About

Registered Number: 05324438
Date of Incorporation: 05/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: THORNE LANCASTER PARKER, Venture House 4th Floor, 27-29 Glasshouse Street, London, W1B 5DF

 

Having been setup in 2005, Crown Interactive Ltd have registered office in London. Crown Interactive Ltd has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Crown Interactive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTON, Daniel 16 June 2011 - 1
ALANKO, Mika Antero 13 April 2010 - 1
OGHOETUOMA, Eyewumi 05 January 2005 - 1
BALMELLI, Barakat 05 April 2012 10 July 2012 1
OGHOETUOMA, Toyin 05 January 2005 23 July 2007 1
OMOKARO, Osagie Edward 23 July 2007 27 February 2009 1

Filing History

Document Type Date
CS01 - N/A 18 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 30 January 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 03 December 2012
RESOLUTIONS - N/A 07 August 2012
RESOLUTIONS - N/A 20 July 2012
SH19 - Statement of capital 20 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2012
CAP-SS - N/A 20 July 2012
TM01 - Termination of appointment of director 12 July 2012
RESOLUTIONS - N/A 10 May 2012
RESOLUTIONS - N/A 10 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 May 2012
CH01 - Change of particulars for director 08 May 2012
SH01 - Return of Allotment of shares 02 May 2012
RP04 - N/A 30 April 2012
AP01 - Appointment of director 05 April 2012
SH01 - Return of Allotment of shares 29 March 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 01 December 2011
AD01 - Change of registered office address 20 July 2011
SH01 - Return of Allotment of shares 01 July 2011
SH01 - Return of Allotment of shares 01 July 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 07 January 2011
RESOLUTIONS - N/A 28 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2010
RESOLUTIONS - N/A 20 April 2010
AD01 - Change of registered office address 16 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 27 November 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 11 November 2006
225 - Change of Accounting Reference Date 31 October 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363a - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.