Company NameIntertain Management (UK) Limited
Company StatusDissolved
Company Number09108843
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Jeremy Talisman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 21 December 2021)
RoleChief Legal Officer & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr John Rowland-Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2019(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 21 December 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Piccadilly
London
W1J 0DD
Secretary NameJohn Rowland-Jones
StatusClosed
Appointed24 June 2019(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 21 December 2021)
RoleCompany Director
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr Robert Jeffrey Bressler
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed01 May 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr Monroe Schmidt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityMaltese
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Silvano Cafolla
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2020)
RoleChartered Accountant
Country of ResidenceMalta
Correspondence AddressThe Emporium Level 2
St Louis Street
Msida
Malta
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2014(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered Address10 Piccadilly
London
W1J 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 February 2017Delivered on: 10 February 2017
Persons entitled: Cortland Capital Market Services Llc as Security Agent

Classification: A registered charge
Outstanding
3 February 2017Delivered on: 14 February 2017
Persons entitled: Macquarie Us Trading Llc as Security Agent

Classification: A registered charge
Particulars: First floor meridan house 1 meridan way meridan business park yarmouth road norwich.
Outstanding
3 February 2017Delivered on: 14 February 2017
Persons entitled: Cortland Capital Market Services Llc as Security Agent

Classification: A registered charge
Particulars: First floor meridan house 1 meridian way meridan business park yarmouth road norwich.
Outstanding
8 April 2015Delivered on: 10 April 2015
Persons entitled: Macquarie Us Trading Llc as Security Agent

Classification: A registered charge
Outstanding
8 April 2015Delivered on: 10 April 2015
Persons entitled: Macquarie Us Trading Llc as Security Agent

Classification: A registered charge
Outstanding

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
23 September 2021Application to strike the company off the register (1 page)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
16 September 2021Statement by Directors (1 page)
16 September 2021Statement of capital on 16 September 2021
  • GBP 2
(3 pages)
16 September 2021Resolutions
  • RES13 ‐ Share premium account cancelled 14/09/2021
(1 page)
16 September 2021Solvency Statement dated 14/09/21 (1 page)
15 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 September 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 2
(3 pages)
6 January 2021Full accounts made up to 31 December 2019 (18 pages)
13 October 2020Director's details changed for Mr. Robert Jeffrey Bressler on 1 October 2020 (2 pages)
14 July 2020Change of details for Gamesys Group Plc as a person with significant control on 16 March 2020 (2 pages)
14 July 2020Notification of Jpj Marketing Support Services Ltd as a person with significant control on 25 June 2020 (2 pages)
14 July 2020Cessation of Gamesys Group Plc as a person with significant control on 25 June 2020 (1 page)
14 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
14 July 2020Register(s) moved to registered office address 10 Piccadilly London W1J 0DD (1 page)
14 July 2020Change of details for Jpj Group Plc as a person with significant control on 26 September 2019 (2 pages)
13 May 2020Termination of appointment of Silvano Cafolla as a director on 1 May 2020 (1 page)
13 May 2020Appointment of Mr. Robert Jeffrey Bressler as a director on 1 May 2020 (2 pages)
4 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 10 Piccadilly London W1J 0DD on 4 March 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
16 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 July 2019Withdrawal of a person with significant control statement on 16 July 2019 (2 pages)
16 July 2019Notification of Jpj Group Plc as a person with significant control on 25 January 2017 (2 pages)
4 July 2019Register(s) moved to registered inspection location 16 Berkeley Street London W1J 8DZ (1 page)
3 July 2019Appointment of John Rowland-Jones as a secretary on 24 June 2019 (2 pages)
3 July 2019Appointment of John Rowland-Jones as a director on 24 June 2019 (2 pages)
3 July 2019Register inspection address has been changed to 16 Berkeley Street London W1J 8DZ (1 page)
24 June 2019Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 35 Great St. Helen's London EC3A 6AP on 24 June 2019 (1 page)
24 June 2019Termination of appointment of T&H Secretarial Services Limited as a secretary on 24 June 2019 (1 page)
12 November 2018Appointment of Mr Daniel Jeremy Talisman as a director on 8 November 2018 (2 pages)
12 November 2018Termination of appointment of Monroe Schmidt as a director on 8 November 2018 (1 page)
12 November 2018Appointment of Mr Silvano Cafolla as a director on 8 November 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 December 2017Satisfaction of charge 091088430003 in full (4 pages)
27 December 2017Satisfaction of charge 091088430003 in full (4 pages)
27 December 2017Satisfaction of charge 091088430005 in full (4 pages)
27 December 2017Satisfaction of charge 091088430004 in full (4 pages)
27 December 2017Satisfaction of charge 091088430004 in full (4 pages)
27 December 2017Satisfaction of charge 091088430001 in full (4 pages)
27 December 2017Satisfaction of charge 091088430002 in full (4 pages)
27 December 2017Satisfaction of charge 091088430005 in full (4 pages)
27 December 2017Satisfaction of charge 091088430001 in full (4 pages)
27 December 2017Satisfaction of charge 091088430002 in full (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 February 2017Registration of charge 091088430004, created on 3 February 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
14 February 2017Registration of charge 091088430003, created on 3 February 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
14 February 2017Registration of charge 091088430004, created on 3 February 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
14 February 2017Registration of charge 091088430003, created on 3 February 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
10 February 2017Registration of charge 091088430005, created on 9 February 2017 (33 pages)
10 February 2017Registration of charge 091088430005, created on 9 February 2017 (33 pages)
29 December 2016Full accounts made up to 31 December 2015 (17 pages)
29 December 2016Full accounts made up to 31 December 2015 (17 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 December 2014 (17 pages)
5 January 2016Full accounts made up to 31 December 2014 (17 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Secretary's details changed for T&H Secretarial Services Limited on 30 June 2015 (1 page)
9 July 2015Secretary's details changed for T&H Secretarial Services Limited on 30 June 2015 (1 page)
22 April 2015Memorandum and Articles of Association (9 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of agreement 07/04/2015
(3 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of agreement 07/04/2015
  • RES13 ‐ Terms of agreement 07/04/2015
(3 pages)
22 April 2015Memorandum and Articles of Association (9 pages)
10 April 2015Registration of charge 091088430001, created on 8 April 2015 (55 pages)
10 April 2015Registration of charge 091088430002, created on 8 April 2015 (29 pages)
10 April 2015Registration of charge 091088430002, created on 8 April 2015 (29 pages)
10 April 2015Registration of charge 091088430001, created on 8 April 2015 (55 pages)
28 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
28 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(18 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(18 pages)