Company NameSumo Digital Entertainment Limited
Company StatusActive
Company Number06328045
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Previous NamesSumo Holdings Limited and Foundation 9 Entertainment Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Carl Cavers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Director NameMr Paul Reginald Porter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Director NameMr Andrew Martin Douglas Stewart
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Secretary NameMr Tim Repa-Davies
StatusCurrent
Appointed19 October 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Director NameJon Goldman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2007(2 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 2008)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1912 Shell Ave
Venice
Ca 90291
United States
Director NameMr David Mann
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2007(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2012)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Director NameMr Steven Sardegna
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2007(2 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 07 November 2014)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressFoundation 9 Entertainment Inc 8001 Irvine Center
Suite 400
Irvine
Ca 92618
United States
Secretary NameMr Steven Sardegna
NationalityAmerican
StatusResigned
Appointed17 August 2007(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2009)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address66 Downfield Way,Trabuco Canyon
Coto De Caza
California
Ca 92679
United States
Secretary NameJoanne Mills
NationalityBritish
StatusResigned
Appointed06 April 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2011)
RoleAccountant
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Secretary NameMr Christopher Mark Stockwell
StatusResigned
Appointed28 February 2011(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 March 2018)
RoleCompany Director
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Director NameMr James North-Hearn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFoundation 9 Entertainment Inc 8001 Irvine Center
Suite 400
Irvine
Ca 92618
United States
Director NameMr Darren Richard Mills
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Director NameMr Paul Reginald Porter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Director NameMr Christopher Mark Stockwell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Secretary NameMr Steven John Webb
StatusResigned
Appointed08 March 2018(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 October 2022)
RoleCompany Director
Correspondence Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Contact

Websitesumo-digital.com

Location

Registered Address32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Sumo Digital Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,301,162
Current Liabilities£5,552,065

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Charges

17 February 2020Delivered on: 21 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 December 2016Delivered on: 3 January 2017
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 December 2016Delivered on: 21 December 2016
Persons entitled: Perwyn LLP (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 September 2016Delivered on: 19 September 2016
Persons entitled: Perwyn LLP (OC383773) (as Security Agent)

Classification: A registered charge
Particulars: Each company charges by way of first legal mortgage, all its real property as at the date of this deed.. Each company charges by way of first legal charge to the extent not effectively mortgaged under the preceding provisions all its real property as at the date of this deed and all its real property acquired after the date of this deed.. Each company assigns all its specified ipr together with all associated benefits relating to the charged property and to the extent the assigned assets are not effectively assigned under clause 3.3 of the charging document, charges them by way of first fixed charge.. Please see charge document for more details.
Outstanding
8 September 2016Delivered on: 13 September 2016
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
7 November 2014Delivered on: 14 November 2014
Persons entitled: Northedge Capital LLP (As Security Agent)

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 17 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 September 2020Full accounts made up to 31 December 2019 (17 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
15 May 2020Appointment of Mr Paul Reginald Porter as a director on 15 May 2020 (2 pages)
13 May 2020Withdrawal of a person with significant control statement on 13 May 2020 (2 pages)
21 February 2020Registration of charge 063280450007, created on 17 February 2020 (22 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
14 May 2018Termination of appointment of Darren Richard Mills as a director on 14 May 2018 (1 page)
14 May 2018Termination of appointment of Paul Reginald Porter as a director on 14 May 2018 (1 page)
14 May 2018Termination of appointment of Christopher Mark Stockwell as a director on 14 May 2018 (1 page)
14 April 2018Satisfaction of charge 063280450004 in full (4 pages)
14 April 2018Satisfaction of charge 063280450006 in full (4 pages)
14 April 2018Satisfaction of charge 063280450005 in full (4 pages)
14 April 2018Satisfaction of charge 063280450003 in full (4 pages)
8 March 2018Appointment of Mr Steven John Webb as a secretary on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of Christopher Mark Stockwell as a secretary on 8 March 2018 (1 page)
20 October 2017Appointment of Mr David Charles Wilton as a director on 28 September 2017 (3 pages)
20 October 2017Appointment of Mr David Charles Wilton as a director on 28 September 2017 (3 pages)
10 August 2017Notification of Sumo Digital Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Notification of Sumo Digital Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 January 2017Registration of charge 063280450006, created on 21 December 2016 (43 pages)
3 January 2017Registration of charge 063280450006, created on 21 December 2016 (43 pages)
21 December 2016Registration of charge 063280450005, created on 21 December 2016 (43 pages)
21 December 2016Registration of charge 063280450005, created on 21 December 2016 (43 pages)
22 November 2016Satisfaction of charge 063280450002 in full (1 page)
22 November 2016Satisfaction of charge 063280450001 in full (1 page)
22 November 2016Satisfaction of charge 063280450002 in full (1 page)
22 November 2016Satisfaction of charge 063280450001 in full (1 page)
19 September 2016Registration of charge 063280450004, created on 8 September 2016 (10 pages)
19 September 2016Registration of charge 063280450004, created on 8 September 2016 (10 pages)
13 September 2016Registration of charge 063280450003, created on 8 September 2016 (10 pages)
13 September 2016Registration of charge 063280450003, created on 8 September 2016 (10 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 April 2016Full accounts made up to 31 December 2015 (18 pages)
26 April 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(5 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(5 pages)
14 April 2015Solvency Statement dated 13/04/15 (4 pages)
14 April 2015Statement by Directors (4 pages)
14 April 2015Solvency Statement dated 13/04/15 (4 pages)
14 April 2015Resolutions
  • RES13 ‐ Share premium account reduced to £0 13/04/2015
(2 pages)
14 April 2015Statement by Directors (4 pages)
14 April 2015Statement of capital on 14 April 2015
  • GBP 300
(4 pages)
14 April 2015Statement of capital on 14 April 2015
  • GBP 300
(4 pages)
3 December 2014Company name changed foundation 9 entertainment europe LIMITED\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
3 December 2014Appointment of Mr Christopher Mark Stockwell as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Mr Christopher Mark Stockwell as a director on 7 November 2014 (3 pages)
3 December 2014Change of name notice (2 pages)
3 December 2014Change of name notice (2 pages)
3 December 2014Company name changed foundation 9 entertainment europe LIMITED\certificate issued on 03/12/14 (3 pages)
3 December 2014Appointment of Mr Christopher Mark Stockwell as a director on 7 November 2014 (3 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of name to sumo digital entertainment LIMITED 07/11/2014
(15 pages)
21 November 2014Termination of appointment of James North-Hearn as a director on 7 November 2014 (2 pages)
21 November 2014Resolutions
  • RES13 ‐ Change of name to sumo digital entertainment LIMITED 07/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 November 2014Appointment of Mr Carl Cavers as a director on 7 November 2014 (3 pages)
21 November 2014Appointment of Mr Carl Cavers as a director on 7 November 2014 (3 pages)
21 November 2014Termination of appointment of James North-Hearn as a director on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Darren Richard Mills as a director on 7 November 2014 (3 pages)
21 November 2014Termination of appointment of Steven Sardegna as a director on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Paul Reginald Porter as a director on 7 November 2014 (3 pages)
21 November 2014Termination of appointment of James North-Hearn as a director on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Paul Reginald Porter as a director on 7 November 2014 (3 pages)
21 November 2014Appointment of Mr Darren Richard Mills as a director on 7 November 2014 (3 pages)
21 November 2014Appointment of Mr Carl Cavers as a director on 7 November 2014 (3 pages)
21 November 2014Termination of appointment of Steven Sardegna as a director on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Steven Sardegna as a director on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Darren Richard Mills as a director on 7 November 2014 (3 pages)
21 November 2014Appointment of Mr Paul Reginald Porter as a director on 7 November 2014 (3 pages)
17 November 2014Registration of charge 063280450001, created on 7 November 2014 (27 pages)
17 November 2014Registration of charge 063280450001, created on 7 November 2014 (27 pages)
17 November 2014Registration of charge 063280450001, created on 7 November 2014 (27 pages)
14 November 2014Registration of charge 063280450002, created on 7 November 2014 (61 pages)
14 November 2014Registration of charge 063280450002, created on 7 November 2014 (61 pages)
14 November 2014Registration of charge 063280450002, created on 7 November 2014 (61 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
8 August 2014Director's details changed for Mr Steven Sardegna on 30 July 2014 (2 pages)
8 August 2014Director's details changed for Mr James North-Hearn on 30 July 2014 (2 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Director's details changed for Mr Steven Sardegna on 30 July 2014 (2 pages)
8 August 2014Director's details changed for Mr James North-Hearn on 30 July 2014 (2 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
13 November 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
1 November 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
1 November 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
10 May 2012Appointment of Mr James North-Hearn as a director (2 pages)
10 May 2012Appointment of Mr James North-Hearn as a director (2 pages)
8 May 2012Termination of appointment of David Mann as a director (1 page)
8 May 2012Termination of appointment of David Mann as a director (1 page)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
9 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 February 2011Appointment of Mr Christopher Mark Stockwell as a secretary (1 page)
28 February 2011Termination of appointment of Joanne Mills as a secretary (1 page)
28 February 2011Appointment of Mr Christopher Mark Stockwell as a secretary (1 page)
28 February 2011Termination of appointment of Joanne Mills as a secretary (1 page)
12 January 2011Group of companies' accounts made up to 31 December 2009 (24 pages)
12 January 2011Group of companies' accounts made up to 31 December 2009 (24 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Steven Sardegna on 30 July 2010 (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Steven Sardegna on 30 July 2010 (2 pages)
31 August 2010Director's details changed for Mr David Mann on 30 July 2010 (2 pages)
31 August 2010Director's details changed for Mr David Mann on 30 July 2010 (2 pages)
27 August 2010Secretary's details changed for Joanne Mills on 30 July 2010 (1 page)
27 August 2010Secretary's details changed for Joanne Mills on 30 July 2010 (1 page)
14 January 2010Full accounts made up to 31 December 2008 (14 pages)
14 January 2010Full accounts made up to 31 December 2008 (14 pages)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 August 2009Director's change of particulars / steven sardegna / 31/08/2008 (1 page)
14 August 2009Director's change of particulars / david mann / 31/08/2008 (1 page)
14 August 2009Director's change of particulars / steven sardegna / 31/08/2008 (1 page)
14 August 2009Director's change of particulars / david mann / 31/08/2008 (1 page)
20 July 2009Section 519 (1 page)
20 July 2009Section 519 (1 page)
14 April 2009Appointment terminated secretary steven sardegna (1 page)
14 April 2009Secretary appointed joanne mills (1 page)
14 April 2009Secretary appointed joanne mills (1 page)
14 April 2009Appointment terminated secretary steven sardegna (1 page)
15 January 2009Full accounts made up to 31 December 2007 (14 pages)
15 January 2009Full accounts made up to 31 December 2007 (14 pages)
22 August 2008Return made up to 30/07/08; full list of members (3 pages)
22 August 2008Return made up to 30/07/08; full list of members (3 pages)
21 August 2008Appointment terminated director jon goldman (1 page)
21 August 2008Appointment terminated director jon goldman (1 page)
28 January 2008Company name changed sumo holdings LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed sumo holdings LIMITED\certificate issued on 28/01/08 (2 pages)
4 November 2007Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2007Ad 16/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 November 2007Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2007Ad 16/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed;new director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New secretary appointed;new director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New director appointed (2 pages)
14 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
14 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
30 July 2007Incorporation (17 pages)
30 July 2007Incorporation (17 pages)