London
EC1V 3RS
Director Name | Mr Jonathan Wingrove |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Game Developer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Stephen Neil Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2023(6 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Bradley James Earl Crooks |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(7 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Matthew Willis White |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2020) |
Role | Head Of Studios |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Andrew Charles Lawton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Secretary Name | Mr Andrew Charles Lawton |
---|---|
Status | Resigned |
Appointed | 13 March 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2023) |
Role | Company Director |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Jason Harvey Perkins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 24 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr John Michael Clark |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Ian Robert William Buckley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Paul Nicholas Bland |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Registered Address | 63 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
30 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
10 June 2020 | Appointment of Mr Jason Harvey Perkins as a director on 29 May 2020 (2 pages) |
10 June 2020 | Termination of appointment of Matthew Willis White as a director on 29 May 2020 (1 page) |
5 February 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
28 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
14 May 2019 | Appointment of Mr Matthew Willis White as a director on 13 March 2019 (2 pages) |
13 May 2019 | Appointment of Mr Andrew Charles Lawton as a secretary on 13 March 2019 (2 pages) |
13 May 2019 | Cessation of David Miller as a person with significant control on 13 March 2019 (1 page) |
13 May 2019 | Appointment of Mr Andrew Charles Lawton as a director on 13 March 2019 (2 pages) |
13 May 2019 | Cessation of Jonathan Wingrove as a person with significant control on 13 March 2019 (1 page) |
13 May 2019 | Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to 63 Gee Street London EC1V 3RS on 13 May 2019 (1 page) |
13 May 2019 | Notification of Curve Digital Entertainment Limited as a person with significant control on 13 March 2019 (2 pages) |
8 February 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
15 January 2018 | Registered office address changed from 24a Castle Street Brighton East Sussex BN1 2HD England to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 15 January 2018 (1 page) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|