Company NameEarth 2 UK Limited
DirectorsShane Matthew Isaac and Geoffrey Michael Hudson-Searle
Company StatusActive
Company Number13166163
CategoryPrivate Limited Company
Incorporation Date29 January 2021(3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Shane Matthew Isaac
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed29 January 2021(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Geoffrey Michael Hudson-Searle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(4 days after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Tony Merhi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2021(same day as company formation)
RoleInvestor
Country of ResidenceAustralia
Correspondence AddressFirst Floor 140 Brompton Road
London
SW3 1HY

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

21 April 2023Appointment of Collyer Bristow Secretaries Limited as a secretary on 20 April 2023 (2 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
27 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
21 October 2022Registered office address changed from First Floor 140 Brompton Road London SW3 1HY United Kingdom to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 21 October 2022 (1 page)
6 July 2022Previous accounting period extended from 31 January 2022 to 30 June 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
13 July 2021Change of details for Mr Tony Merhi as a person with significant control on 13 July 2021 (2 pages)
2 February 2021Appointment of Mr Geoffrey Michael Hudson-Searle as a director on 2 February 2021 (2 pages)
1 February 2021Termination of appointment of Tony Merhi as a director on 1 February 2021 (1 page)
1 February 2021Change of details for Mr Shane Matthew as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Shane Matthew on 29 January 2021 (2 pages)
29 January 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-29
  • GBP 1
(26 pages)