Company NameHutch Games Ltd
Company StatusActive
Company Number07692393
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Shaun Patrick Rutland
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Peter William Hansen-Chambers
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address44-46 Scrutton Street
London
EC2A 4HH
Director NameMr Arnd Benninghoff
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed18 December 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Vice President
Country of ResidenceGermany
Correspondence AddressModern Times Group Mtg Ab
Skeppsbron 18, 111 30
Stockholm
Sweden
Director NameMiss Anna Maria Redin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed18 December 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab
Skeppsbron 18, 111 30
Stockholm
Sweden
Director NameMr Lasse Pilgaard
Date of BirthMay 1987 (Born 37 years ago)
NationalityDanish
StatusCurrent
Appointed25 May 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address18 Skeppsbron
Stockholm
Sweden
Director NameMr Sean Philip Turner
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Will Whitaker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Christopher Nicholas Lee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Crestway
Putney
London
SW15 5DB
Director NameMr Kenneth Robert Lamb
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2020)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address44-46 Scrutton Street
London
EC2A 4HH
Director NameAlexander Roland Kazimerz Brunicki
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(4 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2020)
RoleVenture Capital Advisory
Country of ResidenceUnited Kingdom
Correspondence Address8 Warner Yard
London
EC1R 5EY
Director NameMr Benjamin John Bieder Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed30 June 2016(4 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2020)
RolePartner Venture Capital Advisory
Country of ResidenceEngland
Correspondence Address3 Burlington Gardens
Index Ventures
London
W1S 3EP
Director NameMr Lars Peter Anders Torstensson
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 2020(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2022)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab
Skeppsbron 18, 111 30
Stockholm
Sweden

Contact

Websitehutchgames.com
Email address[email protected]

Location

Registered Address44-46 Scrutton Street
London
EC2A 4HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.6k at £0.001Christopher Lee
4.41%
Ordinary
5.9k at £0.001Liquid Entertainment Llc
3.95%
Ordinary A
5.5k at £0.001Jonathan Alpine
3.69%
Ordinary
3.8k at £0.001Agnitio Fze
2.57%
Ordinary
3.7k at £0.001Christopher Lee
2.45%
Ordinary A
3.1k at £0.001Jasper Smith
2.05%
Ordinary
3.1k at £0.001Paul Finnegan
2.05%
Ordinary
20k at £0.001James Dominic Emmins
13.43%
Ordinary
20k at £0.001James McDonald
13.43%
Ordinary
20k at £0.001Sean Philip Turner
13.43%
Ordinary
20k at £0.001Shaun Patrick Rutland
13.43%
Ordinary
20k at £0.001Will Whitaker
13.43%
Ordinary
16.2k at £0.001Initial Capital Iii L.p
10.87%
Ordinary A
765 at £0.001Jasper Smith
0.51%
Ordinary A
418 at £0.001Kenneth Lamb
0.28%
Ordinary

Financials

Year2014
Net Worth-£373,839
Cash£39,342
Current Liabilities£1,277,134

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Charges

28 July 2020Delivered on: 3 August 2020
Persons entitled: Head Gear Films Fn LTD

Classification: A registered charge
Particulars: Please refer to the charging instrument for details of intellectual property and other property subject to a fixed charge.
Outstanding
26 April 2019Delivered on: 2 May 2019
Persons entitled: Head Gear Films Fn LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
2 May 2018Delivered on: 8 May 2018
Persons entitled: Head Gear Films Fn LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2017Delivered on: 6 June 2017
Persons entitled: Head Gear Films Fn LTD

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 25 November 2016
Persons entitled: Head Gear Films Fn Limited

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 30 April 2016
Persons entitled: Head Gear Films Fn Limited

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 24 December 2015
Satisfied on: 9 February 2016
Persons entitled: Head Gear Films Fn Limited

Classification: A registered charge
Fully Satisfied

Filing History

4 October 2023Termination of appointment of Lasse Pilgaard as a director on 25 August 2023 (1 page)
4 October 2023Appointment of Nils Holger Mösko as a director on 25 August 2023 (2 pages)
10 August 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
24 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
25 May 2022Termination of appointment of Lars Peter Anders Torstensson as a director on 25 May 2022 (1 page)
25 May 2022Appointment of Mr Lasse Pilgaard as a director on 25 May 2022 (2 pages)
20 October 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
15 July 2021Confirmation statement made on 4 July 2021 with updates (8 pages)
27 April 2021Previous accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
27 April 2021Withdrawal of a person with significant control statement on 27 April 2021 (2 pages)
27 April 2021Notification of Mtg Gaming Ab as a person with significant control on 24 March 2021 (2 pages)
4 March 2021Group of companies' accounts made up to 30 September 2020 (32 pages)
25 January 2021Termination of appointment of Alexander Roland Kazimerz Brunicki as a director on 18 December 2020 (1 page)
25 January 2021Appointment of Miss Anna Maria Redin as a director on 18 December 2020 (2 pages)
25 January 2021Termination of appointment of Will Whitaker as a director on 18 December 2020 (1 page)
25 January 2021Termination of appointment of Benjamin John Bieder Holmes as a director on 18 December 2020 (1 page)
25 January 2021Appointment of Mr Lars Peter Anders Torstensson as a director on 18 December 2020 (2 pages)
25 January 2021Appointment of Mr Arnd Benninghoff as a director on 18 December 2020 (2 pages)
25 January 2021Termination of appointment of Kenneth Robert Lamb as a director on 18 December 2020 (1 page)
25 January 2021Termination of appointment of Christopher Nicholas Lee as a director on 18 December 2020 (1 page)
22 January 2021Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 225.134
(4 pages)
20 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 225.134
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/21
(4 pages)
30 November 2020Satisfaction of charge 076923930003 in full (1 page)
30 November 2020Satisfaction of charge 076923930007 in full (1 page)
12 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2020Amended group of companies' accounts made up to 30 September 2019 (33 pages)
3 August 2020Registration of charge 076923930007, created on 28 July 2020 (24 pages)
20 July 2020Memorandum and Articles of Association (40 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
5 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 April 2020Satisfaction of charge 076923930006 in full (1 page)
5 March 2020Group of companies' accounts made up to 30 September 2019 (32 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
2 May 2019Registration of charge 076923930006, created on 26 April 2019 (24 pages)
20 February 2019Satisfaction of charge 076923930005 in full (1 page)
18 January 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
3 January 2019Satisfaction of charge 076923930004 in full (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
8 May 2018Registration of charge 076923930005, created on 2 May 2018 (23 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 November 2017Appointment of Mr Peter William Hansen-Chambers as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Peter William Hansen-Chambers as a director on 3 November 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 June 2017Registration of charge 076923930004, created on 1 June 2017 (25 pages)
6 June 2017Registration of charge 076923930004, created on 1 June 2017 (25 pages)
25 January 2017Satisfaction of charge 076923930002 in full (1 page)
25 January 2017Satisfaction of charge 076923930002 in full (1 page)
15 December 2016Total exemption full accounts made up to 30 September 2016 (12 pages)
15 December 2016Total exemption full accounts made up to 30 September 2016 (12 pages)
25 November 2016Registration of charge 076923930003, created on 17 November 2016 (49 pages)
25 November 2016Registration of charge 076923930003, created on 17 November 2016 (49 pages)
23 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
22 July 2016Termination of appointment of Sean Philip Turner as a director on 30 June 2016 (2 pages)
22 July 2016Appointment of Mr Benjamin John Bieder Holmes as a director on 30 June 2016 (3 pages)
22 July 2016Appointment of Alexander Roland Brunicki as a director on 30 June 2016 (3 pages)
22 July 2016Appointment of Alexander Roland Brunicki as a director on 30 June 2016 (3 pages)
22 July 2016Appointment of Mr Benjamin John Bieder Holmes as a director on 30 June 2016 (3 pages)
22 July 2016Termination of appointment of Sean Philip Turner as a director on 30 June 2016 (2 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2016Particulars of variation of rights attached to shares (2 pages)
15 July 2016Particulars of variation of rights attached to shares (2 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 203.384
(4 pages)
15 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 203.384
(4 pages)
30 April 2016Registration of charge 076923930002, created on 26 April 2016 (24 pages)
30 April 2016Registration of charge 076923930002, created on 26 April 2016 (24 pages)
9 February 2016Satisfaction of charge 076923930001 in full (1 page)
9 February 2016Satisfaction of charge 076923930001 in full (1 page)
24 December 2015Registration of charge 076923930001, created on 18 December 2015 (24 pages)
24 December 2015Registration of charge 076923930001, created on 18 December 2015 (24 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 148.931
(8 pages)
14 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 148.931
(8 pages)
14 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 148.931
(8 pages)
25 March 2015Registered office address changed from 44-46 Scrutton Street London EC2A 4HH England to 44-46 Scrutton Street London EC2A 4HH on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 44-46 Scrutton Street London EC2A 4HH England to 44-46 Scrutton Street London EC2A 4HH on 25 March 2015 (1 page)
11 March 2015Registered office address changed from 2-6 Northburgh Street London EC1V 0AY to 44-46 Scrutton Street London EC2A 4HH on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 2-6 Northburgh Street London EC1V 0AY to 44-46 Scrutton Street London EC2A 4HH on 11 March 2015 (1 page)
20 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 148.93
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 148.93
(4 pages)
5 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 148.513
(9 pages)
3 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 148.513
(9 pages)
3 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 148.513
(9 pages)
20 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 148.513
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 148.513
(4 pages)
11 March 2014Appointment of Mr Kenneth Robert Lamb as a director (4 pages)
11 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Series shares 18/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
11 March 2014Appointment of Mr Kenneth Robert Lamb as a director (4 pages)
11 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Series shares 18/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 122.016
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 122.016
(4 pages)
16 May 2013Resolutions
  • RES13 ‐ Allot shares 30/04/2013
(1 page)
16 May 2013Resolutions
  • RES13 ‐ Allot shares 30/04/2013
(1 page)
5 March 2013Appointment of Christopher Lee as a director (3 pages)
5 March 2013Appointment of Christopher Lee as a director (3 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 118.956
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 118.956
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 108.25
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 108.25
(4 pages)
22 January 2013Sub-division of shares on 29 November 2012 (5 pages)
22 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of 1000 £1 shares into 100000 shares of 0.001 each 29/11/2012
(1 page)
22 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of 1000 £1 shares into 100000 shares of 0.001 each 29/11/2012
(1 page)
22 January 2013Sub-division of shares on 29 November 2012 (5 pages)
21 January 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 95
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 95
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 95
(4 pages)
21 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2013Registered office address changed from 33 Livingstone Road Hove East Sussex BN3 3WP United Kingdom on 21 January 2013 (1 page)
21 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2013Registered office address changed from 33 Livingstone Road Hove East Sussex BN3 3WP United Kingdom on 21 January 2013 (1 page)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
28 May 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
28 May 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
15 July 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 July 2011 (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)