MIDAS INTERACTIVE ENTERTAINMENT LIMITED

MIDAS INTERACTIVE ENTERTAINMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMIDAS INTERACTIVE ENTERTAINMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03663604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIDAS INTERACTIVE ENTERTAINMENT LIMITED?

    • Publishing of computer games (58210) / Information and communication

    Where is MIDAS INTERACTIVE ENTERTAINMENT LIMITED located?

    Registered Office Address
    3 Warners Mill
    Silks Way
    CM7 3GB Braintree
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDAS INTERACTIVE ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDAS INTERACTIVE ENTERTAINMENTS LIMITEDNov 06, 1998Nov 06, 1998

    What are the latest accounts for MIDAS INTERACTIVE ENTERTAINMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MIDAS INTERACTIVE ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Register inspection address has been changed to Majesty House Building Avenue West Great Notley Braintree CM77 7AA

    1 pagesAD02

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Majesty House Building Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on Feb 12, 2018

    2 pagesAD01

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Director's details changed for Khaled Lababedi on Apr 28, 2016

    2 pagesCH01

    Annual return made up to Oct 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Oct 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Satisfaction of charge 3 in full

    3 pagesMR04

    Who are the officers of MIDAS INTERACTIVE ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTHEY, James David
    Silks Way
    CM7 3GB Braintree
    3 Warners Mill
    Essex
    Secretary
    Silks Way
    CM7 3GB Braintree
    3 Warners Mill
    Essex
    British80141120002
    GUENENA, Adel
    Silks Way
    CM7 3GB Braintree
    3 Warners Mill
    Essex
    Director
    Silks Way
    CM7 3GB Braintree
    3 Warners Mill
    Essex
    MonacoEgyptian99210540001
    LABABEDI, Khaled
    Silks Way
    CM7 3GB Braintree
    3 Warners Mill
    Essex
    Director
    Silks Way
    CM7 3GB Braintree
    3 Warners Mill
    Essex
    EnglandGerman107176320003
    COSTAS, Barry Alexander
    1 Elmhurst Road
    SE9 4DW London
    Secretary
    1 Elmhurst Road
    SE9 4DW London
    British37353800001
    SOUTHEY, James David
    318 Hethersett Close
    CB8 7BA Newmarket
    Suffolk
    Secretary
    318 Hethersett Close
    CB8 7BA Newmarket
    Suffolk
    British80141120001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BANFIELD, David Farquharson
    Skyline 120
    Great Notley
    CM77 7AA Braintree
    Majesty House Building Avenue West
    Essex
    Director
    Skyline 120
    Great Notley
    CM77 7AA Braintree
    Majesty House Building Avenue West
    Essex
    MonacoBritish75976040002
    COOKE, Jeremy Ian
    Ashdon Place
    Steventon End Ashdon
    CB10 2JD Saffron Waldon
    Essex
    Director
    Ashdon Place
    Steventon End Ashdon
    CB10 2JD Saffron Waldon
    Essex
    United KingdomBritish110083830001
    HOPE, David Michael
    21 Limes Park London Road
    Hemingford Grey
    PE27 5HA St Ives
    Cambridgeshire
    Director
    21 Limes Park London Road
    Hemingford Grey
    PE27 5HA St Ives
    Cambridgeshire
    British72185660001
    LOVE, Anthony
    5 Coppelia Road
    Blackheath
    SE3 9DB London
    Director
    5 Coppelia Road
    Blackheath
    SE3 9DB London
    British39989910001
    PARR, Adrian Stephen
    20 Croft Drive East
    CH48 1LS Wirral
    Merseyside
    Director
    20 Croft Drive East
    CH48 1LS Wirral
    Merseyside
    British71306600004
    SHARE, Paul Allen
    L'Espadon,Appt.31,
    41 Avenue Des
    Papalins
    Mc 98000
    Monaco
    Director
    L'Espadon,Appt.31,
    41 Avenue Des
    Papalins
    Mc 98000
    Monaco
    British87162760001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of MIDAS INTERACTIVE ENTERTAINMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Majesty House Ltd
    Avenue West, Skyline 120
    Great Notley
    CM77 7AA Braintree
    Majesty House Building
    England
    Apr 06, 2016
    Avenue West, Skyline 120
    Great Notley
    CM77 7AA Braintree
    Majesty House Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number05902979
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MIDAS INTERACTIVE ENTERTAINMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rent deposit
    Created On Jan 25, 2001
    Delivered On Feb 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The interest in the interest earning deposit account the initial deposit of £33,250.
    Persons Entitled
    • Coastwind Limited
    Transactions
    • Feb 08, 2001Registration of a charge (395)
    • Jun 05, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 04, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Feb 14, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 15, 2000
    Delivered On Sep 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    All monies in or withdrawn from the interest earning deposit account.
    Persons Entitled
    • Cambridge Control Limited
    Transactions
    • Sep 22, 2000Registration of a charge (395)
    • Feb 14, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0