London
SE27 0EE
Director Name | Mr Martin Andrew Kerr McKay |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(7 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 115 Tivoli Road London SE27 0EE |
Director Name | Erinn O'Sullivan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(7 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Tivoli Road London SE27 0EE |
Director Name | Mr Seamus Brendan Scullion |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 July 2021(7 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 115 Tivoli Road London SE27 0EE |
Director Name | Ron Karlsson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Uk Director |
Country of Residence | Denmark |
Correspondence Address | Wizkids A/S Vallensbaek Torvevej 9 Albertslund 2620 |
Director Name | Mr Maxwell Charles Carter |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 North Road United House London N7 9DP |
Registered Address | 115 Tivoli Road London SE27 0EE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
21 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a small company made up to 30 September 2022 (16 pages) |
3 August 2022 | Registered office address changed from New Court St. Swithin's Lane London EC4N 8AL England to 115 Tivoli Road London SE27 0EE on 3 August 2022 (1 page) |
21 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
4 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
15 July 2021 | Termination of appointment of Maxwell Charles Carter as a director on 6 July 2021 (1 page) |
15 July 2021 | Notification of Toucan Bidco Limited as a person with significant control on 6 July 2021 (2 pages) |
15 July 2021 | Appointment of Mr Martin Andrew Kerr Mckay as a director on 6 July 2021 (2 pages) |
15 July 2021 | Appointment of Erinn O'sullivan as a director on 6 July 2021 (2 pages) |
15 July 2021 | Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
15 July 2021 | Appointment of Mr Seamus Brendan Scullion as a director on 6 July 2021 (2 pages) |
15 July 2021 | Cessation of Jonas Henrik Lund as a person with significant control on 6 July 2021 (1 page) |
15 July 2021 | Appointment of Mr Richard Thomas James Bell as a director on 6 July 2021 (2 pages) |
15 July 2021 | Cessation of Uffe Gorm Pal Hansen as a person with significant control on 6 July 2021 (1 page) |
15 July 2021 | Registered office address changed from 40 North Road United House London N7 9DP England to New Court St. Swithin's Lane London EC4N 8AL on 15 July 2021 (1 page) |
12 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
29 May 2019 | Appointment of Mr Maxwell Charles Carter as a director on 13 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Ron Karlsson as a director on 13 May 2019 (1 page) |
16 February 2019 | Registered office address changed from Unit 320 Highgate Studios 53-79 Highgate Road London NW5 1TL England to 40 North Road United House London N7 9DP on 16 February 2019 (1 page) |
30 December 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
7 December 2018 | Registered office address changed from Unit 420 Highgate Studios 53-79 Highgate Road London NW5 1TL England to Unit 320 Highgate Studios 53-79 Highgate Road London NW5 1TL on 7 December 2018 (1 page) |
26 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
5 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 August 2017 | Notification of Jonas Henrik Lund as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
29 August 2017 | Notification of Uffe Gorm Pal Hansen as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Uffe Gorm Pal Hansen as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Uffe Gorm Pal Hansen as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Jonas Henrik Lund as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Jonas Henrik Lund as a person with significant control on 6 April 2016 (2 pages) |
18 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 October 2016 | Registered office address changed from 6 City of London Point 107 York Way London N7 9QL to Unit 420 Highgate Studios 53-79 Highgate Road London NW5 1TL on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 6 City of London Point 107 York Way London N7 9QL to Unit 420 Highgate Studios 53-79 Highgate Road London NW5 1TL on 28 October 2016 (1 page) |
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
21 April 2016 | Amended micro company accounts made up to 30 June 2015 (7 pages) |
21 April 2016 | Amended micro company accounts made up to 30 June 2015 (7 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 April 2015 | Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 6 City of London Point 107 York Way London N7 9QL on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 6 City of London Point 107 York Way London N7 9QL on 24 April 2015 (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|