UKBizDB.co.uk

SHAZAM ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shazam Entertainment Limited. The company was founded 24 years ago and was given the registration number 03998831. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SHAZAM ENTERTAINMENT LIMITED
Company Number:03998831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 May 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary21 September 2018Active
One, Apple Park Way, Cupertino, United States,

Director21 September 2018Active
22 Hazlitt Road, London, W14 0JY

Secretary12 June 2001Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Secretary22 September 2010Active
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA

Secretary06 January 2006Active
Flat 11, 43-53 Myddelton Square, London, EC1R 1YD

Secretary07 August 2002Active
15 Norman Avenue, South Croydon, CR2 0QH

Secretary07 October 2005Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary22 May 2000Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director20 September 2013Active
Flat 1 4 Holland Park, London, W11 3TG

Director03 July 2000Active
16 Harman Drive, London, NW2 2EB

Director23 July 2001Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director17 March 2005Active
Loft 114 Bankside Lofts, 65 Hopton Street, London, SE1 9JL

Director23 September 2003Active
11th, Floor Newcombe House, 45 Notting Hill Gate, London, England, W11 3LQ

Director13 December 2012Active
31 Aldridge Road Villas, London, W11 1BN

Director23 July 2001Active
22 Hazlitt Road, London, W14 0JY

Director14 August 2000Active
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA

Director21 September 2018Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director01 June 2015Active
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA

Director29 November 2007Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director12 March 2004Active
236 The Colonnades, 4 Porchester Square, London, W2 6AS

Director25 September 2000Active
Allingham Manor, Headley Road, Grayshott, Hindhead, GU26 6EJ

Director01 August 2001Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director12 May 2011Active
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA

Director30 March 2006Active
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA

Director30 October 2006Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director22 April 2013Active
The Spinney 5 Sevenacres, Aylesbury, HP18 9DU

Director07 August 2002Active
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA

Director28 February 2008Active
71a Rectory Grove, Clapham Old Town, London, SW4 0DS

Director31 January 2002Active
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA

Director10 February 2011Active
1040 Noel Drive, Suite 102, Menlo Park, Usa,

Director24 September 2003Active
2925 Ross Road, Palo Alto, California, Usa,

Director27 July 2000Active
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA

Director12 March 2004Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director09 April 2014Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director22 May 2000Active

People with Significant Control

Apple Inc.
Notified on:21 September 2018
Status:Active
Country of residence:United States
Address:One, Apple Park Way, Cupertino, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lynx Capital Ventures Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32 Maple Street London, Maple Street, London, England, W1T 6HB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.