98 Theobalds Road
London
WC1X 8WB
Director Name | Mr Matthew George Marshall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(18 years, 8 months after company formation) |
Appointment Duration | 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Nicholas Jonathan Elms |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brookdale Road Bramhall Stockport Cheshire SK7 2NW |
Director Name | Andrew Whalley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Kingsfield Drive Didsbury Manchester M20 6HU |
Secretary Name | Nicholas Jonathan Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brookdale Road Bramhall Stockport Cheshire SK7 2NW |
Secretary Name | Mr Simon Paul Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 122 Ack Lane East Bramhall Stockport Cheshire SK7 2AB |
Director Name | Jonathan Philip Burton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenscroft Hall House King Street Byley Middlewich Cheshire CW10 9LE |
Director Name | James Cunliffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 5 Brook View London Road Allostock Knutsford Cheshire WA16 9LU |
Director Name | David Philip Dootson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | Mr Erin David Roberts |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 12 Granville Road Wilmslow Cheshire SK9 6LW |
Director Name | Mr Thomas Sidney Stone |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlea House Wymers Wood Road Burnham Slough Buckinghamshire SL1 8LJ |
Secretary Name | David Philip Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year (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(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4716 Hailard Avenue La Canada 91011 California United States |
Director Name | Mr Joshua Adam Berger |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2014) |
Role | Managing Director President |
Country of Residence | United Kingdom |
Correspondence Address | 40 Anhalt Road London SW11 4NX |
Director Name | David Arnas Hettler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2010) |
Role | Execetive Vice President |
Country of Residence | United States |
Correspondence Address | 7533 Ashton Court West Hills California 91304 United States |
Secretary Name | David Arnas Hettler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 December 2007(2 years, 4 months 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(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 Tycehurst Hill Loughton Essex IG10 1BZ |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(8 years, 2 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 Michele Emanuele |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2013(8 years, 2 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 David Philip Dootson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2018) |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | Canute Court Toft Road Knutsford WA16 0NL |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(8 years, 2 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 | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(14 years, 2 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 | Mr James Siegfried Gilbert-Rolfe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 05 February 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2024) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Website | ttgames.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 |
200 at £0.01 | Travellers Tales (Uk) LTD 100.00% Ordinary |
---|
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 | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
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) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
14 February 2023 | Director's details changed for Mr James Siegfried Gilbert-Rolfe on 6 February 2023 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
8 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
1 July 2021 | Cessation of Tt Games Studios Limited as a person with significant control on 29 June 2021 (1 page) |
1 July 2021 | Change of details for Warner Bros. Games Limited as a person with significant control on 29 June 2021 (2 pages) |
13 May 2021 | Notification of Warner Bros. Games Limited as a person with significant control on 6 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) |
29 January 2021 | Resolutions
|
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
3 August 2020 | Confirmation statement made on 3 August 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) |
7 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
30 January 2019 | Change of details for Travellers Tales (Uk) Limited as a person with significant control on 11 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Thomas Sidney Stone as a director on 6 December 2018 (2 pages) |
23 November 2018 | Termination of appointment of David Philip Dootson as a director on 14 November 2018 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 August 2018 | Confirmation statement made on 3 August 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 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 October 2014 | Director's details changed for David Philip Dootson on 29 September 2014 (2 pages) |
27 October 2014 | Director's details changed for David Philip Dootson on 29 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Thomas Sidney Stone 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 Thomas Sidney Stone 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 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) |
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) |
8 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2013 | Termination of appointment of Kevin Tsujihara 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 Jonathan Burton as a director (1 page) |
8 October 2013 | Appointment of Mr Michele Emanuele as a director (2 pages) |
8 October 2013 | Appointment of Mr Steven William Mertz as a director (2 pages) |
8 October 2013 | Appointment of Mr Michele Emanuele 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 | Appointment of David Philip Dootson as a director (2 pages) |
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 David Philip Dootson as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
18 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 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) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 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) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 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) |
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) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 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) |
28 January 2009 | Appointment terminated (1 page) |
28 January 2009 | Secretary appointed mrs suzanne rosslynn shine (1 page) |
28 January 2009 | Appointment terminated (1 page) |
28 January 2009 | Secretary appointed mrs suzanne rosslynn shine (1 page) |
28 January 2009 | Appointment terminated secretary david hettler (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) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 August 2008 | Return made up to 03/08/08; no change of members (6 pages) |
26 August 2008 | Return made up to 03/08/08; no change of members (6 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New secretary appointed;new director appointed (3 pages) |
12 December 2007 | New secretary appointed;new director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 December 2007 | New director appointed (3 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
2 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
26 February 2007 | Company name changed embryonic studios LIMITED\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed embryonic studios LIMITED\certificate issued on 26/02/07 (2 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New secretary appointed;new director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New secretary appointed;new director appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 brookdale road, bramhall stockport cheshire SK7 2NW (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 brookdale road, bramhall stockport cheshire SK7 2NW (1 page) |
30 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
16 August 2006 | S-div 26/07/06 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | S-div 26/07/06 (1 page) |
16 August 2006 | Resolutions
|
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
3 August 2005 | Incorporation (19 pages) |
3 August 2005 | Incorporation (19 pages) |