Company NameEnigma Video Games Limited
Company StatusDissolved
Company Number10318207
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr James Matthew Swarbrick
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Martin William Sherwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2018(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameKin Company Secretarial Limited (Corporation)
StatusClosed
Appointed20 June 2017(10 months, 2 weeks after company formation)
Appointment Duration5 years (closed 28 June 2022)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Timothy John Dean Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address48 Beak Street
London
W1F 9RL
Director NameMr Jonathan Stewart Cavendish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(9 months, 1 week after company formation)
Appointment Duration3 days (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornwall Crescent
London
W11 1PP
Director NameMr Philip Gustav Duncan Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(9 months, 1 week after company formation)
Appointment Duration3 days (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dundonald Road
London
NW10 3HP
Director NameMr Christian Alexander Elmes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Charges

24 November 2016Delivered on: 14 December 2016
Persons entitled: The Imaginarium Studios Asia Pacific Sdn. Bhd

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 14 December 2016
Persons entitled: Creative England Limited

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 9 December 2016
Persons entitled: The Imaginarium Studios Limited

Classification: A registered charge
Outstanding

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2022Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
9 December 2021Application to strike the company off the register (1 page)
5 October 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 October 2021Satisfaction of charge 103182070002 in full (1 page)
1 October 2021Satisfaction of charge 103182070003 in full (1 page)
8 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 September 2019 (9 pages)
29 September 2020Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
20 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 September 2019Director's details changed for Mr James Matthew Swarbrick on 22 August 2019 (2 pages)
20 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
15 July 2019Second filing of Confirmation Statement dated 07/08/2017 (5 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
20 November 2018Appointment of Mr Martin William Sherwood as a director on 16 November 2018 (2 pages)
20 November 2018Termination of appointment of Christian Alexander Elmes as a director on 16 November 2018 (1 page)
9 August 2018Confirmation statement made on 7 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 15/07/2019. a second filed CS01 (statement of capital change, Shareholder information change) was registered on 21/08/2019.
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 21/08/2019.
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 21/08/2019.
(5 pages)
9 July 2018Termination of appointment of Timothy John Dean Smith as a director on 30 June 2018 (1 page)
9 July 2018Appointment of Mr James Matthew Swarbrick as a director on 30 June 2018 (2 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 January 2018Director's details changed for Mr Timothy John Dean Smith on 12 October 2017 (2 pages)
2 January 2018Director's details changed for Mr Timothy John Dean Smith on 12 October 2017 (2 pages)
23 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 8,602
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 8,602
(3 pages)
6 September 2017Notification of a person with significant control statement (2 pages)
6 September 2017Cessation of Enigma Dynamics Limited as a person with significant control on 21 June 2017 (1 page)
6 September 2017Cessation of Enigma Dynamics Limited as a person with significant control on 21 June 2017 (1 page)
6 September 2017Cessation of Enigma Dynamics Limited as a person with significant control on 6 September 2017 (1 page)
6 September 2017Notification of a person with significant control statement (2 pages)
30 August 2017Director's details changed for Mr Timothy John Dean Smith on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Timothy John Dean Smith on 30 August 2017 (2 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 15/07/2019.
(6 pages)
18 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 7,852
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 7,852
(3 pages)
23 June 2017Appointment of Mr Christian Alexander Elmes as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Christian Alexander Elmes as a director on 22 June 2017 (2 pages)
23 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 6,602
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 6,602
(3 pages)
21 June 2017Appointment of Derringtons Limited as a secretary on 20 June 2017 (2 pages)
21 June 2017Appointment of Derringtons Limited as a secretary on 20 June 2017 (2 pages)
20 June 2017Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to Hyde Park House 5 Manfred Road London SW15 2RS on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to Hyde Park House 5 Manfred Road London SW15 2RS on 20 June 2017 (1 page)
15 May 2017Termination of appointment of Jonathan Stewart Cavendish as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Philip Gustav Duncan Robertson as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Jonathan Stewart Cavendish as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Philip Gustav Duncan Robertson as a director on 15 May 2017 (1 page)
12 May 2017Appointment of Mr Jonathan Stewart Cavendish as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Philip Gustav Duncan Robertson as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Jonathan Stewart Cavendish as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Philip Gustav Duncan Robertson as a director on 12 May 2017 (2 pages)
9 May 2017Registered office address changed from 1/1a Bakery Court London End Beaconsfield England and Wales HP9 2FN United Kingdom to 2nd Floor, 48 Beak Street London W1F 9RL on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 1/1a Bakery Court London End Beaconsfield England and Wales HP9 2FN United Kingdom to 2nd Floor, 48 Beak Street London W1F 9RL on 9 May 2017 (1 page)
14 December 2016Registration of charge 103182070003, created on 24 November 2016 (27 pages)
14 December 2016Registration of charge 103182070003, created on 24 November 2016 (27 pages)
14 December 2016Registration of charge 103182070002, created on 24 November 2016 (28 pages)
14 December 2016Registration of charge 103182070002, created on 24 November 2016 (28 pages)
9 December 2016Registration of charge 103182070001, created on 24 November 2016 (27 pages)
9 December 2016Registration of charge 103182070001, created on 24 November 2016 (27 pages)
15 November 2016Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
15 November 2016Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
8 November 2016Director's details changed for Mr Timothy John Dean Smith on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 1/1a Bakery Court London End Beaconsfield England and Wales HP9 2FN on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mr Timothy John Dean Smith on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 1/1a Bakery Court London End Beaconsfield England and Wales HP9 2FN on 8 November 2016 (1 page)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)