Company NameVenatus Interactive Plc
Company StatusDissolved
Company Number07255736
CategoryPublic Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameTwin Interactive Games Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Hewit Pfeiffenberger
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 10 February 2015)
RoleBanker
Country of ResidenceGermany
Correspondence AddressWilhelm-Leuschner-Str. 80
60329 Frankfurt Am Main
Germany
Director NameMark Stephan Sabelus
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed25 August 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 10 February 2015)
RoleTax Advisor
Country of ResidenceGermany
Correspondence AddressWannen 103
58455 Witten
North Rhine West Palatinate
Germany
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 May 2010(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameJi-Yoon Park
Date of BirthMarch 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address77 Huelsenbruchstrasse
Essen
45356
Germany
Director NameMarco Piu
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11 Spiegelstrasse
Muenchen
81241
Germany

Contact

Telephone020 70999646
Telephone regionLondon

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2m at €1Vidacos Nominees LTD
66.94%
Ordinary
544k at €1Lynchwood Nominees LTD
16.61%
Ordinary
528.9k at €1Security Services Nominees Limited
16.15%
Ordinary
5k at €1Hsbc Global Custody Nominee (Uk) Limited
0.15%
Ordinary
4.4k at €1State Street Nominees LTD
0.13%
Ordinary
440 at €1Six Sis Ag
0.01%
Ordinary

Financials

Year2014
Net Worth£2,094,956
Cash£18,555
Current Liabilities£56,702

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • EUR 3,275,400
(6 pages)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • EUR 3,275,400
(6 pages)
5 June 2014Register(s) moved to registered office address (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (16 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (16 pages)
13 June 2013Director's details changed for Edward Hewit Pfeiffenberger on 1 May 2013 (3 pages)
13 June 2013Director's details changed for Edward Hewit Pfeiffenberger on 1 May 2013 (3 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(15 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(15 pages)
13 June 2013Director's details changed for Edward Hewit Pfeiffenberger on 1 May 2013 (3 pages)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2012Full accounts made up to 31 December 2011 (24 pages)
8 August 2012Full accounts made up to 31 December 2011 (24 pages)
26 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 26 June 2012 (2 pages)
26 June 2012Secretary's details changed for T&H Secretarial Services Limited on 15 June 2012 (3 pages)
26 June 2012Secretary's details changed for T&H Secretarial Services Limited on 15 June 2012 (3 pages)
20 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (15 pages)
20 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (15 pages)
18 June 2012Statement of capital following an allotment of shares on 7 October 2011
  • EUR 3,275,400
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 7 October 2011
  • EUR 3,275,400
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 7 October 2011
  • EUR 3,275,400
(4 pages)
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • EUR 3,000,000.00
(4 pages)
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • EUR 3,000,000.00
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • EUR 2,179,598.00
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • EUR 2,179,598.00
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • EUR 2,179,598.00
(4 pages)
22 June 2011Resolutions
  • RES13 ‐ Company business 10/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2011Resolutions
  • RES13 ‐ Company business 10/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (17 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (17 pages)
3 November 2010Register inspection address has been changed (2 pages)
3 November 2010Register(s) moved to registered inspection location (2 pages)
3 November 2010Register(s) moved to registered inspection location (2 pages)
3 November 2010Register inspection address has been changed (2 pages)
23 September 2010Appointment of Mark Stephan Sabelus as a director (3 pages)
23 September 2010Appointment of Mark Stephan Sabelus as a director (3 pages)
14 September 2010Termination of appointment of Ji-Yoon Park as a director (2 pages)
14 September 2010Termination of appointment of Ji-Yoon Park as a director (2 pages)
27 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • EUR 1,500,000
(4 pages)
27 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • EUR 1,500,000
(4 pages)
20 August 2010Company name changed twin interactive games PLC\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Company name changed twin interactive games PLC\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
20 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
20 July 2010Appointment of Edward Hewit Pfeiffenberger as a director (3 pages)
20 July 2010Termination of appointment of Marco Piu as a director (2 pages)
20 July 2010Appointment of Edward Hewit Pfeiffenberger as a director (3 pages)
20 July 2010Termination of appointment of Marco Piu as a director (2 pages)
20 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
15 July 2010Trading certificate for a public company (3 pages)
15 July 2010Trading certificate for a public company (3 pages)
15 July 2010Commence business and borrow (1 page)
15 July 2010Commence business and borrow (1 page)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)