Company NameWarner Bros. Games Manchester Limited
DirectorsDaniel Liam Penfold and Matthew George Marshall
Company StatusActive
Company Number05527190
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Previous NamesEmbryonic Studios Limited and TT Fusion Limited

Business Activity

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

Directors

Director NameMr Daniel Liam Penfold
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleVice President & Solicitor
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Matthew George Marshall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(18 years, 8 months after company formation)
Appointment Duration1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameNicholas Jonathan Elms
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Brookdale Road
Bramhall
Stockport
Cheshire
SK7 2NW
Director NameAndrew Whalley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address109 Kingsfield Drive
Didsbury
Manchester
M20 6HU
Secretary NameNicholas Jonathan Elms
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Brookdale Road
Bramhall
Stockport
Cheshire
SK7 2NW
Secretary NameMr Simon Paul Elms
NationalityBritish
StatusResigned
Appointed28 February 2006(6 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AB
Director NameJonathan Philip Burton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenscroft Hall House
King Street Byley
Middlewich
Cheshire
CW10 9LE
Director NameJames Cunliffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 year, 3 months after company formation)
Appointment Duration1 year (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
Appointed21 November 2006(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameMr Erin David Roberts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 06 December 2007)
RoleCompany Director
Correspondence Address12 Granville Road
Wilmslow
Cheshire
SK9 6LW
Director NameMr Thomas Sidney Stone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea House
Wymers Wood Road Burnham
Slough
Buckinghamshire
SL1 8LJ
Secretary NameDavid Philip Dootson
NationalityBritish
StatusResigned
Appointed21 November 2006(1 year, 3 months after company formation)
Appointment Duration1 year (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(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address4716 Hailard Avenue
La Canada 91011
California
United States
Director NameMr Joshua Adam Berger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2014)
RoleManaging Director President
Country of ResidenceUnited Kingdom
Correspondence Address40 Anhalt Road
London
SW11 4NX
Director NameDavid Arnas Hettler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2010)
RoleExecetive Vice President
Country of ResidenceUnited States
Correspondence Address7533 Ashton Court
West Hills
California 91304
United States
Secretary NameDavid Arnas Hettler
NationalityAmerican
StatusResigned
Appointed06 December 2007(2 years, 4 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(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(8 years, 2 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 Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2013(8 years, 2 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 David Philip Dootson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(8 years, 2 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(8 years, 2 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 BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(14 years, 2 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 NameMr James Siegfried Gilbert-Rolfe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,American
StatusResigned
Appointed05 February 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2024)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB

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

200 at £0.01Travellers Tales (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

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)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
14 February 2023Director's details changed for Mr James Siegfried Gilbert-Rolfe on 6 February 2023 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (17 pages)
8 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
1 July 2021Cessation of Tt Games Studios Limited as a person with significant control on 29 June 2021 (1 page)
1 July 2021Change of details for Warner Bros. Games Limited as a person with significant control on 29 June 2021 (2 pages)
13 May 2021Notification of Warner Bros. Games Limited as a person with significant control on 6 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)
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)
3 August 2020Confirmation statement made on 3 August 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)
7 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
30 January 2019Change of details for Travellers Tales (Uk) Limited as a person with significant control on 11 December 2018 (2 pages)
7 December 2018Appointment of Mr Thomas Sidney Stone as a director on 6 December 2018 (2 pages)
23 November 2018Termination of appointment of David Philip Dootson as a director on 14 November 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 August 2018Confirmation statement made on 3 August 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 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2015Full accounts made up to 31 December 2014 (17 pages)
17 August 2015Full accounts made up to 31 December 2014 (17 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
27 October 2014Director's details changed for David Philip Dootson on 29 September 2014 (2 pages)
27 October 2014Director's details changed for David Philip Dootson on 29 September 2014 (2 pages)
13 October 2014Termination of appointment of Thomas Sidney Stone 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 Thomas Sidney Stone 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 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)
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)
8 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2013Termination of appointment of Kevin Tsujihara as a director (1 page)
8 October 2013Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
8 October 2013Termination of appointment of Jonathan Burton as a director (1 page)
8 October 2013Appointment of Mr Michele Emanuele as a director (2 pages)
8 October 2013Appointment of Mr Steven William Mertz as a director (2 pages)
8 October 2013Appointment of Mr Michele Emanuele 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 2013Appointment of David Philip Dootson as a director (2 pages)
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 David Philip Dootson as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 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)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 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)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 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)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 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)
28 January 2009Appointment terminated (1 page)
28 January 2009Secretary appointed mrs suzanne rosslynn shine (1 page)
28 January 2009Appointment terminated (1 page)
28 January 2009Secretary appointed mrs suzanne rosslynn shine (1 page)
28 January 2009Appointment terminated secretary david hettler (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)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
26 August 2008Return made up to 03/08/08; no change of members (6 pages)
26 August 2008Return made up to 03/08/08; no change of members (6 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
12 December 2007Registered office changed on 12/12/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
12 December 2007Registered office changed on 12/12/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2007Director resigned (1 page)
12 December 2007New secretary appointed;new director appointed (3 pages)
12 December 2007New secretary appointed;new director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 December 2007New director appointed (3 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 September 2007Return made up to 03/08/07; full list of members (3 pages)
21 September 2007Return made up to 03/08/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
2 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
26 February 2007Company name changed embryonic studios LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed embryonic studios LIMITED\certificate issued on 26/02/07 (2 pages)
23 January 2007New director appointed (1 page)
23 January 2007New secretary appointed;new director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New secretary appointed;new director appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 brookdale road, bramhall stockport cheshire SK7 2NW (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 brookdale road, bramhall stockport cheshire SK7 2NW (1 page)
30 August 2006Return made up to 03/08/06; full list of members (3 pages)
30 August 2006Return made up to 03/08/06; full list of members (3 pages)
16 August 2006S-div 26/07/06 (1 page)
16 August 2006Resolutions
  • RES13 ‐ Shares subdivision 26/07/06
(1 page)
16 August 2006S-div 26/07/06 (1 page)
16 August 2006Resolutions
  • RES13 ‐ Shares subdivision 26/07/06
(1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
3 August 2005Incorporation (19 pages)
3 August 2005Incorporation (19 pages)