Background WavePink WaveYellow Wave

MIKE'S MOBILE REVUE LONDON LIMITED (11302313)

MIKE'S MOBILE REVUE LONDON LIMITED (11302313) is an active UK company. incorporated on 10 April 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MIKE'S MOBILE REVUE LONDON LIMITED has been registered for 7 years. Current directors include KIERNAN, Peter Andrew, MARINI, Vincent, TATUM, Channing.

Company Number
11302313
Status
active
Type
ltd
Incorporated
10 April 2018
Age
7 years
Address
Hippodrome Casino, London, WC2H 7JH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
KIERNAN, Peter Andrew, MARINI, Vincent, TATUM, Channing
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKE'S MOBILE REVUE LONDON LIMITED

MIKE'S MOBILE REVUE LONDON LIMITED is an active company incorporated on 10 April 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MIKE'S MOBILE REVUE LONDON LIMITED was registered 7 years ago.(SIC: 90010)

Status

active

Active since 7 years ago

Company No

11302313

LTD Company

Age

7 Years

Incorporated 10 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Hippodrome Casino Cranbourn Street London, WC2H 7JH,

Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Share Issue
Nov 18
Funding Round
Nov 18
Share Issue
Dec 18
Loan Secured
Sept 20
Loan Cleared
Mar 25
Loan Secured
Apr 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Owner Exit
May 25
New Owner
Aug 25
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KIERNAN, Peter Andrew

Active
Cranbourn Street, LondonWC2H 7JH
Born February 1973
Director
Appointed 10 Apr 2018

MARINI, Vincent

Active
CardiffCF14 8LH
Born June 1975
Director
Appointed 05 Oct 2018

TATUM, Channing

Active
Ventura Blvd #240, Encino91436
Born April 1980
Director
Appointed 05 Oct 2018

KING, Matthew

Resigned
2 Crown Road, SevenoaksTN14 7TL
Born May 1961
Director
Appointed 05 Oct 2018
Resigned 14 Apr 2025

LANE, David Ian

Resigned
Monmouth Street, LondonWC2H 9DG
Born February 1961
Director
Appointed 05 Oct 2018
Resigned 14 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Zeid Mahmoud Essaid

Active
Finchley Road, LondonNW3 5JS
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 14 Apr 2025

Warner Bros. Studios Leavesden Limited

Ceased
Theobalds Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2018
Ceased 14 Apr 2025

Mike's Mobile Productions Limited

Ceased
Cranbourn Street, LondonWC2H 7JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2018
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Resolution
7 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Incorporation Company
10 April 2018
NEWINCIncorporation