Company NameIOCA Entertainment Limited
Company StatusActive
Company Number09343458
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 4 months ago)
Previous NameAppyco Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Ruggero Benedetto
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed20 October 2015(10 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMr Riccardo Renna
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed02 January 2018(3 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMr Alessandro Belluzzo
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed15 October 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMr Raffaele Costa
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Gian Maria Mossa
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2015(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Francesco Frattola
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2017(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5 Savile Row
London
W1S 3PB

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

19 February 2021Director's details changed for Mr Ruggero Benedetto on 19 February 2021 (2 pages)
19 February 2021Registered office address changed from 5 Savile Row London W1S 3PB to 38 Craven Street London WC2N 5NG on 19 February 2021 (1 page)
19 February 2021Change of details for Mr Ruggero Benedetto as a person with significant control on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Mr Riccardo Renna on 19 February 2021 (2 pages)
16 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 February 2020Change of details for Mr Ruggero Benedetto as a person with significant control on 13 February 2019 (2 pages)
4 February 2020Director's details changed for Mr Ruggero Benedetto on 13 February 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 January 2018Termination of appointment of Francesco Frattola as a director on 2 January 2018 (1 page)
19 January 2018Appointment of Mr Riccardo Renna as a director on 2 January 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 May 2017Termination of appointment of Gian Maria Mossa as a director on 11 May 2017 (1 page)
24 May 2017Termination of appointment of Gian Maria Mossa as a director on 11 May 2017 (1 page)
23 May 2017Appointment of Mr Francesco Frattola as a director on 11 May 2017 (2 pages)
23 May 2017Appointment of Mr Francesco Frattola as a director on 11 May 2017 (2 pages)
30 December 2016Termination of appointment of Raffaele Costa as a director on 9 December 2016 (1 page)
30 December 2016Termination of appointment of Raffaele Costa as a director on 9 December 2016 (1 page)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(5 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 6,500
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 6,500
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 10,000
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 10,000
(4 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 October 2015Appointment of Mr Ruggero Benedetto as a director on 20 October 2015 (2 pages)
27 October 2015Appointment of Mr Ruggero Benedetto as a director on 20 October 2015 (2 pages)
27 October 2015Appointment of Mr Gian Maria Mossa as a director on 20 October 2015 (2 pages)
27 October 2015Appointment of Mr Gian Maria Mossa as a director on 20 October 2015 (2 pages)
26 March 2015Company name changed appyco LIMITED\certificate issued on 26/03/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(2 pages)
26 March 2015Change of name notice (2 pages)
26 March 2015Change of name notice (2 pages)
26 March 2015Company name changed appyco LIMITED\certificate issued on 26/03/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(2 pages)
19 January 2015Correction of a Director's date of birth incorrectly stated on incorporation / raffaele costa (2 pages)
19 January 2015Correction of a Director's date of birth incorrectly stated on incorporation / raffaele costa (2 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 19/01/2015 as it is factually inaccurate or is derive from something factually inaccurate
(37 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 19/01/2015 as it is factually inaccurate or is derive from something factually inaccurate
(37 pages)