Background WavePink WaveYellow Wave

MATTEL ENTERTAINMENT HOLDINGS LIMITED (07811246)

MATTEL ENTERTAINMENT HOLDINGS LIMITED (07811246) is an active UK company. incorporated on 14 October 2011. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MATTEL ENTERTAINMENT HOLDINGS LIMITED has been registered for 14 years. Current directors include BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael.

Company Number
07811246
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
3rd Floor The Porter Building, Slough, SL1 1FQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTEL ENTERTAINMENT HOLDINGS LIMITED

MATTEL ENTERTAINMENT HOLDINGS LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MATTEL ENTERTAINMENT HOLDINGS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07811246

LTD Company

Age

14 Years

Incorporated 14 October 2011

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 14 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

3rd Floor The Porter Building 1 Brunel Way Slough, SL1 1FQ,

Previous Addresses

The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
From: 6 April 2020To: 27 April 2020
Maple House 5th Floor 149 Tottenham Court Road London W1T 7NF
From: 14 March 2013To: 6 April 2020
Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB United Kingdom
From: 14 October 2011To: 14 March 2013
Timeline

34 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

TUNG, Sukhjiwan Kaur

Active
The Porter Building, SloughSL1 1FQ
Secretary
Appointed 10 Nov 2011

BAPNA, Prashant

Active
The Porter Building, SloughSL1 1FQ
Born May 1973
Director
Appointed 27 Jul 2020

GODFREY, Najma Alex

Active
The Porter Building, SloughSL1 1FQ
Born February 1977
Director
Appointed 24 Jan 2018

MOORE, Michael

Active
The Porter Building, SloughSL1 1FQ
Born January 1969
Director
Appointed 07 Dec 2021

PICCUS, Todd Olen

Resigned
Continental Boulevard, El Segundo
Secretary
Appointed 01 May 2015
Resigned 31 Dec 2024

ALLMARK, David

Resigned
Tottenham Court Road, LondonW1T 7NF
Born June 1963
Director
Appointed 11 Mar 2013
Resigned 03 Feb 2014

CATCHPOLE, Edward Laurence

Resigned
Tottenham Court Road, LondonW1T 7NF
Born March 1966
Director
Appointed 11 Mar 2013
Resigned 01 May 2015

DONAHUE, Brian Joseph

Resigned
Tottenham Court Road, LondonW1T 7NF
Born May 1977
Director
Appointed 26 Sept 2013
Resigned 08 Sept 2014

FARR, Kevin M

Resigned
Continental Boulevard, El Segundo90245
Born December 1957
Director
Appointed 14 Oct 2011
Resigned 11 Mar 2013

IKIN, Dean William

Resigned
Tottenham Court Road, LondonW1T 7NF
Born February 1965
Director
Appointed 10 Nov 2011
Resigned 11 Mar 2013

LYNCH, Thomas William

Resigned
Continental Boulevard, El Segundo
Born October 1969
Director
Appointed 12 Sept 2018
Resigned 29 Apr 2019

MATHUR, Siddharth

Resigned
Continental Boulevard, El Segundo
Born October 1975
Director
Appointed 01 May 2015
Resigned 31 Aug 2018

MCKENZIE, Jean Ann

Resigned
Avenue Of The Americas, 3rd Floor, New York
Born October 1959
Director
Appointed 07 Sept 2015
Resigned 03 Mar 2017

MULROONEY WOLLMAN, Shari

Resigned
Continental Boulevard, El Segundo
Born September 1963
Director
Appointed 18 Nov 2019
Resigned 16 Dec 2021

NORMILE, Robert John

Resigned
Continental Boulevard, El Segundo90245
Born July 1959
Director
Appointed 14 Oct 2011
Resigned 11 Mar 2013

RICHARDSON, Justin Gordon

Resigned
Tottenham Court Road, LondonW1T 7NF
Born February 1968
Director
Appointed 14 Dec 2016
Resigned 05 Sept 2017

ROTENBERG, Joel

Resigned
Girard Avenue, East Aurora14052
Born February 1959
Director
Appointed 26 Sept 2013
Resigned 03 Aug 2015

THIEME, Christian

Resigned
Tottenham Court Road, LondonW1T 7NF
Born April 1974
Director
Appointed 11 Mar 2013
Resigned 26 Sept 2013

UNITT, Andrew Neil

Resigned
The Porter Building, SloughSL1 1FQ
Born September 1981
Director
Appointed 07 Sept 2015
Resigned 07 Aug 2020

WALKER, Geoffrey Hulbert

Resigned
Girard Avenue, East Aurora14052
Born October 1965
Director
Appointed 03 Feb 2014
Resigned 07 Sept 2015

WALKER, Geoffrey Hulbert

Resigned
Tottenham Court Road, LondonW1T 7NF
Born October 1965
Director
Appointed 10 Nov 2011
Resigned 11 Mar 2013

Persons with significant control

1

Continental Boulevard, El Segundo

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

77

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Secretary Company With Change Date
23 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Resolution
15 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
20 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2011
NEWINCIncorporation