Oslo
No 0485
Director Name | Aaron Michael McParlan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 January 2021(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Attorney |
Country of Residence | Norway |
Correspondence Address | 4 Vitaminveien Oslo No 0485 |
Director Name | Russell William Kay |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2021(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Alexander Charles Duncan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canefield Farmhouse Dunbridge Road Lockerley Romsey Hampshire SO51 0JH |
Director Name | James North-Hearn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Westwood Road Nethergreen Sheffield South Yorkshire S11 7EY |
Secretary Name | Caitlin Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Canefield Farmhouse, Dunbridge Road Lockerley Romsey Hampshire SO51 0JH |
Director Name | Mr Spencer David Hyman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 South Hill Park London NW3 2ST |
Director Name | Mr Michel Henri Georges Cassius |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Percy Road Hampton Middlesex TW12 2JR |
Secretary Name | Mr Spencer David Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 South Hill Park London NW3 2ST |
Secretary Name | Sharon Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee Tayside DD1 3JT Scotland |
Director Name | Mr Alexander Lancaster Ambrose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor 61 Southwark Street London SE1 0HL |
Director Name | Mr Jeremy Samuel Schlachter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 February 2015(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2021) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mr Brian Moore |
---|---|
Status | Resigned |
Appointed | 13 February 2015(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Website | yoyogames.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.2m at £0.001 | Playtech Services (Cyprus) Limited 92.95% Ordinary |
---|---|
177.8k at £0.001 | Playtech Services (Cyprus) Limited 7.48% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £350,542 |
Cash | £66,728 |
Current Liabilities | £196,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
19 February 2024 | Appointment of Russell William Kay as a director on 23 January 2024 (2 pages) |
---|---|
24 November 2023 | Full accounts made up to 31 December 2022 (29 pages) |
16 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
22 June 2023 | Full accounts made up to 31 December 2021 (32 pages) |
18 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Second filing of a statement of capital following an allotment of shares on 20 October 2022
|
27 October 2022 | Statement of capital following an allotment of shares on 20 October 2022
|
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
20 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
8 February 2021 | Withdrawal of a person with significant control statement on 8 February 2021 (2 pages) |
8 February 2021 | Notification of Opera Limited as a person with significant control on 11 January 2021 (2 pages) |
13 January 2021 | Appointment of Aaron Michael Mcparlan as a director on 11 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Jeremy Samuel Schlachter as a director on 11 January 2021 (1 page) |
13 January 2021 | Termination of appointment of Paul Gilbert as a director on 11 January 2021 (1 page) |
13 January 2021 | Appointment of Joakim Henrik Kasbohm as a director on 11 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Brian Moore as a secretary on 11 January 2021 (1 page) |
13 January 2021 | Appointment of Dentons Secretaries Limited as a secretary on 11 January 2021 (2 pages) |
13 January 2021 | Registered office address changed from Midcity Place 71 High Holborn London WC1V 6EA United Kingdom to One Fleet Place London EC4M 7WS on 13 January 2021 (1 page) |
9 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
6 June 2019 | Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page) |
29 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 October 2018 | Registered office address changed from Fourth Floor 61 Southwark Street London SE1 0HL to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page) |
7 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 September 2018 | Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 March 2015 | Appointment of Jeremy Samuel Schlachter as a director (3 pages) |
10 March 2015 | Appointment of Jeremy Samuel Schlachter as a director (3 pages) |
6 March 2015 | Termination of appointment of Alexander Charles Duncan as a director on 13 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Sharon Craig as a secretary on 13 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Spencer David Hyman as a director on 13 February 2015 (2 pages) |
6 March 2015 | Appointment of Alexander Lancaster Ambrose as a director (3 pages) |
6 March 2015 | Registered office address changed from C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL England to Fourth Floor 61 Southwark Street London SE1 0HL on 6 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Michel Cassius as a director on 13 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of James North-Hearn as a director on 13 February 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL England to Fourth Floor 61 Southwark Street London SE1 0HL on 6 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Spencer David Hyman as a director on 13 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Alexander Charles Duncan as a director on 13 February 2015 (2 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Termination of appointment of Michel Cassius as a director on 13 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Sharon Craig as a secretary on 13 February 2015 (2 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Registered office address changed from C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL England to Fourth Floor 61 Southwark Street London SE1 0HL on 6 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of James North-Hearn as a director on 13 February 2015 (2 pages) |
6 March 2015 | Appointment of Alexander Lancaster Ambrose as a director (3 pages) |
5 March 2015 | Termination of appointment of Alexander Charles Duncan as a director on 13 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Michel Cassius as a director on 13 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Brian Moore as a secretary on 13 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of James North-Hearn as a director on 13 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Spencer David Hyman as a director on 13 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Alexander Lancaster Ambrose as a director on 13 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Sharon Craig as a secretary on 13 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Jeremy Samuel Schlachter as a director on 13 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Jeremy Samuel Schlachter as a director on 13 February 2015 (2 pages) |
5 March 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W14 3AE to C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Spencer David Hyman as a director on 13 February 2015 (1 page) |
5 March 2015 | Termination of appointment of James North-Hearn as a director on 13 February 2015 (1 page) |
5 March 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W14 3AE to C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Alexander Charles Duncan as a director on 13 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Sharon Craig as a secretary on 13 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Alexander Lancaster Ambrose as a director on 13 February 2015 (2 pages) |
5 March 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W14 3AE to C/O Ash Gaming Fourth Floor, 61 Southwark Street London SE1 0HL on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Brian Moore as a secretary on 13 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Michel Cassius as a director on 13 February 2015 (1 page) |
4 March 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
4 March 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Spencer Hyman as a secretary (1 page) |
13 January 2014 | Termination of appointment of Spencer Hyman as a secretary (1 page) |
13 January 2014 | Termination of appointment of Spencer Hyman as a secretary (1 page) |
13 January 2014 | Termination of appointment of Spencer Hyman as a secretary (1 page) |
13 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 June 2013 | Appointment of Sharon Craig as a secretary (3 pages) |
19 June 2013 | Appointment of Sharon Craig as a secretary (3 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 25 December 2009
|
14 March 2011 | Statement of capital following an allotment of shares on 25 December 2009
|
14 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 November 2009 | Director's details changed for Alexander Charles Duncan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michel Cassius on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Alexander Charles Duncan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michel Cassius on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Alexander Charles Duncan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michel Cassius on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Spencer David Hyman on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Spencer David Hyman on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for James North-Hearn on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for James North-Hearn on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Spencer David Hyman on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for James North-Hearn on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | S-div (1 page) |
10 September 2009 | S-div (1 page) |
9 September 2009 | Nc inc already adjusted 18/12/08 (1 page) |
9 September 2009 | Resolutions
|
9 September 2009 | Nc inc already adjusted 18/12/08 (1 page) |
9 September 2009 | Resolutions
|
10 February 2009 | Return made up to 15/10/08; full list of members (5 pages) |
10 February 2009 | Return made up to 15/10/08; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 February 2008 | Return made up to 15/10/07; full list of members (9 pages) |
12 February 2008 | Return made up to 15/10/07; full list of members (9 pages) |
15 November 2007 | Ad 18/12/06--------- £ si 100@1=100 £ ic 498/598 (1 page) |
15 November 2007 | Ad 20/11/06--------- £ si 198@1=198 £ ic 300/498 (2 pages) |
15 November 2007 | Ad 18/12/06--------- £ si 100@1=100 £ ic 498/598 (1 page) |
15 November 2007 | Ad 20/11/06--------- £ si 198@1=198 £ ic 300/498 (2 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 June 2007 | Return made up to 15/10/06; full list of members (10 pages) |
7 June 2007 | Return made up to 15/10/06; full list of members (10 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 9 montpelier walk london london SW7 1JL (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 9 montpelier walk london london SW7 1JL (1 page) |
4 January 2007 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 15/10/05; full list of members
|
6 April 2006 | Return made up to 15/10/05; full list of members
|
31 January 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
15 October 2004 | Incorporation (14 pages) |
15 October 2004 | Incorporation (14 pages) |