Company NameRealtime Games Ltd
Company StatusDissolved
Company Number08569849
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date14 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Sohail Ijaz Godall
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address49 Gloucestershire Lea
Warfield
Bracknell
Berkshire
RG42 3XQ
Director NameMr Asif Godall
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Gloucestershire Lea
Warfield
Rg42 3xq
Berkshire
RG42 3XQ
Director NameIdo Hochman
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed17 October 2017(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Gloucestershire Lea
Warfield
Rg42 3xq
Berkshire
RG42 3XQ
Director NameMercia Fund Management (Nominees) Limited (Corporation)
StatusResigned
Appointed17 October 2017(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 November 2018)
Correspondence AddressForward House 17 High Street
Henley-In-Arden
Warwickshire
B95 5AA

Contact

Websitewww.ultimatefanlive.com
Email address[email protected]

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-09
(1 page)
16 January 2020Appointment of a voluntary liquidator (3 pages)
16 January 2020Registered office address changed from 49 Gloucestershire Lea Warfield RG42 3XQ Berkshirerg42 3Xq to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 January 2020 (2 pages)
16 January 2020Declaration of solvency (5 pages)
4 July 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 November 2018Termination of appointment of Asif Godall as a director on 1 November 2018 (1 page)
2 November 2018Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 1 November 2018 (1 page)
6 September 2018Termination of appointment of Ido Hochman as a director on 4 September 2018 (1 page)
3 August 2018Confirmation statement made on 14 June 2018 with updates (7 pages)
26 October 2017Appointment of Ido Hochman as a director on 17 October 2017 (3 pages)
26 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 107.92
(25 pages)
26 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 107.92
(25 pages)
26 October 2017Appointment of Mr Asif Godall as a director on 17 October 2017 (3 pages)
26 October 2017Appointment of Ido Hochman as a director on 17 October 2017 (3 pages)
26 October 2017Appointment of Mercia Fund Management (Nominees) Limited as a director on 17 October 2017 (3 pages)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
26 October 2017Appointment of Mercia Fund Management (Nominees) Limited as a director on 17 October 2017 (3 pages)
26 October 2017Appointment of Mr Asif Godall as a director on 17 October 2017 (3 pages)
5 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
28 June 2017Notification of Asif Godall as a person with significant control on 8 February 2017 (2 pages)
28 June 2017Notification of Asif Godall as a person with significant control on 8 February 2017 (2 pages)
28 June 2017Notification of Asif Godall as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 71.14
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 71.14
(3 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 69.44
(5 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 69.44
(5 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 69.44
(3 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 61.72
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 61.72
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 61.72
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 61.72
(3 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 45.92
(4 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 45.92
(4 pages)
3 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 42
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 42
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 42
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 42
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 42
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 42
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP .01
(4 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP .01
(4 pages)
18 February 2014Memorandum and Articles of Association (25 pages)
18 February 2014Memorandum and Articles of Association (25 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 25
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 25
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
(3 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)