MIDASPLAYER.COM LTD.
LONDON MIDASPLAYER LTD. SPRAY VENTURES LTD

Hellopages » Greater London » Westminster » W1F 8FY
Company number 04534247
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address THE AMPERSAND BUILDING, 178 WARDOUR STREET, LONDON, ENGLAND, W1F 8FY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Humam Sakhnini as a director on 2 February 2017; Termination of appointment of Robert Simon Miller as a director on 2 February 2017. The most likely internet sites of MIDASPLAYER.COM LTD. are www.midasplayercom.co.uk, and www.midasplayer-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Midasplayer Com Ltd is a Private Limited Company. The company registration number is 04534247. Midasplayer Com Ltd has been working since 13 September 2002. The present status of the company is Active. The registered address of Midasplayer Com Ltd is The Ampersand Building 178 Wardour Street London England W1f 8fy. . MCKEON, Marius Joseph is a Director of the company. SAKHNINI, Humam is a Director of the company. Secretary MILLER, Robert has been resigned. Secretary O'DONNELL, Owen Francis has been resigned. Secretary ROWLAND, Toby has been resigned. Secretary WHALEN, Marcus has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director CHALFEN, Michael Hilary has been resigned. Director COCHRAN, Hope Flannery has been resigned. Director HOMMELS, Klaus has been resigned. Director KNUTSSON, Sebastian has been resigned. Director MACKENZIE, Roy has been resigned. Director MARKGREN, Lars has been resigned. Director MARTIN, Claire has been resigned. Director MILLER, Robert Simon has been resigned. Director MORRIS, Melvyn has been resigned. Director O'DONNELL, Owen Francis has been resigned. Director ROWLAND, Toby has been resigned. Director ZACCONI, Riccardo has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MCKEON, Marius Joseph
Appointed Date: 04 May 2015
71 years old

Director
SAKHNINI, Humam
Appointed Date: 02 February 2017
57 years old

Resigned Directors

Secretary
MILLER, Robert
Resigned: 04 May 2015
Appointed Date: 26 February 2013

Secretary
O'DONNELL, Owen Francis
Resigned: 24 August 2007
Appointed Date: 17 March 2006

Secretary
ROWLAND, Toby
Resigned: 17 March 2006
Appointed Date: 18 March 2003

Secretary
WHALEN, Marcus
Resigned: 26 February 2013
Appointed Date: 24 August 2007

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 18 March 2003
Appointed Date: 13 September 2002

Director
CHALFEN, Michael Hilary
Resigned: 31 May 2006
Appointed Date: 20 September 2005
54 years old

Director
COCHRAN, Hope Flannery
Resigned: 17 June 2016
Appointed Date: 04 May 2015
54 years old

Director
HOMMELS, Klaus
Resigned: 19 December 2008
Appointed Date: 02 February 2004
59 years old

Director
KNUTSSON, Sebastian
Resigned: 04 May 2015
Appointed Date: 07 October 2003
57 years old

Director
MACKENZIE, Roy
Resigned: 19 December 2008
Appointed Date: 17 March 2006
54 years old

Director
MARKGREN, Lars
Resigned: 04 May 2015
Appointed Date: 07 October 2003
62 years old

Director
MARTIN, Claire
Resigned: 26 May 2010
Appointed Date: 09 March 2010
58 years old

Director
MILLER, Robert Simon
Resigned: 02 February 2017
Appointed Date: 04 May 2015
57 years old

Director
MORRIS, Melvyn
Resigned: 19 December 2008
Appointed Date: 15 January 2004
70 years old

Director
O'DONNELL, Owen Francis
Resigned: 24 August 2007
Appointed Date: 17 March 2006
59 years old

Director
ROWLAND, Toby
Resigned: 23 May 2008
Appointed Date: 18 March 2003
56 years old

Director
ZACCONI, Riccardo
Resigned: 04 May 2015
Appointed Date: 18 March 2003
58 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 18 March 2003
Appointed Date: 13 September 2002

Persons With Significant Control

Activision Blizzard, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Midasplayer Malta Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDASPLAYER.COM LTD. Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 Feb 2017
Appointment of Mr Humam Sakhnini as a director on 2 February 2017
02 Feb 2017
Termination of appointment of Robert Simon Miller as a director on 2 February 2017
10 Aug 2016
Director's details changed for Mr Robert Simon Miller on 10 August 2016
27 Jul 2016
Full accounts made up to 31 December 2015
...
... and 108 more events
18 Mar 2003
New director appointed
18 Mar 2003
New director appointed
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
13 Sep 2002
Incorporation

MIDASPLAYER.COM LTD. Charges

21 October 2011
Deed of rental deposit
Delivered: 3 November 2011
Status: Satisfied on 1 April 2014
Persons entitled: Great Capital Partnership (G.P.) LTD and Great Capital Property Limited as Trustees of the Great Capital Partnership
Description: The deposit sums means £131,166 see image for full details.
21 October 2011
Deed of rental deposit
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: The Great Capital Partnership (G.P.) Limited and Great Capital Property Limited
Description: Interest in the interest earning deposit account with the…
25 March 2010
Rent deposit deed
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Accenture (UK) Limited
Description: The amount from time to time standing to the credit of the…