Background WavePink WaveYellow Wave

MISTRAL ENTERTAINMENT LIMITED (06533356)

MISTRAL ENTERTAINMENT LIMITED (06533356) is an active UK company. incorporated on 13 March 2008. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. MISTRAL ENTERTAINMENT LIMITED has been registered for 18 years. Current directors include DUNN, Gary Stuart, LARGE, Emily May, REPA-DAVIES, Timothy Alan Garner and 1 others.

Company Number
06533356
Status
active
Type
ltd
Incorporated
13 March 2008
Age
18 years
Address
32 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DUNN, Gary Stuart, LARGE, Emily May, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISTRAL ENTERTAINMENT LIMITED

MISTRAL ENTERTAINMENT LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. MISTRAL ENTERTAINMENT LIMITED was registered 18 years ago.(SIC: 62011)

Status

active

Active since 18 years ago

Company No

06533356

LTD Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

32 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
May 12
Loan Secured
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Oct 17
Director Joined
May 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

REPA-DAVIES, Tim

Active
800 Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
800 Brightside Lane, SheffieldS9 2RX
Born March 1969
Director
Appointed 14 May 2019

LARGE, Emily May

Active
800 Brightside Lane, SheffieldS9 2RX
Born June 1987
Director
Appointed 01 Sept 2022

REPA-DAVIES, Timothy Alan Garner

Active
800 Brightside Lane, SheffieldS9 2RX
Born September 1986
Director
Appointed 30 May 2025

STEWART, Andrew Martin Douglas

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Jun 2020

MILLS, Joanne

Resigned
Whirlowdale Road, SheffieldS11 9NG
Secretary
Appointed 13 Mar 2008
Resigned 28 Feb 2011

STOCKWELL, Christopher Mark

Resigned
800 Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 28 Feb 2011
Resigned 08 Mar 2018

WEBB, Steven John

Resigned
800 Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 08 Mar 2018
Resigned 19 Oct 2022

MH SECRETARIES LIMITED

Resigned
Staple Court, LondonWC1V 7QH
Corporate secretary
Appointed 13 Mar 2008
Resigned 13 Mar 2008

CAVERS, Carl

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born July 1967
Director
Appointed 23 Jun 2014
Resigned 30 May 2025

MANN, David

Resigned
160th Avenue, Ne Woodinville
Born May 1971
Director
Appointed 13 Mar 2008
Resigned 30 Apr 2012

MILLS, Darren Richard

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born July 1970
Director
Appointed 07 Nov 2014
Resigned 30 May 2025

NORTH HEARN, James

Resigned
Entertainment Inc., IrvineCA 92618
Born July 1959
Director
Appointed 13 Mar 2008
Resigned 07 Nov 2014

PORTER, Paul Reginald

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 23 Jun 2014
Resigned 30 May 2025

SARDEGNA, Steven

Resigned
Downfield Way,Trabuco Canyon, California
Born March 1964
Director
Appointed 13 Mar 2008
Resigned 07 Nov 2014

STOCKWELL, Christopher Mark

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born December 1964
Director
Appointed 23 Jun 2014
Resigned 29 May 2020

WILTON, David Charles

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born October 1962
Director
Appointed 28 Sept 2017
Resigned 01 Sept 2022

MH DIRECTORS LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate director
Appointed 13 Mar 2008
Resigned 13 Mar 2008

Persons with significant control

1

Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Resolution
21 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Resolution
15 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
20 March 2008
225Change of Accounting Reference Date
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Incorporation Company
13 March 2008
NEWINCIncorporation