Brightside Lane
Sheffield
S9 2RX
Director Name | Mr Paul Reginald Porter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Director Name | Mr Andrew Martin Douglas Stewart |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Secretary Name | Mr Tim Repa-Davies |
---|---|
Status | Current |
Appointed | 19 October 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Director Name | Jon Goldman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 2008) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1912 Shell Ave Venice Ca 90291 United States |
Director Name | Mr David Mann |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2012) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Director Name | Mr Steven Sardegna |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 November 2014) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Foundation 9 Entertainment Inc 8001 Irvine Center Suite 400 Irvine Ca 92618 United States |
Secretary Name | Mr Steven Sardegna |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 August 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2009) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 66 Downfield Way,Trabuco Canyon Coto De Caza California Ca 92679 United States |
Secretary Name | Joanne Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2011) |
Role | Accountant |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Secretary Name | Mr Christopher Mark Stockwell |
---|---|
Status | Resigned |
Appointed | 28 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 2018) |
Role | Company Director |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Director Name | Mr James North-Hearn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Foundation 9 Entertainment Inc 8001 Irvine Center Suite 400 Irvine Ca 92618 United States |
Director Name | Mr Darren Richard Mills |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Director Name | Mr Paul Reginald Porter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Director Name | Mr Christopher Mark Stockwell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Secretary Name | Mr Steven John Webb |
---|---|
Status | Resigned |
Appointed | 08 March 2018(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 October 2022) |
Role | Company Director |
Correspondence Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Website | sumo-digital.com |
---|
Registered Address | 32 Jessops Riverside Brightside Lane Sheffield S9 2RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
300 at £1 | Sumo Digital Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,301,162 |
Current Liabilities | £5,552,065 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
17 February 2020 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered on: 14 November 2014 Persons entitled: Northedge Capital LLP (As Security Agent) Classification: A registered charge Outstanding |
7 November 2014 | Delivered on: 17 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
15 May 2020 | Appointment of Mr Paul Reginald Porter as a director on 15 May 2020 (2 pages) |
13 May 2020 | Withdrawal of a person with significant control statement on 13 May 2020 (2 pages) |
21 February 2020 | Registration of charge 063280450007, created on 17 February 2020 (22 pages) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
14 May 2018 | Termination of appointment of Darren Richard Mills as a director on 14 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Paul Reginald Porter as a director on 14 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Christopher Mark Stockwell as a director on 14 May 2018 (1 page) |
14 April 2018 | Satisfaction of charge 063280450004 in full (4 pages) |
14 April 2018 | Satisfaction of charge 063280450006 in full (4 pages) |
14 April 2018 | Satisfaction of charge 063280450005 in full (4 pages) |
14 April 2018 | Satisfaction of charge 063280450003 in full (4 pages) |
8 March 2018 | Appointment of Mr Steven John Webb as a secretary on 8 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Christopher Mark Stockwell as a secretary on 8 March 2018 (1 page) |
20 October 2017 | Appointment of Mr David Charles Wilton as a director on 28 September 2017 (3 pages) |
20 October 2017 | Appointment of Mr David Charles Wilton as a director on 28 September 2017 (3 pages) |
10 August 2017 | Notification of Sumo Digital Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Sumo Digital Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 January 2017 | Registration of charge 063280450006, created on 21 December 2016 (43 pages) |
3 January 2017 | Registration of charge 063280450006, created on 21 December 2016 (43 pages) |
21 December 2016 | Registration of charge 063280450005, created on 21 December 2016 (43 pages) |
21 December 2016 | Registration of charge 063280450005, created on 21 December 2016 (43 pages) |
22 November 2016 | Satisfaction of charge 063280450002 in full (1 page) |
22 November 2016 | Satisfaction of charge 063280450001 in full (1 page) |
22 November 2016 | Satisfaction of charge 063280450002 in full (1 page) |
22 November 2016 | Satisfaction of charge 063280450001 in full (1 page) |
19 September 2016 | Registration of charge 063280450004, created on 8 September 2016 (10 pages) |
19 September 2016 | Registration of charge 063280450004, created on 8 September 2016 (10 pages) |
13 September 2016 | Registration of charge 063280450003, created on 8 September 2016 (10 pages) |
13 September 2016 | Registration of charge 063280450003, created on 8 September 2016 (10 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 April 2015 | Solvency Statement dated 13/04/15 (4 pages) |
14 April 2015 | Statement by Directors (4 pages) |
14 April 2015 | Solvency Statement dated 13/04/15 (4 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement by Directors (4 pages) |
14 April 2015 | Statement of capital on 14 April 2015
|
14 April 2015 | Statement of capital on 14 April 2015
|
3 December 2014 | Company name changed foundation 9 entertainment europe LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Appointment of Mr Christopher Mark Stockwell as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Mr Christopher Mark Stockwell as a director on 7 November 2014 (3 pages) |
3 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Company name changed foundation 9 entertainment europe LIMITED\certificate issued on 03/12/14 (3 pages) |
3 December 2014 | Appointment of Mr Christopher Mark Stockwell as a director on 7 November 2014 (3 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Termination of appointment of James North-Hearn as a director on 7 November 2014 (2 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Appointment of Mr Carl Cavers as a director on 7 November 2014 (3 pages) |
21 November 2014 | Appointment of Mr Carl Cavers as a director on 7 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of James North-Hearn as a director on 7 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Darren Richard Mills as a director on 7 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of Steven Sardegna as a director on 7 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Paul Reginald Porter as a director on 7 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of James North-Hearn as a director on 7 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Paul Reginald Porter as a director on 7 November 2014 (3 pages) |
21 November 2014 | Appointment of Mr Darren Richard Mills as a director on 7 November 2014 (3 pages) |
21 November 2014 | Appointment of Mr Carl Cavers as a director on 7 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of Steven Sardegna as a director on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Steven Sardegna as a director on 7 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Darren Richard Mills as a director on 7 November 2014 (3 pages) |
21 November 2014 | Appointment of Mr Paul Reginald Porter as a director on 7 November 2014 (3 pages) |
17 November 2014 | Registration of charge 063280450001, created on 7 November 2014 (27 pages) |
17 November 2014 | Registration of charge 063280450001, created on 7 November 2014 (27 pages) |
17 November 2014 | Registration of charge 063280450001, created on 7 November 2014 (27 pages) |
14 November 2014 | Registration of charge 063280450002, created on 7 November 2014 (61 pages) |
14 November 2014 | Registration of charge 063280450002, created on 7 November 2014 (61 pages) |
14 November 2014 | Registration of charge 063280450002, created on 7 November 2014 (61 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
8 August 2014 | Director's details changed for Mr Steven Sardegna on 30 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr James North-Hearn on 30 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Steven Sardegna on 30 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr James North-Hearn on 30 July 2014 (2 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
11 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
13 November 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
1 November 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
10 May 2012 | Appointment of Mr James North-Hearn as a director (2 pages) |
10 May 2012 | Appointment of Mr James North-Hearn as a director (2 pages) |
8 May 2012 | Termination of appointment of David Mann as a director (1 page) |
8 May 2012 | Termination of appointment of David Mann as a director (1 page) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
9 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Appointment of Mr Christopher Mark Stockwell as a secretary (1 page) |
28 February 2011 | Termination of appointment of Joanne Mills as a secretary (1 page) |
28 February 2011 | Appointment of Mr Christopher Mark Stockwell as a secretary (1 page) |
28 February 2011 | Termination of appointment of Joanne Mills as a secretary (1 page) |
12 January 2011 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
12 January 2011 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Steven Sardegna on 30 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Steven Sardegna on 30 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr David Mann on 30 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr David Mann on 30 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Joanne Mills on 30 July 2010 (1 page) |
27 August 2010 | Secretary's details changed for Joanne Mills on 30 July 2010 (1 page) |
14 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
14 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
14 August 2009 | Director's change of particulars / steven sardegna / 31/08/2008 (1 page) |
14 August 2009 | Director's change of particulars / david mann / 31/08/2008 (1 page) |
14 August 2009 | Director's change of particulars / steven sardegna / 31/08/2008 (1 page) |
14 August 2009 | Director's change of particulars / david mann / 31/08/2008 (1 page) |
20 July 2009 | Section 519 (1 page) |
20 July 2009 | Section 519 (1 page) |
14 April 2009 | Appointment terminated secretary steven sardegna (1 page) |
14 April 2009 | Secretary appointed joanne mills (1 page) |
14 April 2009 | Secretary appointed joanne mills (1 page) |
14 April 2009 | Appointment terminated secretary steven sardegna (1 page) |
15 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
22 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
21 August 2008 | Appointment terminated director jon goldman (1 page) |
21 August 2008 | Appointment terminated director jon goldman (1 page) |
28 January 2008 | Company name changed sumo holdings LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed sumo holdings LIMITED\certificate issued on 28/01/08 (2 pages) |
4 November 2007 | Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2007 | Ad 16/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 November 2007 | Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2007 | Ad 16/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
14 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
14 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
30 July 2007 | Incorporation (17 pages) |
30 July 2007 | Incorporation (17 pages) |