London
W1T 4JD
Director Name | Paul Joseph Collins |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Take-Two House 30 Cleveland Street London W1T 4JD |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mrs Rhian Eluned Mulcrone |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 3 Fair Close Bicester Oxon OX26 4YW |
Director Name | Torsten Reil |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Ebbe's Street Oxford Oxfordshire OX1 1PT |
Secretary Name | Mrs Rhian Eluned Mulcrone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 3 Fair Close Bicester Oxon OX26 4YW |
Secretary Name | Adam Harvey Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 May 2014) |
Role | Company Director |
Correspondence Address | 10 St Ebbe's Street Oxford Oxfordshire OX1 1PT |
Director Name | Devang Suresh Shah |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 699 8th Street San Francisco California 94103 United States |
Director Name | Jeffrey Johansing Buckley |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 2020) |
Role | Director/Assistant Controller |
Country of Residence | United States |
Correspondence Address | 699 8th Street San Francisco California 94103 United States |
Secretary Name | Devang Suresh Shah |
---|---|
Status | Resigned |
Appointed | 06 May 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | 699 8th Street San Francisco California 94103 United States |
Director Name | Mr Matthew Samuel Bromberg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2018) |
Role | Chief Operating Officer (Zynga) |
Country of Residence | United States |
Correspondence Address | 699 8th Street San Francisco California 94131 |
Director Name | Mr David Joseph Byrne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2018) |
Role | Chief Operating Officer Games |
Country of Residence | United Kingdom |
Correspondence Address | 6 Agar Street First Floor London WC2N 4HN |
Secretary Name | Mr Jeffrey Johansing Buckley |
---|---|
Status | Resigned |
Appointed | 20 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2020) |
Role | Company Director |
Correspondence Address | 699 8th Street San Francisco California 94131 |
Director Name | Mr John Richard Parsons |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Agar Street London WC2 4HN |
Director Name | Ms Phuong Young Phillips |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2022) |
Role | Chief Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 699 8th Street San Francisco 94103 United States |
Director Name | Ms Amy Marie Rawlings |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 699 8th Street San Francisco California United States |
Secretary Name | Ms Amy Marie Rawlings |
---|---|
Status | Resigned |
Appointed | 15 September 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 699 8th Street San Francisco California 94103 |
Director Name | Mr Paul Evans |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2022(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2022) |
Role | Senior Director Hr |
Country of Residence | England |
Correspondence Address | 6 Agar Street First Floor London WC2N 4HN |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr John Sebastian Belcher |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Take-Two House 30 Cleveland Street London W1T 4JD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.naturalmotion.com |
---|---|
Email address | [email protected] |
Telephone | 01865 250575 |
Telephone region | Oxford |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,629,169 |
Cash | £6,381,899 |
Current Liabilities | £9,366,409 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
12 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
19 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
19 November 2020 | Cessation of Jeffrey Johansing Buckley as a person with significant control on 15 September 2020 (1 page) |
22 September 2020 | Appointment of Ms. Amy Marie Rawlings as a secretary on 15 September 2020 (3 pages) |
22 September 2020 | Appointment of Ms Amy Marie Rawlings as a director on 15 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Jeffrey Johansing Buckley as a secretary on 15 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Jeffrey Johansing Buckley as a director on 15 September 2020 (1 page) |
29 October 2019 | Confirmation statement made on 15 October 2019 with updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 November 2018 | Notification of John Richard Parsons as a person with significant control on 16 July 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 October 2018 | Cessation of David Joseph Byrne as a person with significant control on 21 September 2018 (1 page) |
3 October 2018 | Termination of appointment of David Joseph Byrne as a director on 21 September 2018 (1 page) |
24 July 2018 | Appointment of Mr John Richard Parsons as a director on 16 July 2018 (2 pages) |
24 July 2018 | Appointment of Phuong Young Phillips as a director on 16 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Matthew Samuel Bromberg as a director on 16 July 2018 (1 page) |
29 March 2018 | Statement by Directors (1 page) |
29 March 2018 | Resolutions
|
29 March 2018 | Statement of capital on 29 March 2018
|
29 March 2018 | Solvency Statement dated 20/12/17 (1 page) |
28 February 2018 | Registered office address changed from 10 st Ebbe's Street Oxford Oxfordshire OX1 1PT to 6 Agar Street First Floor London WC2N 4HN on 28 February 2018 (1 page) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of David Joseph Byrne as a person with significant control on 20 April 2017 (2 pages) |
30 October 2017 | Notification of David Joseph Byrne as a person with significant control on 20 April 2017 (2 pages) |
30 October 2017 | Cessation of Devang Suresh Shah as a person with significant control on 21 April 2017 (1 page) |
30 October 2017 | Cessation of Devang Suresh Shah as a person with significant control on 21 April 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 April 2017 | Appointment of Mr David Joseph Byrne as a director on 20 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr David Joseph Byrne as a director on 20 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Devang Suresh Shah as a secretary on 21 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Matthew Bromberg as a director on 20 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Jeffrey Johansing Buckley as a secretary on 20 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Jeffrey Johansing Buckley as a secretary on 20 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Matthew Bromberg as a director on 20 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Devang Suresh Shah as a secretary on 21 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Devang Suresh Shah as a director on 21 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Devang Suresh Shah as a director on 21 April 2017 (1 page) |
6 March 2017 | Full accounts made up to 31 December 2015 (27 pages) |
6 March 2017 | Full accounts made up to 31 December 2015 (27 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
6 May 2016 | Full accounts made up to 31 December 2014 (25 pages) |
6 May 2016 | Full accounts made up to 31 December 2014 (25 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
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
3 September 2014 | Auditor's resignation (2 pages) |
3 September 2014 | Auditor's resignation (2 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (23 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (23 pages) |
19 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
19 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
15 May 2014 | Appointment of Jeffrey Johansing Buckley as a director (2 pages) |
15 May 2014 | Appointment of Jeffrey Johansing Buckley as a director (2 pages) |
14 May 2014 | Appointment of Devang Suresh Shah as a secretary (2 pages) |
14 May 2014 | Appointment of Devang Suresh Shah as a director (2 pages) |
14 May 2014 | Appointment of Devang Suresh Shah as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Torsten Reil as a director (1 page) |
14 May 2014 | Termination of appointment of Torsten Reil as a director (1 page) |
14 May 2014 | Appointment of Devang Suresh Shah as a director (2 pages) |
14 May 2014 | Termination of appointment of Adam Whittaker as a secretary (1 page) |
14 May 2014 | Termination of appointment of Adam Whittaker as a secretary (1 page) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
6 December 2012 | Registered office address changed from Eagle House Walton Well Road Oxford Oxfordshire OX2 6ED on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Eagle House Walton Well Road Oxford Oxfordshire OX2 6ED on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Eagle House Walton Well Road Oxford Oxfordshire OX2 6ED on 6 December 2012 (1 page) |
2 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
19 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
8 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Director's details changed for Torsten Reil on 22 October 2010 (3 pages) |
26 October 2010 | Director's details changed for Torsten Reil on 22 October 2010 (3 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 December 2009 | Secretary's details changed for Adam Harvey Whittaker on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Adam Harvey Whittaker on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Adam Harvey Whittaker on 2 December 2009 (1 page) |
23 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from eagle house walton well road oxford oxfordshire OX2 6EE (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from eagle house walton well road oxford oxfordshire OX2 6EE (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from innovation house mill street oxford oxfordshire OX2 ojx (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from innovation house mill street oxford oxfordshire OX2 ojx (1 page) |
21 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
21 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
14 October 2008 | Secretary appointed adam harvey whittaker (2 pages) |
14 October 2008 | Appointment terminated secretary rhian mulcrone (1 page) |
14 October 2008 | Secretary appointed adam harvey whittaker (2 pages) |
14 October 2008 | Appointment terminated secretary rhian mulcrone (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from naturalmotion LIMITED beaver house, hythe bridge street, oxford oxfordshire OX1 2AY (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from naturalmotion LIMITED beaver house, hythe bridge street, oxford oxfordshire OX1 2AY (1 page) |
20 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
15 April 2008 | Director's change of particulars / rhian mulcrone / 02/02/2007 (2 pages) |
15 April 2008 | Appointment terminated director rhian mulcrone (1 page) |
15 April 2008 | Secretary appointed mrs rhian eluned mulcrone (1 page) |
15 April 2008 | Director's change of particulars / rhian mulcrone / 02/02/2007 (2 pages) |
15 April 2008 | Secretary appointed mrs rhian eluned mulcrone (1 page) |
15 April 2008 | Appointment terminated director rhian mulcrone (1 page) |
9 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
20 October 2006 | Incorporation (11 pages) |
20 October 2006 | Incorporation (11 pages) |