London
WC1X 8WB
Director Name | Mr James Siegfried Gilbert-Rolfe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 05 February 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Daniel Liam Penfold |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(25 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Vice President & Solicitor |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Michael Stuart Denny |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Jonathan Philip Burton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Helen Elisabeth Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Student |
Correspondence Address | Ravenscroft Hall House King Street Byley Middlewich Cheshire CW10 9LE |
Director Name | Helen Elisabeth Burton |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | Ravenscroft Hall House King Street Byley Middlewich Cheshire CW10 9LE |
Director Name | James Cunliffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 5 Brook View London Road Allostock Knutsford Cheshire WA16 9LU |
Director Name | David Philip Dootson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | Mr Thomas Sidney Stone |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | David Philip Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | Kevin Tsujihara |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Joshua Adam Berger |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2016) |
Role | President And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | David Arnas Hettler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2010) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | David Arnas Hettler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2009) |
Role | Execetive Vice President |
Country of Residence | United States |
Correspondence Address | 7533 Ashton Court West Hills California 91304 United States |
Secretary Name | Mrs Suzanne Rosslynn Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Michele Emanuele |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr David Philip Dootson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2018) |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | Canute Court Toft Road Knutsford WA16 0NL |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Paul Robert Flanagan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2020) |
Role | Studio Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ttgames.com |
---|
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Tt Games LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,463,920 |
Gross Profit | -£2,974,186 |
Net Worth | £11,886,842 |
Cash | £106,292 |
Current Liabilities | £19,038,093 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
21 November 2006 | Delivered on: 24 November 2006 Satisfied on: 13 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 35668446 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
7 April 2005 | Delivered on: 13 April 2005 Satisfied on: 13 June 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
8 February 2021 | Appointment of Mr James Siegfried Gilbert-Rolfe as a director on 5 February 2021 (2 pages) |
---|---|
8 February 2021 | Termination of appointment of Thomas Hugh Creighton as a director on 5 February 2021 (1 page) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
22 October 2020 | Termination of appointment of Paul Robert Flanagan as a director on 15 October 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 October 2019 | Termination of appointment of Thomas Sidney Stone as a director on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Mr Paul Robert Flanagan as a director on 3 October 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 December 2018 | Resolutions
|
23 November 2018 | Termination of appointment of David Philip Dootson as a director on 14 November 2018 (1 page) |
1 November 2018 | Full accounts made up to 31 December 2017 (26 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 May 2016 | Appointment of Jonathan Trevor Smith as a director on 26 April 2016 (2 pages) |
24 May 2016 | Appointment of Jonathan Trevor Smith as a director on 26 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Steven William Mertz as a director on 26 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Steven William Mertz as a director on 26 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Joshua Adam Berger as a director on 26 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Joshua Adam Berger as a director on 26 April 2016 (1 page) |
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Director's details changed for Mr Joshua Adam Berger on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Joshua Adam Berger on 10 February 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 April 2015 | Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page) |
17 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 October 2014 | Director's details changed for David Philip Dootson on 29 September 2014 (2 pages) |
28 October 2014 | Director's details changed for David Philip Dootson on 29 September 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 October 2013 | Appointment of Mr Steven William Mertz as a director (2 pages) |
9 October 2013 | Appointment of Mr Michele Emanuele as a director (2 pages) |
9 October 2013 | Appointment of David Philip Dootson as a director (2 pages) |
9 October 2013 | Termination of appointment of Kevin Tsujihara as a director (1 page) |
9 October 2013 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
9 October 2013 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
9 October 2013 | Termination of appointment of Kevin Tsujihara as a director (1 page) |
9 October 2013 | Appointment of Mr Michele Emanuele as a director (2 pages) |
9 October 2013 | Termination of appointment of Jonathan Burton as a director (1 page) |
9 October 2013 | Termination of appointment of Jonathan Burton as a director (1 page) |
9 October 2013 | Appointment of Mr Steven William Mertz as a director (2 pages) |
9 October 2013 | Appointment of David Philip Dootson as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 August 2011 | Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Termination of appointment of David Hettler as a director (1 page) |
29 April 2010 | Termination of appointment of David Hettler as a director (1 page) |
8 March 2010 | Statement of company's objects (2 pages) |
8 March 2010 | Memorandum and Articles of Association (23 pages) |
8 March 2010 | Memorandum and Articles of Association (23 pages) |
8 March 2010 | Statement of company's objects (2 pages) |
19 February 2010 | Director's details changed for David Arnas Hettler on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Mr Joshua Adam Berger on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Thomas Sidney Stone on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Jonathan Burton on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Kevin Tsujihara on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Kevin Tsujihara on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Thomas Sidney Stone on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for David Arnas Hettler on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Jonathan Burton on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Thomas Sidney Stone on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Jonathan Burton on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Joshua Adam Berger on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for David Arnas Hettler on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Kevin Tsujihara on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Joshua Adam Berger on 1 October 2009 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 April 2009 | Director's change of particulars / joshua berger / 10/12/2008 (1 page) |
6 April 2009 | Director's change of particulars / joshua berger / 10/12/2008 (1 page) |
26 February 2009 | Director's change of particulars / jon burton / 07/04/2005 (2 pages) |
26 February 2009 | Director's change of particulars / jon burton / 07/04/2005 (2 pages) |
24 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
28 January 2009 | Appointment terminated secretary david hettler (1 page) |
28 January 2009 | Secretary appointed mrs suzanne rosslyn shine (1 page) |
28 January 2009 | Appointment terminated secretary david hettler (1 page) |
28 January 2009 | Secretary appointed mrs suzanne rosslyn shine (1 page) |
12 January 2009 | Director's change of particulars / joshua berger / 10/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / joshua berger / 10/12/2008 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: regency house 45-51 chorley new road bolton,lancs BL1 4QR (1 page) |
12 December 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 December 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Registered office changed on 12/12/07 from: regency house 45-51 chorley new road bolton,lancs BL1 4QR (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New secretary appointed;new director appointed (2 pages) |
12 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
7 November 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
6 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
6 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
15 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members
|
23 February 2006 | Return made up to 23/01/06; full list of members
|
4 February 2006 | Accounts for a medium company made up to 7 April 2005 (19 pages) |
4 February 2006 | Accounts for a medium company made up to 7 April 2005 (19 pages) |
4 February 2006 | Accounts for a medium company made up to 7 April 2005 (19 pages) |
26 September 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
26 September 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 May 2005 | Return made up to 23/01/05; full list of members (7 pages) |
11 May 2005 | Return made up to 23/01/05; full list of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
20 September 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
20 September 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
4 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
16 December 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
16 December 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
25 April 2003 | Return made up to 23/01/03; full list of members (7 pages) |
25 April 2003 | Return made up to 23/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
30 December 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (16 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (16 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Ad 30/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 November 2001 | £ nc 1000/11112 30/10/01 (1 page) |
4 November 2001 | Ad 30/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 November 2001 | £ nc 1000/11112 30/10/01 (1 page) |
4 November 2001 | Resolutions
|
22 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 February 1999 | Return made up to 23/01/99; full list of members
|
17 February 1999 | Return made up to 23/01/99; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 February 1998 | Return made up to 23/01/98; no change of members
|
26 February 1998 | Return made up to 23/01/98; no change of members
|
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
26 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Company name changed currentclass LIMITED\certificate issued on 15/03/96 (3 pages) |
14 March 1996 | Company name changed currentclass LIMITED\certificate issued on 15/03/96 (3 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Accounting reference date notified as 31/01 (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Accounting reference date notified as 31/01 (1 page) |
23 January 1996 | Incorporation (15 pages) |
23 January 1996 | Incorporation (15 pages) |