 March 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Office 102 2 London Bridge Walk London London SE1 2SX England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Office 102 2 London Bridge Walk London London SE1 2SX England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 March 2014 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|