MIND CANDY LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4DN

Company number 05119483
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address 4TH FLOOR BONHILL BUILDING, 15 BONHILL STREET, LONDON, EC2A 4DN
Home Country United Kingdom
Nature of Business 47650 - Retail sale of games and toys in specialised stores, 58210 - Publishing of computer games
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 142.8412 ; Registration of charge 051194830008, created on 18 April 2016. The most likely internet sites of MIND CANDY LIMITED are www.mindcandy.co.uk, and www.mind-candy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mind Candy Limited is a Private Limited Company. The company registration number is 05119483. Mind Candy Limited has been working since 05 May 2004. The present status of the company is Active. The registered address of Mind Candy Limited is 4th Floor Bonhill Building 15 Bonhill Street London Ec2a 4dn. . STROUD, Helen Louise is a Secretary of the company. GOLDEN, Bruce is a Director of the company. KLEIN, Saul Charles is a Director of the company. KNOWLES, Divinia Andreanna is a Director of the company. ROEDY, William Harvey is a Director of the company. SMITH, Michael Acton is a Director of the company. Secretary KNOWLES, Divinia Andreanna has been resigned. Secretary SMITH, Michael Acton has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Director HOLMES, Benjamin John Bieder has been resigned. Director SHIELDS, Joanna, Baroness has been resigned. Director TEICHMAN, Thomas Alfred has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Retail sale of games and toys in specialised stores".


Current Directors

Secretary
STROUD, Helen Louise
Appointed Date: 09 September 2015

Director
GOLDEN, Bruce
Appointed Date: 16 October 2006
66 years old

Director
KLEIN, Saul Charles
Appointed Date: 30 September 2013
54 years old

Director
KNOWLES, Divinia Andreanna
Appointed Date: 18 April 2013
46 years old

Director
ROEDY, William Harvey
Appointed Date: 08 July 2014
77 years old

Director
SMITH, Michael Acton
Appointed Date: 05 May 2004
51 years old

Resigned Directors

Secretary
KNOWLES, Divinia Andreanna
Resigned: 09 September 2015
Appointed Date: 20 October 2011

Secretary
SMITH, Michael Acton
Resigned: 17 November 2015
Appointed Date: 05 May 2004

Secretary
EDEN SECRETARIES LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

Director
HOLMES, Benjamin John Bieder
Resigned: 12 August 2013
Appointed Date: 25 October 2005
51 years old

Director
SHIELDS, Joanna, Baroness
Resigned: 19 May 2015
Appointed Date: 24 February 2015
63 years old

Director
TEICHMAN, Thomas Alfred
Resigned: 18 April 2013
Appointed Date: 05 May 2004
77 years old

Director
GLASSMILL LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

MIND CANDY LIMITED Events

10 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 142.8412

29 Apr 2016
Registration of charge 051194830008, created on 18 April 2016
11 Feb 2016
Registration of charge 051194830007, created on 26 January 2016
04 Jan 2016
Group of companies' accounts made up to 31 December 2014
...
... and 56 more events
11 Jun 2004
Director resigned
11 Jun 2004
Secretary resigned
11 Jun 2004
New secretary appointed;new director appointed
11 Jun 2004
New director appointed
05 May 2004
Incorporation

MIND CANDY LIMITED Charges

18 April 2016
Charge code 0511 9483 0008
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Triplepoint Venture Growth Bdc Corp.
Description: Contains fixed charge.
26 January 2016
Charge code 0511 9483 0007
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Triplepoint Venture Growth Bdc Corp.
Description: Trademark name - moshi monsters (logo);. Date filed or…
25 June 2014
Charge code 0511 9483 0006
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Triplepoint Venture Growth Bdc Corp.
Description: Application number 1407858.8 please see image for details…
4 October 2012
Deed of rental deposit
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Pickle S.A.R.L.
Description: The amount at any time standing to the credit of the…
4 October 2012
Deed of rental deposit
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Pickle S.A.R.L.
Description: The amount at any time standing to the credit of the…
10 June 2011
Rent deposit deed
Delivered: 15 June 2011
Status: Satisfied on 13 June 2014
Persons entitled: Derwent Valley London Limited
Description: Deposit in the sum of £72,676.20.
15 April 2011
Rent deposit deed
Delivered: 20 April 2011
Status: Satisfied on 13 June 2014
Persons entitled: Derwent Valley London Limited
Description: Deposit in the sum of £96,845.
27 September 2004
Debenture
Delivered: 28 September 2004
Status: Satisfied on 27 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…