Company NameTT Games Studios Limited
Company StatusActive
Company Number03149992
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Previous NameTravellers Tales (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Trevor Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleVideogame Producer
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr James Siegfried Gilbert-Rolfe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Daniel Liam Penfold
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(25 years, 2 months after company formation)
Appointment Duration3 years
RoleVice President & Solicitor
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMichael Stuart Denny
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameJonathan Philip Burton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameHelen Elisabeth Burton
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleStudent
Correspondence AddressRavenscroft Hall House King Street
Byley
Middlewich
Cheshire
CW10 9LE
Director NameHelen Elisabeth Burton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressRavenscroft Hall House King Street
Byley
Middlewich
Cheshire
CW10 9LE
Director NameJames Cunliffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address5 Brook View
London Road Allostock
Knutsford
Cheshire
WA16 9LU
Director NameDavid Philip Dootson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameMr Thomas Sidney Stone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(9 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameDavid Philip Dootson
NationalityBritish
StatusResigned
Appointed07 April 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameKevin Tsujihara
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2007(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2013)
RolePresident
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Joshua Adam Berger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2016)
RolePresident And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameDavid Arnas Hettler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2007(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2010)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameDavid Arnas Hettler
NationalityAmerican
StatusResigned
Appointed06 December 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2009)
RoleExecetive Vice President
Country of ResidenceUnited States
Correspondence Address7533 Ashton Court
West Hills
California 91304
United States
Secretary NameMrs Suzanne Rosslynn Shine
NationalityBritish
StatusResigned
Appointed21 January 2009(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2013(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr David Philip Dootson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2018)
RoleStudio Manager
Country of ResidenceEngland
Correspondence AddressCanute Court Toft Road
Knutsford
WA16 0NL
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Paul Robert Flanagan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 October 2020)
RoleStudio Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitettgames.com

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Tt Games LTD
100.00%
Ordinary

Financials

Year2014
Turnover£79,463,920
Gross Profit-£2,974,186
Net Worth£11,886,842
Cash£106,292
Current Liabilities£19,038,093

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

21 November 2006Delivered 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 2005Delivered 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

Filing History

8 February 2021Appointment of Mr James Siegfried Gilbert-Rolfe as a director on 5 February 2021 (2 pages)
8 February 2021Termination of appointment of Thomas Hugh Creighton as a director on 5 February 2021 (1 page)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (30 pages)
22 October 2020Termination of appointment of Paul Robert Flanagan as a director on 15 October 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
3 October 2019Termination of appointment of Thomas Sidney Stone as a director on 30 September 2019 (1 page)
3 October 2019Appointment of Mr Paul Robert Flanagan as a director on 3 October 2019 (2 pages)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
23 November 2018Termination of appointment of David Philip Dootson as a director on 14 November 2018 (1 page)
1 November 2018Full accounts made up to 31 December 2017 (26 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 December 2016 (20 pages)
3 November 2017Full accounts made up to 31 December 2016 (20 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (20 pages)
30 August 2016Full accounts made up to 31 December 2015 (20 pages)
24 May 2016Appointment of Jonathan Trevor Smith as a director on 26 April 2016 (2 pages)
24 May 2016Appointment of Jonathan Trevor Smith as a director on 26 April 2016 (2 pages)
23 May 2016Termination of appointment of Steven William Mertz as a director on 26 April 2016 (1 page)
23 May 2016Termination of appointment of Steven William Mertz as a director on 26 April 2016 (1 page)
23 May 2016Termination of appointment of Joshua Adam Berger as a director on 26 April 2016 (1 page)
23 May 2016Termination of appointment of Joshua Adam Berger as a director on 26 April 2016 (1 page)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(5 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(5 pages)
10 February 2016Director's details changed for Mr Joshua Adam Berger on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Joshua Adam Berger on 10 February 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 April 2015Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(6 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(6 pages)
28 October 2014Director's details changed for David Philip Dootson on 29 September 2014 (2 pages)
28 October 2014Director's details changed for David Philip Dootson on 29 September 2014 (2 pages)
16 August 2014Full accounts made up to 31 December 2013 (19 pages)
16 August 2014Full accounts made up to 31 December 2013 (19 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(6 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(6 pages)
9 October 2013Appointment of Mr Steven William Mertz as a director (2 pages)
9 October 2013Appointment of Mr Michele Emanuele as a director (2 pages)
9 October 2013Appointment of David Philip Dootson as a director (2 pages)
9 October 2013Termination of appointment of Kevin Tsujihara as a director (1 page)
9 October 2013Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
9 October 2013Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
9 October 2013Termination of appointment of Kevin Tsujihara as a director (1 page)
9 October 2013Appointment of Mr Michele Emanuele as a director (2 pages)
9 October 2013Termination of appointment of Jonathan Burton as a director (1 page)
9 October 2013Termination of appointment of Jonathan Burton as a director (1 page)
9 October 2013Appointment of Mr Steven William Mertz as a director (2 pages)
9 October 2013Appointment of David Philip Dootson as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 August 2011Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Termination of appointment of David Hettler as a director (1 page)
29 April 2010Termination of appointment of David Hettler as a director (1 page)
8 March 2010Statement of company's objects (2 pages)
8 March 2010Memorandum and Articles of Association (23 pages)
8 March 2010Memorandum and Articles of Association (23 pages)
8 March 2010Statement of company's objects (2 pages)
19 February 2010Director's details changed for David Arnas Hettler on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
19 February 2010Director's details changed for Mr Joshua Adam Berger on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
19 February 2010Director's details changed for Thomas Sidney Stone on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Jonathan Burton on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Kevin Tsujihara on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Kevin Tsujihara on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Thomas Sidney Stone on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
19 February 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
19 February 2010Director's details changed for David Arnas Hettler on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Jonathan Burton on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Thomas Sidney Stone on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Jonathan Burton on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Joshua Adam Berger on 1 October 2009 (2 pages)
19 February 2010Director's details changed for David Arnas Hettler on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Kevin Tsujihara on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Joshua Adam Berger on 1 October 2009 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (18 pages)
24 October 2009Full accounts made up to 31 December 2008 (18 pages)
6 April 2009Director's change of particulars / joshua berger / 10/12/2008 (1 page)
6 April 2009Director's change of particulars / joshua berger / 10/12/2008 (1 page)
26 February 2009Director's change of particulars / jon burton / 07/04/2005 (2 pages)
26 February 2009Director's change of particulars / jon burton / 07/04/2005 (2 pages)
24 February 2009Return made up to 23/01/09; full list of members (4 pages)
24 February 2009Return made up to 23/01/09; full list of members (4 pages)
28 January 2009Appointment terminated secretary david hettler (1 page)
28 January 2009Secretary appointed mrs suzanne rosslyn shine (1 page)
28 January 2009Appointment terminated secretary david hettler (1 page)
28 January 2009Secretary appointed mrs suzanne rosslyn shine (1 page)
12 January 2009Director's change of particulars / joshua berger / 10/12/2008 (1 page)
12 January 2009Director's change of particulars / joshua berger / 10/12/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 February 2008Return made up to 23/01/08; full list of members (3 pages)
14 February 2008Return made up to 23/01/08; full list of members (3 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
12 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 December 2007Registered office changed on 12/12/07 from: regency house 45-51 chorley new road bolton,lancs BL1 4QR (1 page)
12 December 2007Notice of assignment of name or new name to shares (2 pages)
12 December 2007Notice of assignment of name or new name to shares (2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 December 2007Registered office changed on 12/12/07 from: regency house 45-51 chorley new road bolton,lancs BL1 4QR (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
7 November 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
6 November 2007Notice of assignment of name or new name to shares (2 pages)
6 November 2007Notice of assignment of name or new name to shares (2 pages)
15 February 2007Return made up to 23/01/07; full list of members (3 pages)
15 February 2007Return made up to 23/01/07; full list of members (3 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
23 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/06
(8 pages)
23 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/06
(8 pages)
4 February 2006Accounts for a medium company made up to 7 April 2005 (19 pages)
4 February 2006Accounts for a medium company made up to 7 April 2005 (19 pages)
4 February 2006Accounts for a medium company made up to 7 April 2005 (19 pages)
26 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 May 2005Return made up to 23/01/05; full list of members (7 pages)
11 May 2005Return made up to 23/01/05; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
13 April 2005Particulars of mortgage/charge (8 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
20 September 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
20 September 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
4 February 2004Return made up to 23/01/04; full list of members (7 pages)
4 February 2004Return made up to 23/01/04; full list of members (7 pages)
16 December 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
16 December 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
25 April 2003Return made up to 23/01/03; full list of members (7 pages)
25 April 2003Return made up to 23/01/03; full list of members (7 pages)
30 December 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
30 December 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
27 January 2002Return made up to 23/01/02; full list of members (6 pages)
27 January 2002Return made up to 23/01/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 January 2001 (16 pages)
4 December 2001Full accounts made up to 31 January 2001 (16 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2001Ad 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 2001Ad 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 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2001Return made up to 23/01/01; full list of members (6 pages)
22 February 2001Return made up to 23/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 March 2000Return made up to 23/01/00; full list of members (6 pages)
7 March 2000Return made up to 23/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
26 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 January 1997Return made up to 23/01/97; full list of members (6 pages)
24 January 1997Return made up to 23/01/97; full list of members (6 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
14 March 1996Company name changed currentclass LIMITED\certificate issued on 15/03/96 (3 pages)
14 March 1996Company name changed currentclass LIMITED\certificate issued on 15/03/96 (3 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 February 1996New director appointed (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Accounting reference date notified as 31/01 (1 page)
29 February 1996Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 February 1996New director appointed (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996Accounting reference date notified as 31/01 (1 page)
23 January 1996Incorporation (15 pages)
23 January 1996Incorporation (15 pages)