Mativision Limited

General information

Name:

Mativision Ltd

Office Address:

3rd Floor Marlborough House 298 Regents Park Road N3 2SZ Finchley

Number: 07901365

Incorporation date: 2012-01-09

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07901365 twelve years ago, Mativision Limited is a Private Limited Company. The firm's actual office address is 3rd Floor Marlborough House, 298 Regents Park Road Finchley. The business name of this business was changed in the year 2017 to Mativision Limited. The firm previous business name was Spot Seven. The enterprise's SIC code is 59112 meaning Video production activities. 2022-12-29 is the last time company accounts were reported.

The company owns four trademarks, all are still protected by law. The first trademark was accepted in 2016 and the most recent one in 2017. The trademark that will lose its validity first, that is in May, 2026 is UK00003162813.

From the data we have, the following limited company was incorporated twelve years ago and has so far been presided over by three directors, and out this collection of individuals two (George S. and Antonios K.) are still functioning.

Antonios K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mativision Limited 2017-10-10
  • Spot Seven Limited 2012-01-09

Trade marks

Trademark UK00003162813
Trademark image:-
Status:Registered
Filing date:2016-05-04
Date of entry in register:2016-08-05
Renewal date:2026-05-04
Owner name:Spot Seven Limited
Owner address:12-15 Hanger Green, Ealing, United Kingdom, W5 3AY
Trademark UK00003164800
Trademark image:-
Trademark name:VRinOR
Status:Registered
Filing date:2016-05-16
Date of entry in register:2016-08-19
Renewal date:2026-05-16
Owner name:Spot Seven Limited
Owner address:12-15 Hanger Green, Ealing, United Kingdom, W5 3AY
Trademark UK00003166335
Trademark image:-
Status:Registered
Filing date:2016-05-24
Date of entry in register:2016-11-04
Renewal date:2026-05-24
Owner name:Spot Seven Limited
Owner address:12-15 Hanger Green, Ealing, United Kingdom, W5 3AY
Trademark UK00003205426
Trademark image:-
Trademark name:VRinCR
Status:Registered
Filing date:2017-01-07
Date of entry in register:2017-03-31
Renewal date:2027-01-07
Owner name:Spot Seven Limited
Owner address:12-15 Hanger Green, Ealing, United Kingdom, W5 3AY

Financial data based on annual reports

Company staff

George S.

Role: Director

Appointed: 15 May 2016

Latest update: 14 December 2023

Antonios K.

Role: Director

Appointed: 09 January 2012

Latest update: 14 December 2023

People with significant control

Antonios K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 September 2024
Account last made up date 29 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 29 December 2021
Annual Accounts
Start Date For Period Covered By Report 30 December 2021
End Date For Period Covered By Report 29 December 2022
Annual Accounts 13 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates December 14, 2023 (CS01)
filed on: 22nd, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

HQ address,
2013

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

HQ address,
2014

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

HQ address,
2015

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 58290 : Other software publishing
  • 62011 : Ready-made interactive leisure and entertainment software development
  • 59132 : Video distribution activities
12
Company Age

Closest Companies - by postcode