Company NameFenway Games Limited
Company StatusDissolved
Company Number07344356
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameSwitchplayed Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Howard Gough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr Michael Robins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(6 years, 1 month after company formation)
Appointment Duration4 years (closed 06 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr David Sargeant
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(6 years, 1 month after company formation)
Appointment Duration4 years (closed 06 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ

Contact

Websitewww.fenwaygames.com
Telephone07 747156835
Telephone regionMobile

Location

Registered Address30 Portland Place
London
W1B 1LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £25Karen Shamash
9.96%
Investment B
400 at £25Ian Hogg
39.84%
Investment B
340 at £25Brigid North
33.86%
Investment B
40 at £25David Sargeant
3.98%
Investment B
40 at £25Michael Robins
3.98%
Investment B
40 at £25Neil Mann
3.98%
Investment B
40 at £25Richard Hogg
3.98%
Investment B
10k at £0.01Peter Gough
0.40%
Ordinary

Financials

Year2014
Net Worth-£35,571
Cash£1,406
Current Liabilities£36,998

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 159.61
(4 pages)
26 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
4 October 2016Appointment of Mr David Sargeant as a director on 4 October 2016 (2 pages)
4 October 2016Registered 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 2016Appointment of Mr Michael Robins as a director on 4 October 2016 (2 pages)
22 April 2016Register(s) moved to registered inspection location C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 25,100
(4 pages)
3 August 2015Memorandum and Articles of Association (42 pages)
28 July 2015Register inspection address has been changed to C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
6 July 2015Change of share class name or designation (2 pages)
6 July 2015Resolutions
  • RES13 ‐ Sub-division of shares 25/06/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 25,100
(4 pages)
6 July 2015Sub-division of shares on 25 June 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 March 2014Company name changed switchplayed LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
1 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 November 2011Director's details changed for Peter Howard Gough on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Peter Howard Gough on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from 115 Maidenhall Highnam Gloucester GL2 8DJ on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from , 115 Maidenhall, Highnam, Gloucester, GL2 8DJ on 27 September 2011 (2 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)