London
W1B 1LZ
Director Name | Mr Michael Robins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 06 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | Mr David Sargeant |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 06 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Website | www.fenwaygames.com |
---|---|
Telephone | 07 747156835 |
Telephone region | Mobile |
Registered Address | 30 Portland Place London W1B 1LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £25 | Karen Shamash 9.96% Investment B |
---|---|
400 at £25 | Ian Hogg 39.84% Investment B |
340 at £25 | Brigid North 33.86% Investment B |
40 at £25 | David Sargeant 3.98% Investment B |
40 at £25 | Michael Robins 3.98% Investment B |
40 at £25 | Neil Mann 3.98% Investment B |
40 at £25 | Richard Hogg 3.98% Investment B |
10k at £0.01 | Peter Gough 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,571 |
Cash | £1,406 |
Current Liabilities | £36,998 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
---|---|
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
26 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
25 October 2016 | Resolutions
|
4 October 2016 | Appointment of Mr David Sargeant as a director on 4 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from 11 Oakridge Highnam Gloucestershire GL2 8EF to C/O Joelson Jd Llp 30 Portland Place London W1B 1LZ on 4 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Michael Robins as a director on 4 October 2016 (2 pages) |
22 April 2016 | Register(s) moved to registered inspection location C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
3 August 2015 | Memorandum and Articles of Association (42 pages) |
28 July 2015 | Register inspection address has been changed to C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
6 July 2015 | Change of share class name or designation (2 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
6 July 2015 | Sub-division of shares on 25 June 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 March 2014 | Company name changed switchplayed LIMITED\certificate issued on 25/03/14
|
10 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 November 2011 | Director's details changed for Peter Howard Gough on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Peter Howard Gough on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Registered office address changed from 115 Maidenhall Highnam Gloucester GL2 8DJ on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from , 115 Maidenhall, Highnam, Gloucester, GL2 8DJ on 27 September 2011 (2 pages) |
12 August 2010 | Incorporation
|