SHAZAM ENTERTAINMENT LIMITED - LONDON


Company Profile Company Filings

Overview

SHAZAM ENTERTAINMENT LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
SHAZAM ENTERTAINMENT LIMITED was incorporated 24 years ago on 22/05/2000 and has the registered number: 03998831. The accounts status is GROUP and accounts are next due on 31/12/2020.

SHAZAM ENTERTAINMENT LIMITED - LONDON

This company is listed in the following categories:
62011 - Ready-made interactive leisure and entertainment software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018 31/12/2020

Registered Office

THE SHARD
LONDON
SE1 9SG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2020 02/07/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ABOGADO NOMINEES LIMITED Corporate Secretary 2018-09-21 CURRENT
PETER RONALD DENWOOD Mar 1963 American Director 2018-09-21 CURRENT
DR SIMON THOMAS MURDOCH Jun 1961 British Director 2001-08-01 UNTIL 2005-10-26 RESIGNED
MR JOHN LEO SYKES May 1955 Usa Director 2011-02-10 UNTIL 2016-06-30 RESIGNED
MR NENAD JOSEPH MAROVAC Feb 1967 British Director 2004-03-12 UNTIL 2018-09-21 RESIGNED
MR CHRISTOPHER ANTHONY SMART Jan 1955 British Director 2008-02-28 UNTIL 2015-06-24 RESIGNED
JEREMY ROEST Oct 1954 British Director 2002-08-07 UNTIL 2004-10-15 RESIGNED
VIJAY SOLANKI Dec 1968 British Director 2002-01-31 UNTIL 2003-03-21 RESIGNED
ANTHONY JOHN PEARSON Oct 1957 British Director 2006-10-30 UNTIL 2013-12-05 RESIGNED
PATRICK PARODI Jan 1967 French Director 2006-03-30 UNTIL 2011-02-28 RESIGNED
MR MATTHEW JOHN MURPHY Dec 1966 American Director 2011-05-12 UNTIL 2018-09-21 RESIGNED
DHEERAJ MUKHERJEE May 1969 Indian Director 2000-09-25 UNTIL 2002-01-31 RESIGNED
MR RICHARD JENNINGS RILEY Aug 1973 American Director 2013-04-22 UNTIL 2018-09-21 RESIGNED
MR KEITH LOVELL May 1962 British Director 2007-11-29 UNTIL 2015-08-31 RESIGNED
MR ROBERT DAVID WINDER Aug 1950 British Secretary 2005-10-07 UNTIL 2006-01-06 RESIGNED
MATTHEW ROSS MCCANN Feb 1973 Secretary 2002-08-07 UNTIL 2005-10-07 RESIGNED
MR KEITH LOVELL May 1962 British Secretary 2006-01-06 UNTIL 2010-09-22 RESIGNED
MS. BRIDGET KERLE Secretary 2010-09-22 UNTIL 2018-09-21 RESIGNED
PHILIP GEORGES INGHELBRECHT Jul 1972 Belgian Secretary 2001-06-12 UNTIL 2002-08-07 RESIGNED
MR ANIL HANSJEE Sep 1967 British Director 2003-09-23 UNTIL 2004-03-12 RESIGNED
HUNTSMOOR LIMITED Corporate Nominee Director 2000-05-22 UNTIL 2000-06-27 RESIGNED
TJG SECRETARIES LIMITED Corporate Nominee Secretary 2000-05-22 UNTIL 2001-07-13 RESIGNED
AVERY LI-CHUN WANG Jun 1965 American Director 2000-07-27 UNTIL 2004-03-12 RESIGNED
LAUREN JANE ZALAZNICK Jan 1963 American Director 2014-04-09 UNTIL 2018-09-21 RESIGNED
MR CHRISTOPHER JACQUES PENROSE BARTON Aug 1969 American Director 2013-09-20 UNTIL 2018-09-21 RESIGNED
CHRISTOPHER JACQUES PENROSE BARTON Aug 1969 British Director 2000-07-03 UNTIL 2003-03-21 RESIGNED
MR AJAY CHOWDHURY Apr 1962 British Director 2001-07-23 UNTIL 2008-02-28 RESIGNED
ANDREW RAYMOND FISHER Apr 1969 British Director 2005-03-17 UNTIL 2018-09-21 RESIGNED
BRENT TOWNSHEND Nov 1959 Canadian Director 2003-09-24 UNTIL 2006-01-26 RESIGNED
MR BRENT SHAWZIN HOBERMAN Nov 1968 British Director 2012-12-13 UNTIL 2015-12-31 RESIGNED
KENNETH RICHARD ANDRE IBBETT Oct 1955 British Director 2001-07-23 UNTIL 2003-09-24 RESIGNED
PHILIP GEORGES INGHELBRECHT Jul 1972 Belgian Director 2000-08-14 UNTIL 2002-08-07 RESIGNED
MR CHEE SHYAN WONG Oct 1960 New Zealander Director 2004-03-12 UNTIL 2011-05-31 RESIGNED
MR ROBERT JAY KROLIK Oct 1968 American Director 2015-06-01 UNTIL 2018-09-21 RESIGNED
BRIDGET ANN KERLE May 1953 British Director 2018-09-21 UNTIL 2019-03-31 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Director 2000-05-22 UNTIL 2000-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Apple Inc. 2018-09-21 Cupertino   California 95014 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lynx Capital Ventures Gp Limited 2016-04-06 - 2018-09-21 London   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PENGUIN RANDOM HOUSE LIMITED LONDON ENGLAND Active FULL 58110 - Book publishing
WRITERS AND SCHOLARS INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
72 RANDOLPH AVENUE LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
UNITED BROADCASTING & ENTERTAINMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ANGLIA MULTIMEDIA LIMITED BRISTOL Dissolved... DORMANT 59113 - Television programme production activities
AOS MEDIA LIMITED BRISTOL Dissolved... DORMANT 59113 - Television programme production activities
DEFINITION DIGITAL MEDIA LIMITED LONDON Dissolved... DORMANT 59113 - Television programme production activities
CORPORATION SERVICE COMPANY (EUROPE) LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
ANGLIACAMPUS LIMITED BRISTOL Dissolved... DORMANT 62090 - Other information technology service activities
BRITISH SCREEN FORUM LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL LONDON Dissolved... GROUP 91020 - Museums activities
EMPOWER INTERACTIVE GROUP LIMITED EUSTON SQUARE Dissolved... GROUP 7221 - Software publishing
ACACIA CAPITAL PARTNERS LIMITED LONDON ... TOTAL EXEMPTION FULL 66300 - Fund management activities
ACACIA GENERAL PARTNER LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
CULTURE 24 BRIGHTON Active TOTAL EXEMPTION FULL 91020 - Museums activities
MARKS AND SPENCER GROUP P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
COMQI UK LTD STANMORE ENGLAND Dissolved... SMALL 58290 - Other software publishing
COMQI HOLDINGS LTD LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ACACIA SLP (GENERAL PARTNER) LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITIE (FACILITIES SERVICES) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
J C A ENGINEERING LTD LONDON ENGLAND Active FULL 43210 - Electrical installation
JABEZ HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
JCA HQ GROUP HOLDINGS LTD. LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
JP-UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
MITIE TELECOMS ASSETS LIMITED LONDON ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MITIE TELECOMS TOWERS LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ANGEL INDUSTRIES LTD LONDON UNITED KINGDOM Active MICRO ENTITY 64110 - Central banking
ATLANTIC FISHER LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 46380 - Wholesale of other food, including fish, crustaceans and molluscs