Company NamePunchdrunk Global Ltd
Company StatusActive
Company Number09302561
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Felix Alexander Barrett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address7 Lacon Road
London
SE22 9HE
Director NameMr Michael Daniel Sackler
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleEntrepreneur/Investor
Country of ResidenceEngland
Correspondence Address13 Tottenham Mews
First Floor
London
W1T 4AQ
Director NameKatherine Joanna Barrett
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(4 years, 4 months after company formation)
Appointment Duration5 years
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressThe Carriageworks 5 Carriage Street
London
SE18 6DJ
Director NameMs Amanda Fulmor Good
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican,British
StatusCurrent
Appointed25 February 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Talbot Road
London
N6 4QS
Secretary NameMiss Lucy Isabella Whitby
StatusResigned
Appointed16 May 2016(1 year, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 25 May 2016)
RoleCompany Director
Correspondence Address7 Lacon Road
London
SE22 9HE
Secretary NameMiss Lucy Isabella Whitby
StatusResigned
Appointed25 May 2016(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 2017)
RoleCompany Director
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameBarbara Dana Broccoli
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2019)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NamePatrick Milling Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6-10 Great Portland Street
London
W1W 8QL
Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oval Road
London
NW1 7EA
Director NameCharles Melcher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2019)
RoleFounder - Ceo
Country of ResidenceUnited States
Correspondence Address124 West 13th Street
New York
Ny 10011
United States
Director NameGuiseppina Mancuso
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2017(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 April 2017)
RolePresident
Country of ResidenceCanada
Correspondence Address350 Le Moyne
Suite 100
Montreal
Quebec H2y 2y3
Canada
Director NameMs Phoebe Greenberg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2019)
RoleDirector & Founder
Country of ResidenceCanada
Correspondence AddressC/O Mercer & Hole, 21 Lombard Street
London
EC3V 9AH
Secretary NameMs Lauren Nicola Van Zyl
StatusResigned
Appointed15 May 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressC/O Mercer & Hole, 21 Lombard Street
London
EC3V 9AH

Location

Registered AddressThe Carriageworks
5 Carriage Street
London
SE18 6DJ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Felix Alexander Barrett
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

20 December 2023Group of companies' accounts made up to 31 March 2023 (39 pages)
20 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
15 February 2023Group of companies' accounts made up to 31 March 2022 (33 pages)
18 November 2022Confirmation statement made on 7 November 2022 with updates (5 pages)
31 March 2022Registered office address changed from C/O Mercer & Hole, 21 Lombard Street London EC3V 9AH England to The Carriageworks 5 Carriage Street London SE18 6DJ on 31 March 2022 (1 page)
31 December 2021Group of companies' accounts made up to 31 March 2021 (31 pages)
1 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1.70683
(5 pages)
18 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
10 November 2021Second filing of Confirmation Statement dated 7 November 2020 (6 pages)
10 November 2021Register inspection address has been changed from Cannon Factory Ashley Road London N17 9LH England to Building 19 the Carriageworks 5 Carriage Street London SE18 6DJ (1 page)
16 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 May 2021Appointment of Ms Amanda Fulmor Good as a director on 25 February 2021 (2 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
24 December 202007/11/20 Statement of Capital gbp 1.66923
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/11/21
(10 pages)
24 December 2020Confirmation statement made on 7 November 2020 with updates (9 pages)
18 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
13 March 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 1.669230
(7 pages)
9 March 2020Second filing of Confirmation Statement dated 07/11/2019 (6 pages)
8 January 2020Termination of appointment of Barbara Dana Broccoli as a director on 23 December 2019 (1 page)
8 January 2020Termination of appointment of Phoebe Greenberg as a director on 23 December 2019 (1 page)
8 January 2020Termination of appointment of Charles Melcher as a director on 23 December 2019 (1 page)
8 January 2020Termination of appointment of Adam Charles Driscoll as a director on 23 December 2019 (1 page)
8 January 2020Termination of appointment of Patrick Milling Smith as a director on 23 December 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 December 2019Confirmation statement made on 7 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/03/2020.
(5 pages)
23 October 2019Termination of appointment of Lauren Nicola Van Zyl as a secretary on 10 October 2019 (1 page)
4 October 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 1.4025
(3 pages)
29 March 2019Appointment of Katherine Joanna Barrett as a director on 28 March 2019 (2 pages)
29 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1.4025
(3 pages)
5 December 2018Registered office address changed from 21 Lombard Street London EC3V 9AH England to Co Mercer & Hole, 21 Lombard Street London EC3V 9AH on 5 December 2018 (1 page)
5 December 2018Registered office address changed from Co Mercer & Hole, 21 Lombard Street London EC3V 9AH England to C/O Mercer & Hole, 21 Lombard Street London EC3V 9AH on 5 December 2018 (1 page)
5 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to 21 Lombard Street London EC3V 9AH on 5 December 2018 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 October 2018Director's details changed for Mr Michael Daniel Sackler on 27 September 2018 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 June 2017Register(s) moved to registered inspection location Cannon Factory Ashley Road London N17 9LH (1 page)
7 June 2017Register inspection address has been changed to Cannon Factory Ashley Road London N17 9LH (1 page)
7 June 2017Register(s) moved to registered inspection location Cannon Factory Ashley Road London N17 9LH (1 page)
7 June 2017Register inspection address has been changed to Cannon Factory Ashley Road London N17 9LH (1 page)
16 May 2017Appointment of Ms Lauren Nicola Van Zyl as a secretary on 15 May 2017 (2 pages)
16 May 2017Termination of appointment of Lucy Isabella Whitby as a secretary on 15 May 2017 (1 page)
16 May 2017Appointment of Ms Lauren Nicola Van Zyl as a secretary on 15 May 2017 (2 pages)
16 May 2017Termination of appointment of Lucy Isabella Whitby as a secretary on 15 May 2017 (1 page)
11 May 2017Appointment of Ms Phoebe Greenberg as a director on 18 April 2017 (2 pages)
11 May 2017Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Guiseppina Mancuso as a director on 17 April 2017 (1 page)
11 May 2017Appointment of Ms Phoebe Greenberg as a director on 18 April 2017 (2 pages)
11 May 2017Termination of appointment of Guiseppina Mancuso as a director on 17 April 2017 (1 page)
11 May 2017Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 May 2017 (1 page)
23 February 2017Appointment of Guiseppina Mancuso as a director on 1 February 2017 (3 pages)
23 February 2017Appointment of Guiseppina Mancuso as a director on 1 February 2017 (3 pages)
11 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1.36
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1.36
(4 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1.30815
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1.30815
(3 pages)
22 August 2016Appointment of Charles Melcher as a director on 12 August 2016 (3 pages)
22 August 2016Appointment of Mr Adam Charles Driscoll as a director on 12 August 2016 (3 pages)
22 August 2016Appointment of Mr Adam Charles Driscoll as a director on 12 August 2016 (3 pages)
22 August 2016Appointment of Charles Melcher as a director on 12 August 2016 (3 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 August 2016Appointment of Barbara Dana Broccoli as a director (3 pages)
18 August 2016Appointment of Barbara Dana Broccoli as a director (3 pages)
17 August 2016Second filing of a statement of capital following an allotment of shares on 18 April 2016
  • GBP 1.02
(7 pages)
17 August 2016Second filing of a statement of capital following an allotment of shares on 7 July 2016
  • GBP 1.28095
(7 pages)
17 August 2016Second filing of a statement of capital following an allotment of shares on 7 July 2016
  • GBP 1.28095
(7 pages)
17 August 2016Second filing of a statement of capital following an allotment of shares on 18 April 2016
  • GBP 1.02
(7 pages)
16 August 2016Appointment of Barbara Dana Broccoli as a director on 7 July 2016 (3 pages)
16 August 2016Appointment of Barbara Dana Broccoli as a director on 7 July 2016 (3 pages)
20 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 1.00
  • ANNOTATION Clarification a second file SH01 was registered on 17/08/2016
(6 pages)
20 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 1.00
  • ANNOTATION Clarification a second file SH01 was registered on 17/08/2016
(6 pages)
13 July 2016Appointment of Mr Michael Daniel Sackler as a director on 7 July 2016 (3 pages)
13 July 2016Resolutions
  • RES13 ‐ Subscription agreement approved 07/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 July 2016Resolutions
  • RES13 ‐ Subscription agreement approved 07/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 July 2016Appointment of Patrick Milling Smith as a director on 7 July 2016 (3 pages)
13 July 2016Appointment of Patrick Milling Smith as a director on 7 July 2016 (3 pages)
13 July 2016Appointment of Mr Michael Daniel Sackler as a director on 7 July 2016 (3 pages)
16 June 2016Registered office address changed from 7 Lacon Road London SE22 9HE to 71 Queen Victoria Street London EC4V 4BE on 16 June 2016 (1 page)
16 June 2016Appointment of Miss Lucy Isabella Whitby as a secretary on 25 May 2016 (2 pages)
16 June 2016Registered office address changed from 7 Lacon Road London SE22 9HE to 71 Queen Victoria Street London EC4V 4BE on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Lucy Isabella Whitby as a secretary on 25 May 2016 (1 page)
16 June 2016Appointment of Miss Lucy Isabella Whitby as a secretary on 25 May 2016 (2 pages)
16 June 2016Termination of appointment of Lucy Isabella Whitby as a secretary on 25 May 2016 (1 page)
6 June 2016Sub-division of shares on 18 April 2016 (5 pages)
6 June 2016Sub-division of shares on 18 April 2016 (5 pages)
26 May 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
26 May 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 May 2016Secretary's details changed for Mrs Jennifer Clare Taylor on 25 May 2016 (1 page)
25 May 2016Secretary's details changed for Mrs Jennifer Clare Taylor on 25 May 2016 (1 page)
16 May 2016Appointment of Mrs Jennifer Clare Taylor as a secretary on 16 May 2016 (2 pages)
16 May 2016Appointment of Mrs Jennifer Clare Taylor as a secretary on 16 May 2016 (2 pages)
5 May 2016Change of share class name or designation (2 pages)
5 May 2016Change of share class name or designation (2 pages)
5 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 1
  • ANNOTATION Clarification a second file SH01 was registered on 17/08/2016
(5 pages)
5 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 1
  • ANNOTATION Clarification a second file SH01 was registered on 17/08/2016
(5 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)