620 Crossroads Boulevard
Cary
North Carolina 27518
United States
Director Name | Mrs Belinda Catherine Stockwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | International Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherd And Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Nigel Barry David Kent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 January 2001) |
Role | Marketing Director |
Correspondence Address | 39 Norton Road Winton Bournemouth Dorset BH9 2PY |
Director Name | Tim Sweeney |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1993(1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 620 Crossroads Blvd Cary Nc 27511 United States |
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2011) |
Role | Software Development |
Country of Residence | Scotland |
Correspondence Address | 7 Provost Road Tayport Fife DD6 9JE Scotland |
Secretary Name | Mr David Scott Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2008) |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Of Kirkton Barns Tayport Fife DD6 9PD Scotland |
Director Name | Mark Adam Rein |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 2002(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 May 2019) |
Role | Software Dev |
Country of Residence | United States |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Joseph Magnatta Wilbur |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2002(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 May 2019) |
Role | Software Development |
Country of Residence | United States |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Mr Joseph Babcock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2014(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2020) |
Role | Cfo For Epic Games Inc |
Country of Residence | United States |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | John Taylor Farnsworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2014(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 November 2020) |
Role | Vp Of Operations For Epic Games Inc |
Country of Residence | United States |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Mr Axel Hohaus |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 2016(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Ms Julie Lobean |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2020(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 620 Crossroads Blvd. Cary North Carolina 27518 |
Director Name | Leeds Day Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 6 Bedford Road Sandy Bedfordshire SG19 1EN |
Secretary Name | Woodfines Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 16 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Secretary Name | J.A. Rose (Accountants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2001) |
Correspondence Address | 106 Harkwood Drive Poole Dorset BH15 4PF |
Telephone | 01202 521011 |
---|---|
Telephone region | Bournemouth |
Registered Address | Shepherd And Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Epic Games International Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,671 |
Cash | £39,760 |
Current Liabilities | £1,462,499 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
23 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
15 December 2020 | Termination of appointment of Axel Hohaus as a director on 29 November 2020 (1 page) |
15 December 2020 | Appointment of Ms Julie Lobean as a director on 29 November 2020 (2 pages) |
15 December 2020 | Termination of appointment of John Taylor Farnsworth as a director on 29 November 2020 (1 page) |
24 March 2020 | Appointment of Mr Randy Scott Gelber as a director on 15 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Joseph Babcock as a director on 15 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 March 2020 | Cessation of Tencent Holdings Ltd as a person with significant control on 7 April 2016 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
14 May 2019 | Termination of appointment of Tim Sweeney as a director on 13 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Mark Adam Rein as a director on 13 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Joseph Magnatta Wilbur as a director on 13 May 2019 (1 page) |
14 March 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
19 February 2019 | Director's details changed for Mr Axel Hohaus on 17 January 2019 (2 pages) |
17 January 2019 | Registered office address changed from PO Box Po 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 17 January 2019 (1 page) |
16 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
27 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
9 February 2018 | Director's details changed for Mark Adam Rein on 18 February 2017 (2 pages) |
27 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
4 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
11 November 2016 | Appointment of Mr Axel Hohaus as a director on 11 September 2016 (2 pages) |
11 November 2016 | Appointment of Mr Axel Hohaus as a director on 11 September 2016 (2 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
22 April 2016 | Resolutions
|
22 April 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
22 April 2016 | Resolutions
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Director's details changed for Joseph Magnatta Wilbur on 16 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Joseph Magnatta Wilbur on 16 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Joseph Magnatta Wilbur on 29 September 2014 (3 pages) |
18 February 2015 | Director's details changed for Joseph Magnatta Wilbur on 29 September 2014 (3 pages) |
21 October 2014 | Appointment of Joseph Babcock as a director on 29 September 2014 (3 pages) |
21 October 2014 | Appointment of John Farnsworth as a director on 29 September 2014 (3 pages) |
21 October 2014 | Appointment of Joseph Babcock as a director on 29 September 2014 (3 pages) |
21 October 2014 | Appointment of John Farnsworth as a director on 29 September 2014 (3 pages) |
10 October 2014 | Change of name notice (2 pages) |
10 October 2014 | Company name changed epic megagames uk LTD\certificate issued on 10/10/14 (2 pages) |
10 October 2014 | Company name changed epic megagames uk LTD\certificate issued on 10/10/14
|
10 October 2014 | Change of name notice (2 pages) |
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (17 pages) |
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (17 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Registered office address changed from C/O Hunton & Williams 30 St Mary Axe 18Th Floor London EC3A 8EP on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from C/O Hunton & Williams 30 St Mary Axe 18Th Floor London EC3A 8EP on 23 February 2011 (2 pages) |
22 February 2011 | Termination of appointment of Colin Anderson as a director (2 pages) |
22 February 2011 | Termination of appointment of Colin Anderson as a director (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (16 pages) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (16 pages) |
1 March 2010 | Director's details changed for Joseph Magnatta Wilbur on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Tim Sweeney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Tim Sweeney on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Tim Sweeney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Joseph Magnatta Wilbur on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Adam Rein on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Joseph Magnatta Wilbur on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Adam Rein on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mark Adam Rein on 1 March 2010 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 December 2008 | Return made up to 23/11/08; no change of members (5 pages) |
31 December 2008 | Appointment terminated secretary david jones (1 page) |
31 December 2008 | Return made up to 23/11/08; no change of members (5 pages) |
31 December 2008 | Appointment terminated secretary david jones (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 November 2007 | Return made up to 26/10/07; no change of members (8 pages) |
27 November 2007 | Return made up to 26/10/07; no change of members (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Return made up to 26/10/06; full list of members (8 pages) |
24 May 2007 | Return made up to 26/10/06; full list of members (8 pages) |
29 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 6TH floor fleetway house 25 farringdon street london EC4A 4AB (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 6TH floor fleetway house 25 farringdon street london EC4A 4AB (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
30 November 2005 | Return made up to 26/10/05; full list of members
|
30 November 2005 | Return made up to 26/10/05; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 19 portland square bristol BS2 8SJ (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 19 portland square bristol BS2 8SJ (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
16 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 39 norton road winton bournemouth dorset BH9 2PY (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 39 norton road winton bournemouth dorset BH9 2PY (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
28 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
28 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 August 2000 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Return made up to 26/10/99; full list of members (6 pages) |
3 February 2000 | Return made up to 26/10/99; full list of members (6 pages) |
22 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
22 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 July 1998 | Return made up to 26/10/97; full list of members (5 pages) |
23 July 1998 | Location of register of members (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Location of register of members (1 page) |
23 July 1998 | Return made up to 26/10/97; full list of members (5 pages) |
23 July 1998 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
30 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
30 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
25 November 1996 | Return made up to 26/10/96; no change of members
|
25 November 1996 | Return made up to 26/10/96; no change of members
|
2 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
2 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
16 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
28 February 1995 | Resolutions
|
28 February 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
28 February 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
28 February 1995 | Resolutions
|
28 February 1995 | Return made up to 26/10/94; full list of members
|
28 February 1995 | Return made up to 26/10/94; full list of members
|
16 December 1993 | New director appointed (2 pages) |
16 December 1993 | New director appointed (2 pages) |
16 December 1993 | Director resigned;new director appointed (2 pages) |
16 December 1993 | Director resigned;new director appointed (2 pages) |
26 October 1993 | Incorporation (17 pages) |
26 October 1993 | Incorporation (17 pages) |