Company NameGreenlight Games Ltd
DirectorDean Simon Ashley Day
Company StatusActive
Company Number08911157
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Director

Director NameMr Dean Simon Ashley Day
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Glimpsing Green
Erith
DA18 4HD

Contact

Websitegreenlightgames.co.uk
Email address[email protected]

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dean Day
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

17 June 2020Delivered on: 17 June 2020
Persons entitled: Intrinzik Limited

Classification: A registered charge
Particulars: All assets, bank accounts and receivables of the borrower.
Outstanding

Filing History

11 March 2021Satisfaction of charge 089111570001 in full (1 page)
1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 June 2020Registration of charge 089111570001, created on 17 June 2020 (14 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 August 2017Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 30 August 2017 (1 page)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 December 2016Director's details changed for Mr Dean Day on 1 December 2016 (2 pages)
11 December 2016Director's details changed for Mr Dean Day on 1 December 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
28 October 2015Registered office address changed from 100 Glimpsing Green Erith Kent DA18 4HD to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 100 Glimpsing Green Erith Kent DA18 4HD to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 October 2015 (1 page)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
11 September 2014Registered office address changed from 18 Norman Road Belvedere Kent DA17 6JW United Kingdom to 100 Glimpsing Green Erith Kent DA18 4HD on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from 18 Norman Road Belvedere Kent DA17 6JW United Kingdom to 100 Glimpsing Green Erith Kent DA18 4HD on 11 September 2014 (2 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)