Company NameMobile Gaming Studios Limited
Company StatusActive
Company Number08324771
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Stefan Beurier
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed26 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau
London
EC4A 1EN
Director NameMr Robert Edward Aymer Small
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau
London
EC4A 1EN
Director NameMr Saad Choudri
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau
London
EC4A 1EN
Director NameMr Hugh David Binns
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressDerby West Business Centre Ashbourne Road
Mackworth
Derby
DE22 4NB
Director NameMr Timothy John Rogers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressDerby West Business Centre Ashbourne Road
Mackworth
Derby
DE22 4NB
Director NameMr Martin Peter Sneap
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressDerby West Business Centre Ashbourne Road
Mackworth
Derby
DE22 4NB
Director NameMr Maurice Ian Sneap
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressDerby West Business Centre Ashbourne Road
Mackworth
Derby
DE22 4NB
Director NameMr Douglas John Hare
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2020)
RoleVideo Games Industry Executive
Country of ResidenceScotland
Correspondence AddressFloor 3 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegal Department Holborn Gate
326 - 330 High Holborn
London
WC1V 7PP
Director NameMr Jurgen Post
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLegal Department Holborn Gate
326-330 High Holborn
London
WC1V 7PP

Contact

Website8pixelssquare.com

Location

Registered Address90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

10.9k at £0.01Christopher Lee
3.64%
Deferred
69.2k at £0.01Hugh David Binns
23.16%
Ordinary
69.2k at £0.01Martin Peter Sneap
23.16%
Ordinary
69.2k at £0.01Maurice Ian Sneap
23.16%
Ordinary
69.2k at £0.01Timothy John Rogers
23.16%
Ordinary
6k at £0.01Christopher Lee
1.99%
Ordinary
5.2k at £0.01Hugh David Binns & Timothy John Rogers & Martin Peter Sneap & Maurice Ian Sneap
1.74%
Ordinary

Financials

Year2014
Net Worth£344,321
Cash£18,296
Current Liabilities£322,834

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

17 January 2017Delivered on: 19 January 2017
Persons entitled: Harbert European Specialty Lending Company Designated Activity Company

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 6 October 2014
Persons entitled: Derby City Council

Classification: A registered charge
Particulars: All properties acquired by the borrower in the future; all present and future interests of the borrower in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them. "For more details please refer to the instrument".
Outstanding

Filing History

18 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 February 2017Change of share class name or designation (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
8 February 2017Confirmation statement made on 10 December 2016 with updates (33 pages)
3 February 2017Satisfaction of charge 083247710001 in full (1 page)
19 January 2017Registration of charge 083247710002, created on 17 January 2017 (23 pages)
11 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 December 2016Change of share class name or designation (2 pages)
17 December 2016Appointment of Douglas John Hare as a director on 2 December 2016 (3 pages)
17 December 2016Termination of appointment of Timothy John Rogers as a director on 2 December 2016 (2 pages)
17 December 2016Termination of appointment of Hugh David Binns as a director on 2 December 2016 (2 pages)
17 December 2016Termination of appointment of Martin Peter Sneap as a director on 2 December 2016 (2 pages)
17 December 2016Termination of appointment of Maurice Ian Sneap as a director on 2 December 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,145.06
(7 pages)
25 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 3,145.06
(8 pages)
16 November 2015Memorandum and Articles of Association (12 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,989.76
(7 pages)
6 October 2014Registration of charge 083247710001, created on 3 October 2014 (45 pages)
6 October 2014Registration of charge 083247710001, created on 3 October 2014 (45 pages)
10 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 2,989.76
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Director's details changed for Mr Hugh David Binns on 8 August 2014 (2 pages)
1 September 2014Registered office address changed from Eurocom House Ashbourne Road Mackworth Derby Derbyshire DE22 4NB to Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB on 1 September 2014 (1 page)
1 September 2014Director's details changed for Mr Martin Peter Sneap on 8 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Maurice Ian Sneap on 8 August 2014 (2 pages)
1 September 2014Registered office address changed from Eurocom House Ashbourne Road Mackworth Derby Derbyshire DE22 4NB to Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB on 1 September 2014 (1 page)
1 September 2014Director's details changed for Mr Timothy John Rogers on 8 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Martin Peter Sneap on 8 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Hugh David Binns on 8 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Maurice Ian Sneap on 8 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Timothy John Rogers on 8 August 2014 (2 pages)
7 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,220.36
(7 pages)
18 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 2,168.39
(4 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 205,197
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 205,197
(4 pages)
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 2,000
(4 pages)
18 July 2013Sub-division of shares on 9 July 2013 (5 pages)
18 July 2013Sub-division of shares on 9 July 2013 (5 pages)
18 July 2013Resolutions
  • RES13 ‐ Sub divide 4 ord shares o £1 inro 100 ord shares of £0.01 each. 09/07/2013
(2 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)