Company NameNext - Game Limited
DirectorAli Safak Ozturk
Company StatusActive
Company Number06120986
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ali Safak Ozturk
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityTurkish,British
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opet International Ltd 3rd Floor
35 Dover Street
London
W1S 4NQ
Secretary NameCristiano Acconci
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 807 Munkenbeck
5 Hermitage Street
London
W2 1PW
Secretary NameMr Ismail Mufit Alpsu
NationalityBritish
StatusResigned
Appointed17 January 2008(11 months after company formation)
Appointment Duration13 years, 12 months (resigned 10 January 2022)
RoleCompany Director
Correspondence AddressC/O Opet International Ltd 4th Floor 180 Piccadill
St James'S
London
W1J 9ER
Director NameMr Cristiano Acconci
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54-56 Great Suffolk Street
London
SE1 0BL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Opet International Ltd 3rd Floor
35 Dover Street
London
W1S 4NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,374,329
Cash£729
Current Liabilities£1,418,601

Accounts

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

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

12 January 2024Registered office address changed from C/O Opet International Ltd 4th Floor 180 Piccadilly St James's London W1J 9ER United Kingdom to C/O Opet International Ltd 3rd Floor 35 Dover Street London W1S 4NQ on 12 January 2024 (1 page)
4 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Ismail Mufit Alpsu as a secretary on 10 January 2022 (1 page)
18 January 2022Registered office address changed from 76 Hotham Road London SW15 1QP United Kingdom to C/O Opet International Ltd 4th Floor 180 Piccadilly St James's London W1J 9ER on 18 January 2022 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 July 2021Registered office address changed from 54-56 Great Suffolk Street London SE1 0BL to 76 Hotham Road London SW15 1QP on 8 July 2021 (1 page)
8 July 2021Change of details for Mr Ali Safak Ozturk as a person with significant control on 8 July 2021 (2 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
30 September 2019Change of details for Mr Ali Safak Ozturk as a person with significant control on 17 September 2019 (2 pages)
30 September 2019Termination of appointment of Cristiano Acconci as a director on 17 September 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
22 February 2018Change of details for Mr Ali Safak Ozturk as a person with significant control on 21 August 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH (1 page)
17 May 2016Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH (1 page)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200,000
(4 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200,000
(4 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2 June 2014 (1 page)
2 June 2014Director's details changed for Mr Ali Safak Ozturk on 22 May 2014 (2 pages)
2 June 2014Secretary's details changed for Mr Ismail Mufit Alpsu on 22 May 2014 (1 page)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2 June 2014 (1 page)
2 June 2014Secretary's details changed for Mr Ismail Mufit Alpsu on 22 May 2014 (1 page)
2 June 2014Director's details changed for Mr Ali Safak Ozturk on 22 May 2014 (2 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200,000
(5 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200,000
(5 pages)
17 March 2014Director's details changed for Cristiano Acconci on 21 February 2014 (2 pages)
17 March 2014Director's details changed for Cristiano Acconci on 21 February 2014 (2 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Registered office address changed from Unit 201 1 Northumberland Avenue London WC2N 5BW United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Unit 201 1 Northumberland Avenue London WC2N 5BW United Kingdom on 18 June 2012 (1 page)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Register(s) moved to registered office address (1 page)
24 February 2012Register(s) moved to registered office address (1 page)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG on 6 June 2011 (1 page)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from James House 1 Babmaes Street London SW1Y 6HD on 10 March 2011 (1 page)
10 March 2011Director's details changed for Cristiano Acconci on 21 February 2011 (2 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from James House 1 Babmaes Street London SW1Y 6HD on 10 March 2011 (1 page)
10 March 2011Director's details changed for Cristiano Acconci on 21 February 2011 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Director's details changed for Ali Safak Ozturk on 21 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Ali Safak Ozturk on 21 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 February 2010Appointment of Cristiano Acconci as a director (2 pages)
11 February 2010Appointment of Cristiano Acconci as a director (2 pages)
28 January 2010Secretary's details changed for Mr Ismail Mufit Alpsu on 20 November 2009 (1 page)
28 January 2010Secretary's details changed for Mr Ismail Mufit Alpsu on 20 November 2009 (1 page)
27 October 2009Ad 23/09/09\gbp si 2400@1=2400\gbp ic 197600/200000\ (1 page)
27 October 2009Ad 23/09/09\gbp si 47500@1=47500\gbp ic 150100/197600\ (1 page)
27 October 2009Ad 23/09/09\gbp si 47500@1=47500\gbp ic 150100/197600\ (1 page)
27 October 2009Ad 23/09/09\gbp si 2400@1=2400\gbp ic 197600/200000\ (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
21 April 2009Return made up to 21/02/09; full list of members (3 pages)
21 April 2009Director's change of particulars / ali ozturk / 21/02/2009 (1 page)
21 April 2009Director's change of particulars / ali ozturk / 21/02/2009 (1 page)
21 April 2009Return made up to 21/02/09; full list of members (3 pages)
20 April 2009Gbp nc 1000/500000\01/02/09 (2 pages)
20 April 2009Gbp nc 1000/500000\01/02/09 (2 pages)
20 April 2009Ad 01/02/09\gbp si 150000@1=150000\gbp ic 100/150100\ (2 pages)
20 April 2009Ad 01/02/09\gbp si 150000@1=150000\gbp ic 100/150100\ (2 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
27 March 2008Return made up to 21/02/08; full list of members (3 pages)
27 March 2008Director's change of particulars / ali ozturk / 21/02/2007 (1 page)
27 March 2008Return made up to 21/02/08; full list of members (3 pages)
27 March 2008Registered office changed on 27/03/2008 from harben house, harben parade finchley road london NW3 6LH (1 page)
27 March 2008Director's change of particulars / ali ozturk / 21/02/2007 (1 page)
27 March 2008Registered office changed on 27/03/2008 from harben house, harben parade finchley road london NW3 6LH (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
21 March 2007Ad 21/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007Ad 21/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2007New director appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
21 February 2007Incorporation (9 pages)
21 February 2007Incorporation (9 pages)