Background WavePink WaveYellow Wave

MASSIVE INTERACTIVE MEDIA LIMITED (07800208)

MASSIVE INTERACTIVE MEDIA LIMITED (07800208) is an active UK company. incorporated on 6 October 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. MASSIVE INTERACTIVE MEDIA LIMITED has been registered for 14 years. Current directors include BELLAMY, Peter, SCRINI, Neda, WATSON, Marc Clive.

Company Number
07800208
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
6th Floor, 55 New Oxford Street, London, WC1A 1BS
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BELLAMY, Peter, SCRINI, Neda, WATSON, Marc Clive
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASSIVE INTERACTIVE MEDIA LIMITED

MASSIVE INTERACTIVE MEDIA LIMITED is an active company incorporated on 6 October 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. MASSIVE INTERACTIVE MEDIA LIMITED was registered 14 years ago.(SIC: 62011)

Status

active

Active since 14 years ago

Company No

07800208

LTD Company

Age

14 Years

Incorporated 6 October 2011

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

6th Floor, 55 New Oxford Street London, WC1A 1BS,

Previous Addresses

, Media House 3 Palmerston Road, London, SW19 1PG, England
From: 1 December 2022To: 2 June 2025
, 21 Stephen Street, 4th Floor, London, W1T 1LN, England
From: 26 January 2018To: 1 December 2022
, 6th Floor 10 Lower Thames Street, London, EC3R 6AF
From: 11 November 2014To: 26 January 2018
, Acre House 11/15 William Road, London, NW1 3ER
From: 6 October 2011To: 11 November 2014
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 13
Funding Round
Feb 15
Funding Round
Feb 15
Loan Cleared
Mar 17
Owner Exit
Feb 19
New Owner
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Sept 22
Director Left
Nov 22
Loan Secured
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Nov 25
Director Left
Mar 26
Director Left
Apr 26
Director Joined
Apr 26
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BELLAMY, Peter

Active
New Oxford Street, LondonWC1A 1BS
Born June 1980
Director
Appointed 30 Jun 2025

SCRINI, Neda

Active
New Oxford Street, LondonWC1A 1BS
Born April 1981
Director
Appointed 01 Feb 2024

WATSON, Marc Clive

Active
New Oxford Street, LondonWC1A 1BS
Born November 1969
Director
Appointed 01 Apr 2026

ALNER, Christopher David

Resigned
Tottenham Mews, LondonW1T 4AG
Secretary
Appointed 10 Oct 2011
Resigned 31 May 2012

CRISPINO, Anthony Donato

Resigned
Stephen Street, LondonW1T 1LN
Born October 1966
Director
Appointed 14 Nov 2019
Resigned 14 Sept 2022

DOWNEY, Ronald Walton

Resigned
Oxford Street, Sydney2010
Born March 1961
Director
Appointed 06 Oct 2011
Resigned 14 Nov 2022

ELLIS, Derek Raymond

Resigned
Oxford Street, Sydney2010
Born April 1969
Director
Appointed 06 Oct 2011
Resigned 30 Sept 2013

MARINI, Andrea

Resigned
New Oxford Street, LondonWC1A 1BS
Born April 1986
Director
Appointed 14 Nov 2019
Resigned 25 Mar 2026

MCFARLAND, James

Resigned
New Oxford Street, LondonWC1A 1BS
Born April 1982
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2025

MORII, Elli

Resigned
New Oxford Street, LondonWC1A 1BS
Born May 1973
Director
Appointed 18 Jul 2024
Resigned 19 Feb 2026

PYNE IV, George Francis

Resigned
Stephen Street, LondonW1T 1LN
Born September 1965
Director
Appointed 14 Nov 2019
Resigned 14 Sept 2022

RINAUDO, Giampiero

Resigned
Stephen Street, LondonW1T 1LN
Born December 1959
Director
Appointed 14 Nov 2019
Resigned 14 Sept 2022

ROTH, Jeffrey Gordon

Resigned
Stephen Street, LondonW1T 1LN
Born February 1985
Director
Appointed 14 Nov 2019
Resigned 14 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr George Pyne

Ceased
3 Palmerston Road, LondonSW19 1PG
Born September 1965

Nature of Control

Significant influence or control
Notified 21 Nov 2018
Ceased 14 Sept 2022
3 Palmerston Road, LondonSW19 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2018

Mr Ronald Walton Downey

Ceased
Lower Thames Street, LondonEC3R 6AF
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Legacy
19 December 2025
ANNOTATIONANNOTATION
Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Auditors Resignation Company
20 July 2021
AUDAUD
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 February 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Legacy
9 April 2017
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Auditors Resignation Company
28 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Legacy
31 March 2012
MG01MG01
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Incorporation Company
6 October 2011
NEWINCIncorporation