Background WavePink WaveYellow Wave

PUNCHDRUNK GLOBAL LTD (09302561)

PUNCHDRUNK GLOBAL LTD (09302561) is an active UK company. incorporated on 10 November 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PUNCHDRUNK GLOBAL LTD has been registered for 11 years. Current directors include BARRETT, Felix Alexander, BARRETT, Katherine Joanna, GOOD, Amanda Fulmor and 3 others.

Company Number
09302561
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
The Carriageworks, London, SE18 6DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BARRETT, Felix Alexander, BARRETT, Katherine Joanna, GOOD, Amanda Fulmor, MELCHER, Charles, MILLING-SMITH, Patrick John, SACKLER, Michael Daniel
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNCHDRUNK GLOBAL LTD

PUNCHDRUNK GLOBAL LTD is an active company incorporated on 10 November 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PUNCHDRUNK GLOBAL LTD was registered 11 years ago.(SIC: 90030)

Status

active

Active since 11 years ago

Company No

09302561

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 7 November 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)

Next Due

Due by 21 November 2025
For period ending 7 November 2025
Contact
Address

The Carriageworks 5 Carriage Street London, SE18 6DJ,

Previous Addresses

, C/O Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, England
From: 5 December 2018To: 31 March 2022
, Co Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, England
From: 5 December 2018To: 5 December 2018
, 21 Lombard Street, London, EC3V 9AH, England
From: 5 December 2018To: 5 December 2018
, Fleet Place House 2 Fleet Place, London, EC4M 7RF, England
From: 11 May 2017To: 5 December 2018
, 71 Queen Victoria Street, London, EC4V 4BE, England
From: 16 June 2016To: 11 May 2017
, 7 Lacon Road, London, SE22 9HE
From: 10 November 2014To: 16 June 2016
Timeline

28 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
May 16
Share Issue
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Funding Round
Mar 19
Director Joined
Mar 19
Funding Round
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Mar 20
Director Joined
May 21
Funding Round
Nov 21
Director Joined
Dec 24
Director Joined
Dec 24
9
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BARRETT, Felix Alexander

Active
Lacon Road, LondonSE22 9HE
Born September 1977
Director
Appointed 10 Nov 2014

BARRETT, Katherine Joanna

Active
5 Carriage Street, LondonSE18 6DJ
Born October 1978
Director
Appointed 28 Mar 2019

GOOD, Amanda Fulmor

Active
Talbot Road, LondonN6 4QS
Born April 1978
Director
Appointed 25 Feb 2021

MELCHER, Charles

Active
5 Carriage Street, LondonSE18 6DJ
Born January 1965
Director
Appointed 17 Dec 2024

MILLING-SMITH, Patrick John

Active
5 Carriage Street, LondonSE18 6DJ
Born May 1977
Director
Appointed 17 Dec 2024

SACKLER, Michael Daniel

Active
Tottenham Mews, LondonW1T 4AQ
Born March 1987
Director
Appointed 07 Jul 2016

VAN ZYL, Lauren Nicola

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 15 May 2017
Resigned 10 Oct 2019

WHITBY, Lucy Isabella

Resigned
2 Fleet Place, LondonEC4M 7RF
Secretary
Appointed 25 May 2016
Resigned 15 May 2017

WHITBY, Lucy Isabella

Resigned
Lacon Road, LondonSE22 9HE
Secretary
Appointed 16 May 2016
Resigned 25 May 2016

BROCCOLI, Barbara Dana

Resigned
Finchley Road, LondonNW3 5JS
Born June 1960
Director
Appointed 07 Jul 2016
Resigned 23 Dec 2019

DRISCOLL, Adam Charles

Resigned
Oval Road, LondonNW1 7EA
Born August 1968
Director
Appointed 12 Aug 2016
Resigned 23 Dec 2019

GREENBERG, Phoebe

Resigned
Lombard Street, LondonEC3V 9AH
Born January 1964
Director
Appointed 18 Apr 2017
Resigned 23 Dec 2019

MANCUSO, Guiseppina

Resigned
350 Le Moyne, Montreal
Born August 1963
Director
Appointed 01 Feb 2017
Resigned 17 Apr 2017

MELCHER, Charles

Resigned
West 13th Street, New York
Born January 1965
Director
Appointed 12 Aug 2016
Resigned 23 Dec 2019

MILLING SMITH, Patrick

Resigned
Great Portland Street, LondonW1W 8QL
Born July 1977
Director
Appointed 07 Jul 2016
Resigned 23 Dec 2019

Persons with significant control

1

Mr Felix Alexander Barrett

Active
5 Carriage Street, LondonSE18 6DJ
Born September 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2021
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
10 November 2021
AD02Notification of Single Alternative Inspection Location
Resolution
16 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement
24 December 2020
CS01Confirmation Statement
Resolution
18 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Legacy
9 March 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Resolution
13 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Capital Alter Shares Subdivision
6 June 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
26 May 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
25 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Incorporation Company
10 November 2014
NEWINCIncorporation