London
EC1V 3RS
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Gerald Louis Tucker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burleigh Gardens Southgate London N14 5AH |
Director Name | Mr Robert William Stannett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Secretary Name | Mr Robert William Stannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Director Name | Mr Jonathan David Newth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Director Name | Mr Nigel Paul Robbins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Director Name | Mr Jeremy Michael James Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Director Name | Mr Adrian Milner Hawkins |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160-166 Borough High Street London SE1 1LB |
Director Name | Mr Brett Plunkett Morris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE |
Director Name | Mr Dominic Marius Dennis Anthony Wheatley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Robert John Haxton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Andrew Charles Lawton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | KUJU Entertainment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Website | headstrong-games.com |
---|---|
Telephone | 020 75932250 |
Telephone region | London |
Registered Address | 63 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kuju Group Se 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: Kbc Bank Nv Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 November 2009 | Delivered on: 17 November 2009 Persons entitled: Kbc Bank Nv Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 November 2023 | Appointment of Mr Peter Adam Ernest Opperman as a director on 31 October 2023 (2 pages) |
---|---|
7 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
7 November 2023 | Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 31 October 2023 (1 page) |
24 August 2023 | Appointment of Mr Stephen Neil Trowbridge as a director on 24 August 2023 (2 pages) |
24 August 2023 | Termination of appointment of Andrew Charles Lawton as a director on 24 August 2023 (1 page) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
3 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
30 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 April 2020 | Appointment of Mr Andrew Charles Lawton as a director on 21 February 2020 (2 pages) |
9 April 2020 | Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page) |
8 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 November 2018 | Satisfaction of charge 2 in full (1 page) |
13 November 2018 | Satisfaction of charge 1 in full (1 page) |
8 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 April 2018 | Registered office address changed from Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE to 63 Gee Street London EC1V 3RS on 3 April 2018 (1 page) |
28 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 December 2015 | Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 September 2015 | Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 November 2012 | Termination of appointment of Adrian Hawkins as a director (1 page) |
20 November 2012 | Termination of appointment of Adrian Hawkins as a director (1 page) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Termination of appointment of Jeremy Lewis as a director (1 page) |
25 September 2012 | Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Jeremy Lewis as a director (1 page) |
25 September 2012 | Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 (1 page) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 May 2012 | Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director (2 pages) |
18 May 2012 | Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director (2 pages) |
16 May 2012 | Appointment of Mr Brett Plunkett Morris as a director (2 pages) |
16 May 2012 | Appointment of Mr Brett Plunkett Morris as a director (2 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2011 | Appointment of Mr Adrian Milner Hawkins as a director (2 pages) |
1 June 2011 | Termination of appointment of Robert Stannett as a director (1 page) |
1 June 2011 | Appointment of Mr Adrian Milner Hawkins as a director (2 pages) |
1 June 2011 | Termination of appointment of Robert Stannett as a director (1 page) |
1 June 2011 | Termination of appointment of Robert Stannett as a secretary (1 page) |
1 June 2011 | Termination of appointment of Robert Stannett as a secretary (1 page) |
18 May 2011 | Termination of appointment of Nigel Robbins as a director (1 page) |
18 May 2011 | Termination of appointment of Nigel Robbins as a director (1 page) |
18 April 2011 | Appointment of Mr Jeremy Michael, James Lewis as a director (2 pages) |
18 April 2011 | Appointment of Mr Jeremy Michael, James Lewis as a director (2 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Appointment of Mr Nigel Paul Robbins as a director (2 pages) |
6 May 2010 | Appointment of Mr Nigel Paul Robbins as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathan Newth as a director (1 page) |
6 May 2010 | Termination of appointment of Jonathan Newth as a director (1 page) |
23 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 October 2009 | Appointment of Mr Jonathan David Newth as a director (2 pages) |
26 October 2009 | Appointment of Mr Jonathan David Newth as a director (2 pages) |
26 October 2009 | Termination of appointment of Kuju Entertainment Limited as a director (1 page) |
26 October 2009 | Termination of appointment of Kuju Entertainment Limited as a director (1 page) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
5 October 2009 | Director's details changed for Kuju Entertainment Limited on 1 October 2009 (3 pages) |
5 October 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
5 October 2009 | Director's details changed for Kuju Entertainment Limited on 1 October 2009 (3 pages) |
5 October 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
5 October 2009 | Director's details changed for Kuju Entertainment Limited on 1 October 2009 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 185 park street london SE1 9DY (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 185 park street london SE1 9DY (1 page) |
29 September 2009 | Director and secretary appointed robert william stannett (1 page) |
29 September 2009 | Director and secretary appointed robert william stannett (1 page) |
3 April 2009 | Appointment terminate, director and secretary gerald louis tucker logged form (1 page) |
3 April 2009 | Appointment terminate, director and secretary gerald louis tucker logged form (1 page) |
4 July 2008 | Incorporation (9 pages) |
4 July 2008 | Incorporation (9 pages) |