CRUNCHYROLL LIMITED

Register to unlock more data on OkredoRegister

CRUNCHYROLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02202664

Incorporation date

04/12/1987

Size

Small

Contacts

Registered address

Registered address

12th Floor, Brunel Building, 2 Canalside Walk, London W2 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1987)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon22/07/2022
Certificate of change of name
dot icon07/07/2022
Appointment of Mr Rahul Phaneendra Purini as a director on 2022-07-05
dot icon06/07/2022
Termination of appointment of Colin Wellwood Decker as a director on 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon29/03/2022
Certificate of change of name
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon25/05/2021
Change of details for Sony Corporation as a person with significant control on 2021-04-01
dot icon25/01/2021
Accounts for a small company made up to 2020-03-31
dot icon03/11/2020
Appointment of Mr. Travis Edward Page as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Rahul Phaneendra Purini as a director on 2020-10-27
dot icon22/10/2020
Director's details changed for Mr Colin Wellwood Decker on 2020-09-23
dot icon03/09/2020
Confirmation statement made on 2020-06-07 with updates
dot icon15/06/2020
Registered office address changed from 25 Golden Square London W1F 9LU England to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 2020-06-15
dot icon13/03/2020
Appointment of Mr Colin Wellwood Decker as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Florence Cazemajou-Flint as a director on 2020-03-03
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon14/05/2019
Cessation of Conjanga Limited as a person with significant control on 2019-04-18
dot icon14/05/2019
Notification of Sony Corporation as a person with significant control on 2019-04-18
dot icon14/05/2019
Termination of appointment of Jerome Izzat Mazandarani as a director on 2019-04-18
dot icon14/05/2019
Termination of appointment of Guy Stanley Collins as a director on 2019-04-18
dot icon14/05/2019
Appointment of Rahul Phaneendra Purini as a director on 2019-04-18
dot icon14/05/2019
Appointment of Florence Cazemajou-Flint as a director on 2019-04-18
dot icon14/05/2019
Appointment of Mr Ian Stuart Durndell as a director on 2019-04-18
dot icon14/05/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon14/05/2019
Registered office address changed from 6 Heddon Street London W1B 4BT to 25 Golden Square London W1F 9LU on 2019-05-14
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon11/01/2018
Appointment of Mr Guy Stanley Collins as a director on 2018-01-10
dot icon11/01/2018
Termination of appointment of Colin Lomax as a director on 2017-12-28
dot icon11/01/2018
Appointment of Mr Jerome Izzat Mazandarani as a director on 2018-01-10
dot icon13/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-07 with no updates
dot icon12/07/2017
Notification of Conjanga Limited as a person with significant control on 2016-04-06
dot icon16/05/2017
Registration of charge 022026640004, created on 2017-05-10
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon23/04/2015
Particulars of variation of rights attached to shares
dot icon23/04/2015
Resolutions
dot icon23/04/2015
Resolutions
dot icon23/04/2015
Resolutions
dot icon23/04/2015
Resolutions
dot icon19/03/2015
Satisfaction of charge 3 in full
dot icon28/01/2015
Termination of appointment of Christopher Paul Albrecht as a director on 2014-12-24
dot icon28/01/2015
Termination of appointment of Glenn Edward Curtis as a director on 2014-12-24
dot icon28/01/2015
Termination of appointment of Bill Clark as a director on 2014-12-24
dot icon28/01/2015
Termination of appointment of Mara Winokur as a director on 2014-12-24
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon23/01/2015
Resolutions
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Termination of appointment of John Steven Beabout as a secretary on 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon02/05/2012
Appointment of Ms Mara Winokur as a director
dot icon03/04/2012
Termination of appointment of Marc Debevoise as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon11/02/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon03/09/2010
Termination of appointment of Robert Clasen as a director
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon08/06/2010
Director's details changed for Marc North Debevoise on 2010-06-07
dot icon15/01/2010
Appointment of Mr Christopher Paul Albrecht as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 07/06/09; full list of members
dot icon17/04/2009
Full accounts made up to 2007-12-31
dot icon29/09/2008
Full accounts made up to 2006-12-31
dot icon20/08/2008
Appointment terminated director kent rice
dot icon20/08/2008
Director appointed marc north debevoise
dot icon04/07/2008
Return made up to 07/06/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon11/07/2007
Return made up to 07/06/07; no change of members
dot icon18/01/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon22/12/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon22/09/2006
New director appointed
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New secretary appointed
dot icon14/08/2006
Full accounts made up to 2005-07-31
dot icon27/07/2006
Full accounts made up to 2004-05-31
dot icon19/06/2006
Return made up to 07/06/06; full list of members
dot icon28/03/2006
Accounting reference date extended from 31/05/05 to 31/07/05
dot icon16/03/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
Registered office changed on 07/03/06 from: suite 10 500 chiswick high road london W4 5RG
dot icon09/11/2005
Accounting reference date shortened from 31/12/04 to 31/05/04
dot icon19/10/2005
Full accounts made up to 2003-12-31
dot icon27/07/2005
Return made up to 07/06/05; full list of members
dot icon13/05/2005
Particulars of mortgage/charge
dot icon28/07/2004
New secretary appointed;new director appointed
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Miscellaneous
dot icon26/07/2004
Memorandum and Articles of Association
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Secretary resigned
dot icon18/06/2004
Ad 09/06/04--------- £ si 3043596@1=3043596 £ ic 2576136/5619732
dot icon18/06/2004
Nc inc already adjusted 09/06/04
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon17/06/2004
Return made up to 07/06/04; full list of members
dot icon02/04/2004
Full accounts made up to 2002-12-31
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Full accounts made up to 2001-12-31
dot icon20/06/2003
Return made up to 16/06/03; full list of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/09/2002
Return made up to 16/06/02; full list of members
dot icon03/07/2002
Full accounts made up to 2000-12-31
dot icon14/11/2001
Full accounts made up to 1999-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/08/2001
Particulars of mortgage/charge
dot icon20/07/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Return made up to 16/06/01; full list of members
dot icon25/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon30/06/2000
Return made up to 16/06/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/10/1999
Registered office changed on 26/10/99 from: the studio essex place chiswick london W4 5UT
dot icon19/10/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon30/06/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon28/06/1999
Return made up to 16/06/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon29/04/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
New director appointed
dot icon30/10/1998
Secretary resigned
dot icon30/06/1998
Miscellaneous
dot icon25/06/1998
Return made up to 16/06/98; full list of members
dot icon18/05/1998
New secretary appointed
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon07/04/1998
New director appointed
dot icon07/10/1997
Amended full group accounts made up to 1996-06-30
dot icon07/10/1997
Amended full accounts made up to 1995-06-30
dot icon26/09/1997
Return made up to 16/06/97; no change of members
dot icon26/09/1997
Director resigned
dot icon27/11/1996
Secretary resigned;director resigned
dot icon27/11/1996
New secretary appointed
dot icon15/10/1996
Full accounts made up to 1995-06-30
dot icon15/10/1996
Full group accounts made up to 1996-06-30
dot icon03/09/1996
Return made up to 16/06/96; no change of members
dot icon03/09/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon13/04/1996
New director appointed
dot icon13/04/1996
New director appointed
dot icon29/08/1995
Auditor's resignation
dot icon02/08/1995
Return made up to 16/06/95; full list of members
dot icon19/07/1995
Director resigned
dot icon05/06/1995
Director's particulars changed
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Statement of rights variation attached to shares
dot icon21/02/1995
Ad 03/02/95--------- £ si 1576136@1=1576136 £ ic 1000000/2576136
dot icon21/02/1995
£ nc 1000000/2755166 03/02/95
dot icon15/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1995
Director resigned
dot icon06/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-06-30
dot icon14/09/1994
Return made up to 16/06/94; full list of members
dot icon02/12/1993
Full accounts made up to 1993-06-30
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon12/09/1993
New director appointed
dot icon12/09/1993
New director appointed
dot icon12/09/1993
Return made up to 16/06/93; full list of members
dot icon09/09/1993
Accounting reference date shortened from 31/12 to 30/06
dot icon26/03/1993
Certificate of change of name
dot icon22/03/1993
Registered office changed on 22/03/93 from: pinewood studios iver heath bucks slo onh
dot icon09/03/1993
Ad 16/04/92--------- £ si 500000@1
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 16/06/92; no change of members
dot icon08/01/1992
Ad 15/08/91--------- £ si 499998@1=499998 £ ic 2/500000
dot icon08/01/1992
Resolutions
dot icon08/01/1992
£ nc 50000/200891 15/08/91
dot icon12/12/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 16/06/91; full list of members
dot icon23/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1991
Registered office changed on 17/04/91 from: acre house 11/15 william road london NW1 3ER
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon26/03/1991
Full accounts made up to 1989-12-31
dot icon20/02/1991
Certificate of change of name
dot icon21/11/1990
Return made up to 14/09/90; full list of members
dot icon14/08/1990
Secretary's particulars changed;director's particulars changed
dot icon07/06/1990
Registered office changed on 07/06/90 from: acre house 69/76 long acre london WC2E 9JW
dot icon18/10/1989
Full accounts made up to 1988-12-31
dot icon05/09/1989
Return made up to 16/06/89; full list of members
dot icon29/02/1988
Wd 26/01/88 pd 11/01/88--------- £ si 2@1
dot icon10/02/1988
Director resigned;new director appointed
dot icon10/02/1988
Secretary resigned;new secretary appointed
dot icon10/02/1988
Accounting reference date notified as 31/12
dot icon04/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Guy Stanley
Director
10/01/2018 - 18/04/2019
72
Durndell, Ian Stuart
Director
18/04/2019 - Present
6
Purini, Rahul Phaneendra
Director
05/07/2022 - Present
2
Page, Travis Edward, Mr.
Director
30/10/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CRUNCHYROLL LIMITED

CRUNCHYROLL LIMITED is an(a) Active company incorporated on 04/12/1987 with the registered office located at 12th Floor, Brunel Building, 2 Canalside Walk, London W2 1DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUNCHYROLL LIMITED?

toggle

CRUNCHYROLL LIMITED is currently Active. It was registered on 04/12/1987 .

Where is CRUNCHYROLL LIMITED located?

toggle

CRUNCHYROLL LIMITED is registered at 12th Floor, Brunel Building, 2 Canalside Walk, London W2 1DG.

What does CRUNCHYROLL LIMITED do?

toggle

CRUNCHYROLL LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for CRUNCHYROLL LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.