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(17 years, 5 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 | Mr Thomas Sidney Stone |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 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 | Angela Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | Woodlea House 66 Wymers Wood Road Burnham Berkshire SL1 8LJ |
Director Name | Jonathan Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 12 School Road Penn Buckinghamshire HP10 8EF |
Director Name | Mr Grahame David Chilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Mynthurst Farm Smallhills Road Norwood Hill Horley Surrey RH6 0HR |
Director Name | Jonathan Philip Burton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2013) |
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(1 year, 5 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(4 years, 1 month 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(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2014) |
Role | President 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(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2010) |
Role | Execetive 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(4 years, 1 month 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(5 years, 2 months 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 | David Philip Dootson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2014) |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Canute Court Toft Road Knutsford WA16 0NL |
Director Name | Mr Michele Emanuele |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2014) |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(9 years, 11 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 Jonathan Trevor Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2021) |
Role | Video Game Producer |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | tt-games.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 |
1.3k at £0.001 | T T Games LTD 100.47% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
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 |
---|
7 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Director's details changed for Mr James Siegfried Gilbert-Rolfe on 10 October 2023 (2 pages) |
5 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
14 February 2023 | Director's details changed for Mr James Siegfried Gilbert-Rolfe on 6 February 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
2 February 2022 | Second filing of Confirmation Statement dated 31 January 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates
|
14 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
1 July 2021 | Cessation of Tt Games Limited as a person with significant control on 29 June 2021 (1 page) |
1 July 2021 | Change of details for Time Warner Entertainment Limited as a person with significant control on 29 June 2021 (2 pages) |
13 May 2021 | Notification of Time Warner Entertainment Limited as a person with significant control on 5 May 2021 (2 pages) |
26 March 2021 | Appointment of Mr. Daniel Liam Penfold as a director on 24 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Jonathan Trevor Smith as a director on 24 March 2021 (1 page) |
8 February 2021 | Termination of appointment of Thomas Hugh Creighton as a director on 5 February 2021 (1 page) |
8 February 2021 | Appointment of Mr James Siegfried Gilbert-Rolfe as a director on 5 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 January 2021 | Resolutions
|
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 October 2019 | Appointment of Mr Jonathan Trevor Smith as a director on 3 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Thomas Sidney Stone as a director on 30 September 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
13 November 2014 | Statement of capital on 13 November 2014
|
13 November 2014 | Statement by Directors (2 pages) |
13 November 2014 | Solvency Statement dated 31/10/14 (2 pages) |
13 November 2014 | Solvency Statement dated 31/10/14 (2 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Statement of capital on 13 November 2014
|
13 November 2014 | Statement by Directors (2 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 October 2014 | Termination of appointment of Joshua Adam Berger as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Steven William Mertz as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of David Philip Dootson as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Steven William Mertz as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of David Philip Dootson as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Michele Emanuele as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Joshua Adam Berger as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Michele Emanuele as a director on 10 October 2014 (1 page) |
16 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 October 2013 | Appointment of Mr Michele Emanuele as a director (2 pages) |
8 October 2013 | Appointment of David Philip Dootson as a director (2 pages) |
8 October 2013 | Termination of appointment of Jonathan Burton as a director (1 page) |
8 October 2013 | Appointment of Mr Steven William Mertz as a director (2 pages) |
8 October 2013 | Termination of appointment of Kevin Tsujihara as a director (1 page) |
8 October 2013 | Appointment of Mr Steven William Mertz as a director (2 pages) |
8 October 2013 | Appointment of David Philip Dootson as a director (2 pages) |
8 October 2013 | Termination of appointment of Jonathan Burton as a director (1 page) |
8 October 2013 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
8 October 2013 | Termination of appointment of Kevin Tsujihara as a director (1 page) |
8 October 2013 | Appointment of Mr Michele Emanuele as a director (2 pages) |
8 October 2013 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 29 October 2012 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) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 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 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 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 | Resolutions
|
8 March 2010 | Statement of company's objects (2 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Statement of company's objects (2 pages) |
23 November 2009 | Director's details changed for David Arnas Hettler on 2 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 2 October 2009 (1 page) |
23 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 2 October 2009 (1 page) |
23 November 2009 | Director's details changed for Joshua Adam Berger on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jonathan Burton on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Tsujihara on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jonathan Burton on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David Arnas Hettler on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Tsujihara on 2 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 2 October 2009 (1 page) |
23 November 2009 | Director's details changed for Jonathan Burton on 2 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Thomas Sidney Stone on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Joshua Adam Berger on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Joshua Adam Berger on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Thomas Sidney Stone on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Thomas Sidney Stone on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Tsujihara on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David Arnas Hettler on 2 October 2009 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (17 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) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
28 January 2009 | Return made up to 29/10/08; full list of members (5 pages) |
28 January 2009 | Return made up to 29/10/08; full list of members (5 pages) |
28 January 2009 | Appointment terminated secretary david hettler (1 page) |
28 January 2009 | Secretary appointed mrs suzanne rosslynn shine (1 page) |
28 January 2009 | Secretary appointed mrs suzanne rosslynn shine (1 page) |
28 January 2009 | Appointment terminated secretary david hettler (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) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 August 2008 | Return made up to 29/10/07; no change of members (5 pages) |
26 August 2008 | Return made up to 29/10/07; no change of members (5 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 1 (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed;new director appointed (3 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New secretary appointed;new director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Registered office changed on 12/12/07 from: 45-51 chorley new road bolton lancashire BL1 4QP (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 45-51 chorley new road bolton lancashire BL1 4QP (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
8 February 2007 | Return made up to 29/10/06; full list of members (3 pages) |
8 February 2007 | Return made up to 29/10/06; full list of members (3 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
4 February 2006 | Accounts for a small company made up to 7 April 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 7 April 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 7 April 2005 (7 pages) |
25 January 2006 | Company name changed giant interactive entertainment LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed giant interactive entertainment LIMITED\certificate issued on 25/01/06 (2 pages) |
4 January 2006 | Return made up to 29/10/05; full list of members
|
4 January 2006 | Return made up to 29/10/05; full list of members
|
28 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 55 beaconsfield road beaconsfield buckinghamshire HP9 1QL (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 55 beaconsfield road beaconsfield buckinghamshire HP9 1QL (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
2 December 2004 | Return made up to 29/10/04; full list of members
|
2 December 2004 | Return made up to 29/10/04; full list of members
|
30 October 2004 | Ad 17/10/04--------- £ si [email protected] £ ic 1/1 (2 pages) |
30 October 2004 | Ad 17/10/04--------- £ si [email protected] £ ic 1/1 (2 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
19 October 2004 | S-div 21/09/04 (1 page) |
19 October 2004 | S-div 21/09/04 (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (5 pages) |
18 October 2004 | New director appointed (5 pages) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 May 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
10 May 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
26 April 2004 | Company name changed get-go-games LIMITED\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed get-go-games LIMITED\certificate issued on 26/04/04 (2 pages) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
1 March 2004 | Company name changed oval (1925) LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed oval (1925) LIMITED\certificate issued on 01/03/04 (2 pages) |
29 October 2003 | Incorporation (18 pages) |
29 October 2003 | Incorporation (18 pages) |