Background WavePink WaveYellow Wave

MANTIC ENTERTAINMENT LIMITED (06770093)

MANTIC ENTERTAINMENT LIMITED (06770093) is an active UK company. incorporated on 10 December 2008. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). MANTIC ENTERTAINMENT LIMITED has been registered for 17 years. Current directors include BELL, Aidan Richard, GILBERT, Matthew James, JONES, Andrew Meredith and 2 others.

Company Number
06770093
Status
active
Type
ltd
Incorporated
10 December 2008
Age
17 years
Address
Mantic House 193 Hempshill Lane, Nottingham, NG6 8PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
BELL, Aidan Richard, GILBERT, Matthew James, JONES, Andrew Meredith, MCLELLAND, Jacquie, RENTON, Ronald Joseph
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTIC ENTERTAINMENT LIMITED

MANTIC ENTERTAINMENT LIMITED is an active company incorporated on 10 December 2008 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). MANTIC ENTERTAINMENT LIMITED was registered 17 years ago.(SIC: 32409)

Status

active

Active since 17 years ago

Company No

06770093

LTD Company

Age

17 Years

Incorporated 10 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Mantic House 193 Hempshill Lane Bulwell Nottingham, NG6 8PF,

Previous Addresses

C/O Lisa Dunn Camtex House Greasley Street Bulwell Nottingham Notts NG6 8NG
From: 16 January 2013To: 21 May 2014
Mantic House Greasley Street Bulwell Nottingham Nottinghamshire NG6 8NG
From: 10 January 2012To: 16 January 2013
Camtex House Greasley Street Bulwell Nottingham Nottinghamshire NG6 8NG United Kingdom
From: 9 January 2012To: 10 January 2012
23 Barker Gate Nottingham Nottinghamshire NG1 1JU United Kingdom
From: 25 January 2010To: 9 January 2012
Cumberland House Park Row Nottingham Nottinghamshire NG1 6EE
From: 13 October 2009To: 25 January 2010
Brickyard Farm Bleasby Nottingham NG14 7FP
From: 10 December 2008To: 13 October 2009
Timeline

19 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Aug 10
Funding Round
Mar 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Feb 12
Director Joined
Mar 12
Director Left
Dec 13
Director Left
Nov 16
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BELL, Aidan Richard

Active
193 Hempshill Lane, NottinghamNG6 8PF
Born July 1980
Director
Appointed 09 Dec 2024

GILBERT, Matthew James

Active
193 Hempshill Lane, NottinghamNG6 8PF
Born July 1975
Director
Appointed 04 Mar 2022

JONES, Andrew Meredith

Active
193 Hempshill Lane, NottinghamNG6 8PF
Born July 1963
Director
Appointed 09 Dec 2024

MCLELLAND, Jacquie

Active
193 Hempshill Lane, NottinghamNG6 8PF
Born June 1964
Director
Appointed 09 Dec 2024

RENTON, Ronald Joseph

Active
193 Hempshill Lane, NottinghamNG6 8PF
Born March 1971
Director
Appointed 10 Dec 2008

BAIRSTOW, Mark Andrew

Resigned
193 Hempshill Lane, NottinghamNG6 8PF
Secretary
Appointed 26 Jun 2014
Resigned 14 Nov 2016

DUNN, Lisa

Resigned
193 Hempshill Lane, NottinghamNG6 8PF
Secretary
Appointed 12 Dec 2008
Resigned 26 Jun 2014

BAIRSTOW, Mark Andrew

Resigned
193 Hempshill Lane, NottinghamNG6 8PF
Born May 1965
Director
Appointed 01 Jan 2012
Resigned 14 Nov 2016

DUNN, Gareth Neil Stuart

Resigned
193 Hempshill Lane, NottinghamNG6 8PF
Born April 1971
Director
Appointed 27 Mar 2009
Resigned 09 Apr 2019

PRENTICE, Christopher John

Resigned
Greasley Street, NottinghamNG6 8NG
Born February 1963
Director
Appointed 27 Mar 2009
Resigned 19 Dec 2013

REEDIE, John Hugh

Resigned
Rectory Road, NottinghamNG2 6BE
Born December 1956
Director
Appointed 09 Apr 2019
Resigned 04 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
193 Hempshill Lane, NottinghamNG6 8PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022

Mr Gareth Neil Stuart Dunn

Ceased
193 Hempshill Lane, NottinghamNG6 8PF
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Mar 2022

Mr Ronald Joseph Renton

Ceased
193 Hempshill Lane, NottinghamNG6 8PF
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Legacy
9 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
9 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
13 May 2011
RP04RP04
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Change Sail Address Company With Old Address
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
88(2)Return of Allotment of Shares
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
288aAppointment of Director or Secretary
Incorporation Company
10 December 2008
NEWINCIncorporation