London
EC2P 2YU
Director Name | Mr Rashid Ismail Varachia |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2015(30 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 11 April 2020) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
Director Name | Mr Frank Theodore Sagnier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 March 2015(30 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 11 April 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
Director Name | Mr James Raymond Darling |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Stoneythorpe Southam Leamington Spa Warwickshire CV47 2DL |
Director Name | Mr David Darling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Stoneythorpe Southam Warwickshire CV47 2DL |
Secretary Name | Mr James Raymond Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Stoneythorpe Southam Leamington Spa Warwickshire CV47 2DL |
Director Name | Mr David Graham Baynes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Station Road Haddenham Ely Cambridgeshire CB6 3XD |
Secretary Name | Mr David Graham Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Station Road Haddenham Ely Cambridgeshire CB6 3XD |
Secretary Name | Mr David Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Lower Farm Stoneythorpe Southam Warwickshire CV47 2DL |
Director Name | Tony Williams |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2009) |
Role | COO |
Correspondence Address | 17 Burlington Street Bath Avon BA1 2SB |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 February 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Benesque 214 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JJ |
Director Name | Mr Rodney Peter Cousens |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 March 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Secretary Name | Mr David John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Benesque 214 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JJ |
Secretary Name | Mr Simon Lawrence Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(22 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL |
Director Name | Mr Simon Lawrence Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 2010) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sandy Lane Farm Milverton Lane, Blackdown Leamington Spa Warwickshire CV32 6RW |
Secretary Name | Mr Paul Santo Martin |
---|---|
Status | Resigned |
Appointed | 01 October 2010(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL |
Secretary Name | Mr Neil David Stockton |
---|---|
Status | Resigned |
Appointed | 10 October 2012(27 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL |
Website | codemasters.com |
---|---|
Telephone | 01926 814132 |
Telephone region | Warwick |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
184.9k at £0.3 | Codemasters Group LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £88,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Delivered on: 21 July 2012 Persons entitled: Export-Import Bank of India Classification: Debenture Secured details: All monies due or to become due from the obligors to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment see image for full details. Outstanding |
---|---|
20 May 2011 | Delivered on: 2 June 2011 Persons entitled: Reliance Big Entertainment Pvt LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 May 2007 | Delivered on: 12 June 2007 Persons entitled: Goldman Sachs Credit Partners L.P. as Agent and Trustee for the Secured Creditors (The Facilityagent) Classification: Deed of accession to a security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
29 September 2009 | Delivered on: 6 October 2009 Satisfied on: 10 April 2015 Persons entitled: Kreos Capital Iii (Luxembourg) Sarl Classification: Amended and restated debenture Secured details: All monies due or to become due from the company and each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 January 2007 | Delivered on: 8 February 2007 Satisfied on: 10 April 2015 Persons entitled: European Venture Partners Iii (Luxembourg) S.A.R.L. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery including the properties registered under t/nos. WK304172, WK299681 and WK396247. See the mortgage charge document for full details. Fully Satisfied |
18 March 2002 | Delivered on: 19 March 2002 Satisfied on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 May 1990 | Delivered on: 22 May 1990 Satisfied on: 24 April 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (11 pages) |
5 August 2016 | Satisfaction of charge 4 in full (2 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 June 2015 | Director's details changed for Mr Frank Theodore Sagnier on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Frank Theodore Sagnier on 1 June 2015 (2 pages) |
10 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Director's details changed for Mr Frank Theodore Sagnier on 18 March 2015 (2 pages) |
10 April 2015 | Satisfaction of charge 3 in full (2 pages) |
10 April 2015 | Satisfaction of charge 5 in full (1 page) |
1 April 2015 | Appointment of Mr Rashid Ismail Varachia as a director on 18 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Frank Theodore Sagnier as a director on 18 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Rodney Peter Cousens as a director on 18 March 2015 (1 page) |
22 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Auditor's resignation (1 page) |
8 May 2013 | Full accounts made up to 31 March 2012 (11 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Termination of appointment of Neil Stockton as a secretary (1 page) |
18 January 2013 | Appointment of Mr Rashid Varachia as a secretary (1 page) |
16 October 2012 | Appointment of Mr Neil David Stockton as a secretary (1 page) |
14 October 2012 | Termination of appointment of Paul Martin as a secretary (1 page) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Mr Rodney Peter Cousens on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Rodney Peter Cousens on 2 May 2012 (2 pages) |
17 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
7 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
4 January 2011 | Termination of appointment of Simon Parsons as a director (1 page) |
25 October 2010 | Full accounts made up to 30 June 2009 (11 pages) |
4 October 2010 | Appointment of Mr Paul Santo Martin as a secretary (1 page) |
3 October 2010 | Termination of appointment of Simon Parsons as a secretary (1 page) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Mr Simon Lawrence Parsons on 30 April 2010 (1 page) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
15 May 2009 | Director appointed mr simon lawrence parsons (2 pages) |
29 April 2009 | Appointment terminated director tony williams (1 page) |
6 November 2008 | Full accounts made up to 30 June 2008 (10 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: lower farmhouse stoneythorpe southam warwickshire CV47 2DL (1 page) |
11 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 July 2007 | Director resigned (1 page) |
12 June 2007 | Particulars of mortgage/charge (13 pages) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 30/04/06; full list of members
|
21 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
10 March 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
19 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
10 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
5 September 2003 | New director appointed (1 page) |
6 August 2003 | Full accounts made up to 30 June 2002 (8 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 May 2002 | Return made up to 30/04/02; full list of members
|
26 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Particulars of mortgage/charge (9 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members
|
22 May 2000 | Director's particulars changed (1 page) |
4 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
23 November 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
17 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
27 April 1998 | Return made up to 30/04/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
9 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
13 February 1997 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
10 June 1996 | Accounts for a medium company made up to 30 April 1995 (14 pages) |
6 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
11 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
16 June 1995 | Return made up to 30/04/95; change of members (6 pages) |
16 May 1995 | S-div 20/04/95 (1 page) |
19 December 1991 | Ad 02/12/91--------- £ si 3664@1=3664 £ ic 57960/61624 (2 pages) |
30 June 1989 | Allotment of shares (2 pages) |
28 March 1985 | Allotment of shares (2 pages) |
30 November 1984 | Incorporation (15 pages) |
16 November 1984 | Share capital/value on formation (1 page) |