Company NameInteractive Game Development Limited
DirectorsKeith Ranger Dolliver and Benjamin Owen Orndorff
Company StatusActive
Company Number02646104
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2004(13 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2006(14 years, 5 months after company formation)
Appointment Duration18 years
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 August 2011(19 years, 11 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameTimothy David Joseph Stamper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Church Street
Twycross Atherstone
Warwickshire
CV9 3PJ
Director NameMr Stephen Matthew Stamper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleDesigner
Correspondence AddressThe Old Barn
Rectory Lane, Stretton En Le Field
Swadlincote
Derbyshire
DE12 8AF
Director NameMr Christopher Timothy John Stamper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleDesigner
Correspondence AddressChuckle Cottage Rectory Lane
Stretton En Le Field
Swadlincote
Derbyshire
DE12 8AF
Director NameMrs Carole Lorraine Stamper
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleAdministrator
Correspondence AddressManor Farmhouse
Church Street
Twycross
Warwickshire
CV9 3PJ
Secretary NameMrs Carole Lorraine Stamper
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farmhouse
Church Street
Twycross
Warwickshire
CV9 3PJ
Director NameMr Mark Betteridge
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 September 2002)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address16 Hall Gardens
Ravenstone
Leicestershire
LE67 2HF
Director NameHoward Lincoln
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2002)
RoleExecutive
Correspondence Address4820 150th Avenue N.E
Redmond 98052
Washington
United States
Director NameRobert Lloyd
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2000(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 January 2002)
RoleExecutive
Correspondence Address26707 Tanglewood Lane
Los Altos Hills
94022
United States
Director NameJoel Hochberg
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2002)
RoleExecutive
Correspondence Address318 South Parkway
Golden Beach 33160 Florida
United States Of America
Foreign
Director NameMinoru Arakawa
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2002)
RoleExecutive
Correspondence Address4820 150th Avenue N.E
Redmond 98052
Washington
United States
Director NameSatoru Iwata
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 2002(10 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 September 2002)
RoleGeneral Manager
Correspondence Address1-1 Shomogamo Yakocho Sakyo-Ku
Kyoto
Foreign
Director NameJacqualee Jo Story
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2002(10 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 September 2002)
RoleExecutive
Correspondence Address7964 150th Avenue Se
Newcastle 98059-9207
Washington
United States
Director NameJohn Alfred Seethoff
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2002(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2006)
RoleAttorney
Correspondence Address4311 155th Place S.E.
Bellevue
Washington 98006
United States
Director NameKevin John Fay
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2002(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleAttorney
Correspondence Address13392 N E 134th Place
Kirkland
Washington 98034
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 September 2002(11 years after company formation)
Appointment Duration8 years, 11 months (resigned 16 August 2011)
Correspondence AddressThird Floor The Broadgate Tower 20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£11,281,729

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
5 April 2023Full accounts made up to 30 June 2022 (27 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 30 June 2021 (31 pages)
12 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
19 June 2021Full accounts made up to 30 June 2020 (29 pages)
17 March 2021Director's details changed for Mr Keith Ranger Dolliver on 7 July 2020 (2 pages)
4 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 June 2020Full accounts made up to 30 June 2019 (28 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (21 pages)
20 February 2019Director's details changed for Mr Benjamin Owen Orndorff on 20 February 2019 (2 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 June 2017 (21 pages)
2 July 2017Notification of Microsoft Corporation as a person with significant control on 13 July 2016 (2 pages)
2 July 2017Notification of a person with significant control statement (2 pages)
2 July 2017Withdrawal of a person with significant control statement on 2 July 2017 (2 pages)
2 July 2017Withdrawal of a person with significant control statement on 2 July 2017 (2 pages)
2 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
2 July 2017Notification of Microsoft Corporation as a person with significant control on 13 July 2016 (2 pages)
2 July 2017Notification of Microsoft Corporation as a person with significant control on 2 July 2017 (2 pages)
2 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
2 July 2017Notification of a person with significant control statement (2 pages)
5 January 2017Full accounts made up to 30 June 2016 (21 pages)
5 January 2017Full accounts made up to 30 June 2016 (21 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,800
(6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,800
(6 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,800
(6 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,800
(6 pages)
16 April 2015Full accounts made up to 30 June 2014 (12 pages)
16 April 2015Full accounts made up to 30 June 2014 (12 pages)
20 January 2015Company name changed rareware LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
20 January 2015Company name changed rareware LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,800
(6 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,800
(6 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
9 January 2014Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages)
9 January 2014Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,800
(6 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,800
(6 pages)
29 January 2013Full accounts made up to 30 June 2012 (12 pages)
29 January 2013Full accounts made up to 30 June 2012 (12 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 17 September 2008 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 17 September 2008 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (17 pages)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 17 September 2010 (17 pages)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (17 pages)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 17 September 2010 (17 pages)
1 February 2012Full accounts made up to 30 June 2011 (12 pages)
1 February 2012Full accounts made up to 30 June 2011 (12 pages)
18 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/09/2012
(7 pages)
18 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/09/2012
(7 pages)
24 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
24 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
24 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
24 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
6 April 2011Full accounts made up to 2 July 2010 (12 pages)
6 April 2011Full accounts made up to 2 July 2010 (12 pages)
6 April 2011Full accounts made up to 2 July 2010 (12 pages)
17 September 2010Secretary's details changed for Rb Secretariat Limited on 16 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/09/2012
(7 pages)
17 September 2010Secretary's details changed for Rb Secretariat Limited on 16 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/09/2012
(7 pages)
31 March 2010Full accounts made up to 3 July 2009 (12 pages)
31 March 2010Full accounts made up to 3 July 2009 (12 pages)
31 March 2010Full accounts made up to 3 July 2009 (12 pages)
16 October 2009Registered office address changed from Beaufort House Tenth Floor 15 Saint Botolph Street London EC3A 7EE on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Beaufort House Tenth Floor 15 Saint Botolph Street London EC3A 7EE on 16 October 2009 (1 page)
30 September 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
30 September 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
30 September 2009Return made up to 17/09/09; full list of members (4 pages)
30 September 2009Return made up to 17/09/09; full list of members (4 pages)
10 February 2009Full accounts made up to 27 June 2008 (12 pages)
10 February 2009Full accounts made up to 27 June 2008 (12 pages)
25 September 2008Return made up to 17/09/08; full list of members (4 pages)
25 September 2008Return made up to 17/09/08; full list of members (4 pages)
16 May 2008Group of companies' accounts made up to 30 June 2007 (18 pages)
16 May 2008Group of companies' accounts made up to 30 June 2007 (18 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 17/09/07; full list of members (3 pages)
18 October 2007Return made up to 17/09/07; full list of members (3 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
20 September 2006Return made up to 17/09/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 17/09/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
4 August 2006Group of companies' accounts made up to 1 July 2005 (17 pages)
4 August 2006Group of companies' accounts made up to 1 July 2005 (17 pages)
4 August 2006Group of companies' accounts made up to 1 July 2005 (17 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
4 October 2005Return made up to 17/09/05; full list of members (3 pages)
4 October 2005Return made up to 17/09/05; full list of members (3 pages)
15 February 2005Group of companies' accounts made up to 2 July 2004 (18 pages)
15 February 2005Group of companies' accounts made up to 2 July 2004 (18 pages)
15 February 2005Group of companies' accounts made up to 2 July 2004 (18 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
4 August 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
4 August 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
24 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
24 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 September 2003Return made up to 17/09/03; full list of members (16 pages)
29 September 2003Return made up to 17/09/03; full list of members (16 pages)
19 June 2003Auditor's resignation (1 page)
19 June 2003Auditor's resignation (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: rawdon house rawdon terrace ashby de la zouch leicestershire. LE65 2GN (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: rawdon house rawdon terrace ashby de la zouch leicestershire. LE65 2GN (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
26 September 2002Return made up to 17/09/02; change of members (10 pages)
26 September 2002Return made up to 17/09/02; change of members (10 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
26 September 2001Return made up to 17/09/01; full list of members (9 pages)
26 September 2001Return made up to 17/09/01; full list of members (9 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
6 November 2000Return made up to 17/09/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 November 2000Return made up to 17/09/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 July 2000Full group accounts made up to 31 December 1999 (23 pages)
4 July 2000Full group accounts made up to 31 December 1999 (23 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
17 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
17 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
17 March 2000Conve 13/03/00 (1 page)
17 March 2000Conve 13/03/00 (1 page)
11 November 1999Full group accounts made up to 31 December 1998 (17 pages)
11 November 1999Full group accounts made up to 31 December 1998 (17 pages)
15 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
9 November 1998Memorandum and Articles of Association (14 pages)
9 November 1998Memorandum and Articles of Association (14 pages)
28 October 1998Full group accounts made up to 31 December 1997 (16 pages)
28 October 1998Full group accounts made up to 31 December 1997 (16 pages)
9 October 1998Nc inc already adjusted 28/09/98 (1 page)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1998Nc inc already adjusted 28/09/98 (1 page)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 October 1998Return made up to 17/09/98; no change of members (6 pages)
8 October 1998Return made up to 17/09/98; no change of members (6 pages)
30 September 1997Full group accounts made up to 31 December 1996 (14 pages)
30 September 1997Full group accounts made up to 31 December 1996 (14 pages)
24 September 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 September 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 July 1997Ad 09/06/97--------- £ si [email protected]=110 £ ic 1690/1800 (6 pages)
6 July 1997Ad 09/06/97--------- £ si [email protected]=110 £ ic 1690/1800 (6 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Return made up to 17/09/96; full list of members (10 pages)
15 October 1996Return made up to 17/09/96; full list of members (10 pages)
30 August 1996Full group accounts made up to 31 December 1995 (17 pages)
30 August 1996Full group accounts made up to 31 December 1995 (17 pages)
24 July 1996Ad 25/06/96--------- £ si [email protected]=378 £ ic 1312/1690 (3 pages)
24 July 1996Ad 25/06/96--------- £ si [email protected]=378 £ ic 1312/1690 (3 pages)
10 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 January 1996Ad 18/12/95--------- £ si [email protected]=251 £ ic 1061/1312 (3 pages)
10 January 1996Ad 18/12/95--------- £ si [email protected]=251 £ ic 1061/1312 (3 pages)
10 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 December 1995S-div 21/11/95 (1 page)
20 December 1995S-div 21/11/95 (1 page)
8 November 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1995Company name changed stamper LIMITED\certificate issued on 30/08/95 (2 pages)
29 August 1995Company name changed stamper LIMITED\certificate issued on 30/08/95 (2 pages)
7 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
18 April 1995New director appointed (2 pages)
18 April 1995Ad 30/03/95--------- £ si 62@1=62 £ ic 999/1061 (2 pages)
18 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 April 1995Ad 30/03/95--------- £ si 62@1=62 £ ic 999/1061 (2 pages)
5 April 1995Company name changed rare toys & games LIMITED\certificate issued on 05/04/95 (4 pages)
5 April 1995Company name changed rare toys & games LIMITED\certificate issued on 05/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 September 1994Return made up to 17/09/94; no change of members (4 pages)
29 September 1994Return made up to 17/09/94; no change of members (4 pages)
28 September 1993Return made up to 17/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1993Return made up to 17/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1992Return made up to 17/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/92
(6 pages)
4 November 1992Return made up to 17/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/92
(6 pages)
4 November 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/10/92
(1 page)
4 November 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/10/92
(1 page)
4 November 1992Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/10/92
(1 page)
4 November 1992Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/10/92
(1 page)
17 September 1991Incorporation (15 pages)
17 September 1991Incorporation (15 pages)