Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRUNCHYROLL LIMITED
Company Information for

CRUNCHYROLL LIMITED

12TH FLOOR, BRUNEL BUILDING, 2 CANALSIDE WALK, LONDON, W2 1DG,
Company Registration Number
02202664
Private Limited Company
Active

Company Overview

About Crunchyroll Ltd
CRUNCHYROLL LIMITED was founded on 1987-12-04 and has its registered office in London. The organisation's status is listed as "Active". Crunchyroll Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRUNCHYROLL LIMITED
 
Legal Registered Office
12TH FLOOR, BRUNEL BUILDING
2 CANALSIDE WALK
LONDON
W2 1DG
Other companies in W1B
 
Previous Names
CRUNCHYROLL MANGA LIMITED22/07/2022
MANGA ENTERTAINMENT LIMITED29/03/2022
Filing Information
Company Number 02202664
Company ID Number 02202664
Date formed 1987-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB239771961  
Last Datalog update: 2024-01-08 23:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUNCHYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRUNCHYROLL LIMITED
The following companies were found which have the same name as CRUNCHYROLL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRUNCHYROLL, LLC 3501 OLYMPUS BLVD STE 450 COPPELL TX 75019 Forfeited Company formed on the 2000-09-01
CRUNCHYROLL INCORPORATED California Unknown
CRUNCHYROLL California Unknown
CRUNCHYROLL Arkansas Unknown
CRUNCHYROLL, LLC 10202 WASHINGTON BLVD CULVER CITY CA 90232 Active Company formed on the 2020-07-29

Company Officers of CRUNCHYROLL LIMITED

Current Directors
Officer Role Date Appointed
GUY STANLEY COLLINS
Director 2018-01-10
JEROME IZZAT MAZANDARANI
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LOMAX
Director 2006-08-24 2017-12-28
CHRISTOPHER PAUL ALBRECHT
Director 2010-01-01 2014-12-24
BILL CLARK
Director 2007-12-14 2014-12-24
GLENN EDWARD CURTIS
Director 2006-08-24 2014-12-24
MARA WINOKUR
Director 2012-04-17 2014-12-24
JOHN STEVEN BEABOUT
Company Secretary 2006-08-24 2014-06-30
MARC NORTH DEBEVOISE
Director 2008-06-30 2011-12-15
ROBERT BURKE CLASEN
Director 2006-08-24 2010-01-01
KENT RICE
Director 2007-12-14 2008-06-30
RICHARD MARK REINGOLD
Company Secretary 2005-11-01 2006-08-24
SAM ABRAHAM
Director 2004-06-09 2006-08-24
MORRIS BERGER
Director 2004-06-09 2006-08-24
STEPHEN RUSSELL BROWN
Director 2004-06-09 2006-08-24
SAM ABRAHAM
Company Secretary 2004-06-09 2005-11-01
ROBERT BERTRAM RAMUS
Company Secretary 1998-11-01 2004-06-09
SUZETTE NADJA NEWMAN
Director 1999-04-09 2004-06-09
ALISTAIR MARK NORBURY
Director 1999-04-15 2004-06-09
MARVIN GLEICHER
Director 1998-03-01 2004-06-01
IAN MOSS
Director 1999-04-09 1999-10-15
LAURENCE GUINESS
Director 1996-01-01 1999-07-02
NANCY HUGHES
Director 1996-08-01 1999-04-14
MARTINA CULLEN
Company Secretary 1998-05-01 1998-10-23
NANCY HUGHES
Company Secretary 1996-11-22 1998-05-13
MICHAEL JOHN PREECE
Director 1993-04-01 1997-05-01
JOHN MARCUS STANNARD
Company Secretary 1995-01-03 1996-11-22
JOHN MARCUS STANNARD
Director 1996-01-01 1996-11-22
ANDREW MARK FRAIN
Director 1991-06-16 1995-11-01
JOHN CHAMBERS
Director 1991-06-16 1995-07-10
ALASTAIR MACBEATH
Director 1993-04-01 1995-03-31
MICHAEL SIMKINS
Company Secretary 1991-06-16 1995-01-03
JOHN BERTJOACHIM HEYMAN
Director 1991-06-16 1995-01-03
MICHAEL SIMKINS
Director 1991-06-16 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY STANLEY COLLINS HUGO FILM DEVELOPMENTS LTD Director 2015-11-11 CURRENT 2015-04-08 Active - Proposal to Strike off
GUY STANLEY COLLINS STRATTON FILM PRODUCTIONS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
GUY STANLEY COLLINS GFM FILM FINANCE LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
GUY STANLEY COLLINS SEVERANCE FILM SERVICES LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
GUY STANLEY COLLINS BLAZING PRODUCTIONS LTD Director 2014-11-25 CURRENT 2014-03-20 Active
GUY STANLEY COLLINS MAKING IT DEVELOPMENTS LIMITED Director 2014-11-25 CURRENT 2014-03-20 Active - Proposal to Strike off
GUY STANLEY COLLINS ANIMATSU ENTERTAINMENT LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
GUY STANLEY COLLINS EVOLUTION PICTURES LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
GUY STANLEY COLLINS NEUROMANCER FILM DEVELOPMENTS LTD Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
GUY STANLEY COLLINS STONERUNNER FILM DEVELOPMENTS LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
GUY STANLEY COLLINS SEVERANCE PRODUCTIONS LTD Director 2013-05-30 CURRENT 2013-05-30 Active
GUY STANLEY COLLINS SECRET DEFENDERS PLC Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
GUY STANLEY COLLINS THE JOB PRODUCTIONS PLC Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2014-07-08
GUY STANLEY COLLINS NEUROMANCER PRODUCTIONS UK LIMITED Director 2011-12-23 CURRENT 2011-12-23 Dissolved 2016-03-08
GUY STANLEY COLLINS GFM FILM SALES LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active
GUY STANLEY COLLINS I.A.C. HOLDINGS LIMITED Director 1997-09-02 CURRENT 1997-08-28 Dissolved 2015-08-28
JEROME IZZAT MAZANDARANI CANNON BUSTERS SEASON ONE LIMITED Director 2017-07-06 CURRENT 2017-07-06 Liquidation
JEROME IZZAT MAZANDARANI ANIMATSU ENTERTAINMENT LIMITED Director 2015-01-13 CURRENT 2014-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CERTNMCompany name changed crunchyroll manga LIMITED\certificate issued on 22/07/22
2022-07-07AP01DIRECTOR APPOINTED MR RAHUL PHANEENDRA PURINI
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WELLWOOD DECKER
2022-06-20CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-03-29CERTNMCompany name changed manga entertainment LIMITED\certificate issued on 29/03/22
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-25PSC05Change of details for Sony Corporation as a person with significant control on 2021-04-01
2021-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-03AP01DIRECTOR APPOINTED MR. TRAVIS EDWARD PAGE
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL PHANEENDRA PURINI
2020-10-22CH01Director's details changed for Mr Colin Wellwood Decker on 2020-09-23
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM 25 Golden Square London W1F 9LU England
2020-03-13AP01DIRECTOR APPOINTED MR COLIN WELLWOOD DECKER
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE CAZEMAJOU-FLINT
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-14PSC07CESSATION OF CONJANGA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14PSC02Notification of Sony Corporation as a person with significant control on 2019-04-18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY STANLEY COLLINS
2019-05-14AP01DIRECTOR APPOINTED FLORENCE CAZEMAJOU-FLINT
2019-05-14AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 6 Heddon Street London W1B 4BT
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR GUY STANLEY COLLINS
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LOMAX
2018-01-11AP01DIRECTOR APPOINTED MR JEROME IZZAT MAZANDARANI
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH NO UPDATES
2017-07-12PSC02Notification of Conjanga Limited as a person with significant control on 2016-04-06
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022026640004
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 5820497
2016-07-26AR0107/06/16 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 5820497
2015-07-03AR0107/06/15 ANNUAL RETURN FULL LIST
2015-04-23SH0124/03/15 STATEMENT OF CAPITAL GBP 5820497
2015-04-23SH10Particulars of variation of rights attached to shares
2015-04-23RES12VARYING SHARE RIGHTS AND NAMES
2015-04-23RES01ADOPT ARTICLES 24/03/2015
2015-04-23RES01ADOPT ARTICLES 24/03/2015
2015-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-23RES01ADOPT ARTICLES 24/03/2015
2015-04-23RES13STATUTORY REGISTERS 13/03/2015
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALBRECHT
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CURTIS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL CLARK
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARA WINOKUR
2015-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-23SH0124/12/14 STATEMENT OF CAPITAL GBP 5820217
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN BEABOUT
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 5820216
2014-06-09AR0107/06/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0107/06/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AR0107/06/12 FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MS MARA WINOKUR
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC DEBEVOISE
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0107/06/11 FULL LIST
2011-02-11SH0127/01/11 STATEMENT OF CAPITAL GBP 5820216
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLASEN
2010-06-08AR0107/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC NORTH DEBEVOISE / 07/06/2010
2010-01-15AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL ALBRECHT
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR KENT RICE
2008-08-20288aDIRECTOR APPOINTED MARC NORTH DEBEVOISE
2008-07-04363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-07-11363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-01-18225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-12-22225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bSECRETARY RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW SECRETARY APPOINTED
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/05/04
2006-06-19363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-03-28225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05
2006-03-16288bSECRETARY RESIGNED
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: SUITE 10 500 CHISWICK HIGH ROAD LONDON W4 5RG
2005-11-09225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28MISCAMENDING 123- NC INC TO £6062922
2004-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-28RES04NC INC ALREADY ADJUSTED 09/06/04
2004-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-26MEM/ARTSARTICLES OF ASSOCIATION
2004-07-26RES13MAX AMOUNT £3,307,756 09/06/04
2004-07-26RES04NC INC ALREADY ADJUSTED 09/06/04
2004-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288bSECRETARY RESIGNED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to CRUNCHYROLL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRUNCHYROLL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-13 Satisfied JPMORGAN CHASE BANK, NATIONAL ASSOCIATION AS TRUSTEE
DEBENTURE 2001-07-18 Satisfied RYKO CORPORATION
DEBENTURE 1995-02-03 Satisfied POLYGRAM S.A.
Intangible Assets
Patents
We have not found any records of CRUNCHYROLL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRUNCHYROLL LIMITED
Trademarks
We have not found any records of CRUNCHYROLL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRUNCHYROLL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as CRUNCHYROLL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRUNCHYROLL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CRUNCHYROLL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0085234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRUNCHYROLL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRUNCHYROLL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.