Gravesend
Kent
DA11 0HJ
Director Name | Baudouin Corman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | St. James's House 6-8 Overcliffe Gravesend Kent DA11 0HJ |
Secretary Name | Jerome Sibade |
---|---|
Status | Closed |
Appointed | 13 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | St. James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Claude Michel Marcel Guillemot |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Michel Jean Yves Guillemot |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Secretary Name | Christian Guillemot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Max Buemi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 2004) |
Role | General Manager |
Correspondence Address | 58 Killieser Avenue Streatham London SW2 4NT |
Secretary Name | Max Buemi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 2004) |
Role | General Manager |
Correspondence Address | 58 Killieser Avenue Streatham London SW2 4NT |
Director Name | Alexandre Tan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2008) |
Role | Uk Country Manager |
Correspondence Address | Flat 12 Farnsworth Court West Park Side London SE10 0QF |
Director Name | Xavier Mas Kaupp |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2007) |
Role | European Sales Manager |
Correspondence Address | Flat 8 54 Bassett Road London W10 6JL |
Director Name | Wenceslas Betolaud |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 June 2016) |
Role | Head Of Legal Gamelloft |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Gonzague Charles Marie De Vallois |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 June 2016) |
Role | Vp Publishing At Gameloft |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Julien Fournials |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 June 2016) |
Role | Vp Production At Gameloft |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Julian Stocker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | gameloft.com |
---|
Registered Address | St James's House, 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
995 at £1 | Gameloft Se 99.50% Ordinary |
---|---|
1 at £1 | Christian Guillemot 0.10% Ordinary |
1 at £1 | Claude Michel Marcel Guillemot 0.10% Ordinary |
1 at £1 | Gerard Guillemot 0.10% Ordinary |
1 at £1 | Michel Jean Yves Guillemot 0.10% Ordinary |
1 at £1 | Yves Guillemot 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,364,083 |
Gross Profit | £278,786 |
Net Worth | -£1,744,115 |
Cash | £23,861 |
Current Liabilities | £2,354,621 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
6 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
6 March 2017 | Appointment of Baudouin Corman as a director on 13 February 2017 (3 pages) |
22 February 2017 | Appointment of Jerome Sibade as a secretary on 13 February 2017 (3 pages) |
14 July 2016 | Termination of appointment of Michel Jean Yves Guillemot as a director on 1 July 2016 (2 pages) |
24 June 2016 | Termination of appointment of Christian Guillemot as a secretary on 20 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Gonzague Charles Marie De Vallois as a director on 8 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Claude Michel Marcel Guillemot as a director on 6 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Wenceslas Betolaud as a director on 3 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Julien Fournials as a director on 3 June 2016 (2 pages) |
4 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (10 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Termination of appointment of Julian Stocker as a director (2 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (11 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Secretary's details changed for Christian Guillemot on 13 March 2010 (1 page) |
22 April 2010 | Director's details changed for Michel Jean Yves Guillemot on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Alexandre Herve Paste De Rochefort on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Wenceslas Betolaud on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Claude Michel Marcel Guillemot on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Gonzague Charles Marie De Vallois on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Julian Stocker on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Julien Fournials on 13 March 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
24 June 2008 | Appointment terminate, director alexandre tan logged form (1 page) |
24 June 2008 | Appointment terminated director alexandre tan (1 page) |
12 June 2008 | Director appointed julian stocker (2 pages) |
3 June 2008 | Director appointed alexandre herve paste de rochefort (1 page) |
3 June 2008 | Director appointed gonzague charles marie de vallois (1 page) |
3 June 2008 | Director appointed wenceslas betolaud (1 page) |
3 June 2008 | Director appointed julien fournials (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: suite 618, gameloft (uk) LIMITED 83 victoria street london SW1H 0HW (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Return made up to 14/03/07; full list of members (4 pages) |
16 May 2007 | Director resigned (1 page) |
3 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 75 cannon street london EC4N 5BN (1 page) |
29 March 2006 | Return made up to 14/03/06; full list of members (4 pages) |
13 July 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Return made up to 14/03/05; full list of members (4 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 April 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
10 February 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: suite 117 2 lansdowne row london W1J 6HL (1 page) |
22 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
25 February 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 June 2003 | Return made up to 14/03/03; full list of members
|
29 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 1 pylon way beddington farm road croydon surrey CR0 4XX (1 page) |
30 May 2002 | Return made up to 14/03/02; full list of members
|
10 May 2002 | Registered office changed on 10/05/02 from: 3RD floor central house 27 park street croydon surrey CR0 1YD (1 page) |
8 May 2002 | Company name changed ludigames LIMITED\certificate issued on 08/05/02 (2 pages) |
6 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 14/03/01; full list of members
|
29 March 2001 | Company name changed ludi wap LIMITED\certificate issued on 29/03/01 (2 pages) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
6 April 2000 | Director resigned (1 page) |
14 March 2000 | Incorporation (14 pages) |