Background WavePink WaveYellow Wave

EMERGENT ENTERTAINMENT LTD (13127623)

EMERGENT ENTERTAINMENT LTD (13127623) is a liquidation UK company. incorporated on 12 January 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EMERGENT ENTERTAINMENT LTD has been registered for 5 years. Current directors include HAMBLETON, Ian Derek, PARKER, Nicholas John, RUTTER, Simon Gerrard.

Company Number
13127623
Status
liquidation
Type
ltd
Incorporated
12 January 2021
Age
5 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAMBLETON, Ian Derek, PARKER, Nicholas John, RUTTER, Simon Gerrard
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGENT ENTERTAINMENT LTD

EMERGENT ENTERTAINMENT LTD is an liquidation company incorporated on 12 January 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EMERGENT ENTERTAINMENT LTD was registered 5 years ago.(SIC: 62012, 70229)

Status

liquidation

Active since 5 years ago

Company No

13127623

LTD Company

Age

5 Years

Incorporated 12 January 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 September 2023 (2 years ago)
Period: 1 October 2021 - 31 December 2022(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 June 2023 (2 years ago)
Submitted on 8 July 2023 (2 years ago)

Next Due

Due by 6 July 2024
For period ending 22 June 2024

Previous Company Names

EMERGENT ENTERTAINMENT PLC
From: 24 October 2022To: 8 August 2023
PLUTO DIGITAL PLC
From: 11 May 2021To: 24 October 2022
PLUTO DIGITAL ASSETS PLC
From: 12 January 2021To: 11 May 2021
Contact
Address

82 St. John Street London, EC1M 4JN,

Previous Addresses

Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 12 January 2021To: 16 January 2024
Timeline

30 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
May 21
Director Joined
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Jul 21
Loan Secured
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Dec 22
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
11
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 13 Jan 2023

HAMBLETON, Ian Derek

Active
St. John Street, LondonEC1M 4JN
Born January 1978
Director
Appointed 01 Nov 2022

PARKER, Nicholas John

Active
St. John Street, LondonEC1M 4JN
Born February 1961
Director
Appointed 14 Mar 2023

RUTTER, Simon Gerrard

Active
St. John Street, LondonEC1M 4JN
Born December 1967
Director
Appointed 21 Feb 2023

HOLDER & COMBES ACCOUNTING LTD

Resigned
St. Paul's, LondonEC1A 7DH
Corporate secretary
Appointed 12 Jan 2021
Resigned 13 Jan 2023

DOWNES, Barry Michael

Resigned
BallsbridgeD04 H1F3
Born October 1968
Director
Appointed 12 Jan 2021
Resigned 09 Sept 2022

FINUCANE, Blake

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born February 1991
Director
Appointed 18 Oct 2022
Resigned 28 Nov 2023

KINANE, Brian James

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born April 1971
Director
Appointed 14 Jul 2021
Resigned 09 Sept 2022

LARRISSEY, Seamus

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born July 1985
Director
Appointed 05 May 2021
Resigned 31 Oct 2022

WAWN, Christopher John Newby

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born October 1959
Director
Appointed 09 Sept 2022
Resigned 31 Oct 2022

YAQUB, Muhammad Atif

Resigned
Grenville Court, BurnhamSL1 8DF
Born May 1985
Director
Appointed 12 Jan 2021
Resigned 05 May 2021

Persons with significant control

3

0 Active
3 Ceased
2 Woodberry Grove, North FinchleyN12 0DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021
Ceased 10 Feb 2021
LondonWC1X 8QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021
Ceased 10 Feb 2021

Mr Barry Michael Downes

Ceased
BallsbridgeD04 H1F3
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

64

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 March 2025
LIQ03LIQ03
Liquidation Disclaimer Notice
11 June 2024
NDISCNDISC
Liquidation Voluntary Statement Of Affairs
30 January 2024
LIQ02LIQ02
Resolution
23 January 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 January 2024
600600
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Resolution
5 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
8 August 2023
CERT10CERT10
Reregistration Public To Private Company
8 August 2023
RR02RR02
Re Registration Memorandum Articles
8 August 2023
MARMAR
Resolution
8 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Certificate Change Of Name Company
24 October 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2022
CS01Confirmation Statement
Resolution
30 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Resolution
11 May 2021
RESOLUTIONSResolutions
Legacy
29 March 2021
CERT8ACERT8A
Application Trading Certificate
29 March 2021
SH50SH50
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Incorporation Company
12 January 2021
NEWINCIncorporation