Company NameWarner Bros. Games Limited
DirectorsJames Siegfried Gilbert-Rolfe and Daniel Liam Penfold
Company StatusActive
Company Number04946940
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr James Siegfried Gilbert-Rolfe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 February 2021(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month
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(17 years, 5 months after company formation)
Appointment Duration3 years
RoleVice President & Solicitor
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Sidney Stone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(3 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameAngela Stone
NationalityBritish
StatusResigned
Appointed22 April 2004(5 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressWoodlea House
66 Wymers Wood Road
Burnham
Berkshire
SL1 8LJ
Director NameJonathan Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address12 School Road
Penn
Buckinghamshire
HP10 8EF
Director NameMr Grahame David Chilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(11 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mynthurst Farm
Smallhills Road Norwood Hill
Horley
Surrey
RH6 0HR
Director NameJonathan Philip Burton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameDavid Philip Dootson
NationalityBritish
StatusResigned
Appointed07 April 2005(1 year, 5 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(4 years, 1 month 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(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2014)
RolePresident 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(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2010)
RoleExecetive Vice President
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameDavid Arnas Hettler
NationalityAmerican
StatusResigned
Appointed06 December 2007(4 years, 1 month 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(5 years, 2 months 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 NameDavid Philip Dootson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 October 2014)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanute Court Toft Road
Knutsford
WA16 0NL
Director NameMr Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2013(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 October 2014)
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 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(9 years, 11 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 Jonathan Trevor Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2021)
RoleVideo Game Producer
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitett-games.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

1.3k at £0.001T T Games LTD
100.47%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

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

7 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
13 October 2023Director's details changed for Mr James Siegfried Gilbert-Rolfe on 10 October 2023 (2 pages)
5 October 2023Full accounts made up to 31 December 2022 (17 pages)
14 February 2023Director's details changed for Mr James Siegfried Gilbert-Rolfe on 6 February 2023 (2 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (17 pages)
2 February 2022Second filing of Confirmation Statement dated 31 January 2022 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2022.
(5 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 July 2021Cessation of Tt Games Limited as a person with significant control on 29 June 2021 (1 page)
1 July 2021Change of details for Time Warner Entertainment Limited as a person with significant control on 29 June 2021 (2 pages)
13 May 2021Notification of Time Warner Entertainment Limited as a person with significant control on 5 May 2021 (2 pages)
26 March 2021Appointment of Mr. Daniel Liam Penfold as a director on 24 March 2021 (2 pages)
25 March 2021Termination of appointment of Jonathan Trevor Smith as a director on 24 March 2021 (1 page)
8 February 2021Termination of appointment of Thomas Hugh Creighton as a director on 5 February 2021 (1 page)
8 February 2021Appointment of Mr James Siegfried Gilbert-Rolfe as a director on 5 February 2021 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
(3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 October 2019Appointment of Mr Jonathan Trevor Smith as a director on 3 October 2019 (2 pages)
3 October 2019Termination of appointment of Thomas Sidney Stone as a director on 30 September 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1.286
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1.286
(4 pages)
17 August 2015Full accounts made up to 31 December 2014 (20 pages)
17 August 2015Full accounts made up to 31 December 2014 (20 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1.286
(4 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1.286
(4 pages)
13 November 2014Statement of capital on 13 November 2014
  • GBP 1.286
(4 pages)
13 November 2014Statement by Directors (2 pages)
13 November 2014Solvency Statement dated 31/10/14 (2 pages)
13 November 2014Solvency Statement dated 31/10/14 (2 pages)
13 November 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 31/10/2014
(1 page)
13 November 2014Statement of capital on 13 November 2014
  • GBP 1.286
(4 pages)
13 November 2014Statement by Directors (2 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1.286
(4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1.286
(4 pages)
13 October 2014Termination of appointment of Joshua Adam Berger as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Steven William Mertz as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of David Philip Dootson as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Steven William Mertz as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of David Philip Dootson as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Michele Emanuele as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Joshua Adam Berger as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Michele Emanuele as a director on 10 October 2014 (1 page)
16 August 2014Full accounts made up to 31 December 2013 (21 pages)
16 August 2014Full accounts made up to 31 December 2013 (21 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1.286
(6 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1.286
(6 pages)
8 October 2013Appointment of Mr Michele Emanuele as a director (2 pages)
8 October 2013Appointment of David Philip Dootson as a director (2 pages)
8 October 2013Termination of appointment of Jonathan Burton as a director (1 page)
8 October 2013Appointment of Mr Steven William Mertz as a director (2 pages)
8 October 2013Termination of appointment of Kevin Tsujihara as a director (1 page)
8 October 2013Appointment of Mr Steven William Mertz as a director (2 pages)
8 October 2013Appointment of David Philip Dootson as a director (2 pages)
8 October 2013Termination of appointment of Jonathan Burton as a director (1 page)
8 October 2013Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
8 October 2013Termination of appointment of Kevin Tsujihara as a director (1 page)
8 October 2013Appointment of Mr Michele Emanuele as a director (2 pages)
8 October 2013Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 29 October 2012 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)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 29 October 2011 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 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 02/03/2010
(23 pages)
8 March 2010Statement of company's objects (2 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 02/03/2010
(23 pages)
8 March 2010Statement of company's objects (2 pages)
23 November 2009Director's details changed for David Arnas Hettler on 2 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Suzanne Rosslynn Shine on 2 October 2009 (1 page)
23 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
23 November 2009Secretary's details changed for Mrs Suzanne Rosslynn Shine on 2 October 2009 (1 page)
23 November 2009Director's details changed for Joshua Adam Berger on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Jonathan Burton on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Kevin Tsujihara on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Jonathan Burton on 2 October 2009 (2 pages)
23 November 2009Director's details changed for David Arnas Hettler on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Kevin Tsujihara on 2 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Suzanne Rosslynn Shine on 2 October 2009 (1 page)
23 November 2009Director's details changed for Jonathan Burton on 2 October 2009 (2 pages)
23 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Thomas Sidney Stone on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Joshua Adam Berger on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Joshua Adam Berger on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Thomas Sidney Stone on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Thomas Sidney Stone on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Kevin Tsujihara on 2 October 2009 (2 pages)
23 November 2009Director's details changed for David Arnas Hettler on 2 October 2009 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 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)
10 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 January 2009Return made up to 29/10/08; full list of members (5 pages)
28 January 2009Return made up to 29/10/08; full list of members (5 pages)
28 January 2009Appointment terminated secretary david hettler (1 page)
28 January 2009Secretary appointed mrs suzanne rosslynn shine (1 page)
28 January 2009Secretary appointed mrs suzanne rosslynn shine (1 page)
28 January 2009Appointment terminated secretary david hettler (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)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
26 August 2008Return made up to 29/10/07; no change of members (5 pages)
26 August 2008Return made up to 29/10/07; no change of members (5 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 1 (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
12 December 2007New secretary appointed;new director appointed (3 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2007New secretary appointed;new director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2007Registered office changed on 12/12/07 from: 45-51 chorley new road bolton lancashire BL1 4QP (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2007Notice of assignment of name or new name to shares (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 45-51 chorley new road bolton lancashire BL1 4QP (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2007Notice of assignment of name or new name to shares (2 pages)
12 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 November 2007Full accounts made up to 31 March 2007 (20 pages)
7 November 2007Full accounts made up to 31 March 2007 (20 pages)
8 February 2007Return made up to 29/10/06; full list of members (3 pages)
8 February 2007Return made up to 29/10/06; full list of members (3 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
4 February 2006Accounts for a small company made up to 7 April 2005 (7 pages)
4 February 2006Accounts for a small company made up to 7 April 2005 (7 pages)
4 February 2006Accounts for a small company made up to 7 April 2005 (7 pages)
25 January 2006Company name changed giant interactive entertainment LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed giant interactive entertainment LIMITED\certificate issued on 25/01/06 (2 pages)
4 January 2006Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
4 January 2006Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
28 April 2005Declaration of assistance for shares acquisition (5 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2005Declaration of assistance for shares acquisition (5 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 55 beaconsfield road beaconsfield buckinghamshire HP9 1QL (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 55 beaconsfield road beaconsfield buckinghamshire HP9 1QL (1 page)
26 April 2005New secretary appointed (2 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
2 December 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Ad 17/10/04--------- £ si [email protected] £ ic 1/1 (2 pages)
30 October 2004Ad 17/10/04--------- £ si [email protected] £ ic 1/1 (2 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 October 2004S-div 21/09/04 (1 page)
19 October 2004S-div 21/09/04 (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
18 October 2004New director appointed (5 pages)
18 October 2004New director appointed (5 pages)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
10 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
26 April 2004Company name changed get-go-games LIMITED\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed get-go-games LIMITED\certificate issued on 26/04/04 (2 pages)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
1 March 2004Company name changed oval (1925) LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed oval (1925) LIMITED\certificate issued on 01/03/04 (2 pages)
29 October 2003Incorporation (18 pages)
29 October 2003Incorporation (18 pages)