Company NameThe Multiplayer Group Ltd
Company StatusActive
Company Number11254980
CategoryPrivate Limited Company
Incorporation Date14 March 2018(6 years, 1 month ago)
Previous NameThe Multiplayer Guys Ltd

Business Activity

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

Directors

Director NameMr Andrew Kevin Russell Norman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Giacomo Duranti
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed16 December 2023(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Jonathan Ellis Hauck
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2023(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Steven Bennett
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Carrington Street Carrington Street
Nottingham
Nottinghamshire
NG1 7FG
Director NameMr George Richard Alexander
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Carrington Street Carrington Street
Nottingham
Nottinghamshire
NG1 7FG
Director NameMr Rocco Loscalzo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Andrew Kevin Russell Norman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Herman Narula
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 110 High Holborn
London
WC1V 6JS
Secretary NameMr Patrick Andrew Timoney
StatusResigned
Appointed24 September 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMr Mark Shepherd
StatusResigned
Appointed01 December 2020(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 December 2023)
RoleCompany Director
Correspondence Address4th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Peter Richard Lipka
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 110 High Holborn
London
WC1V 6JS

Location

Registered Address4th Floor 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

5 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
24 December 2020Appointment of Mr Mark Shepherd as a secretary on 1 December 2020 (2 pages)
24 December 2020Termination of appointment of Patrick Andrew Timoney as a secretary on 1 December 2020 (1 page)
15 December 2020Confirmation statement made on 9 December 2020 with updates (7 pages)
8 June 2020Confirmation statement made on 16 May 2020 with updates (6 pages)
15 January 2020Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
15 January 2020Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
11 October 2019Cessation of Rocco Loscalzo as a person with significant control on 24 September 2019 (3 pages)
11 October 2019Cessation of Steven James Bennett as a person with significant control on 24 September 2019 (3 pages)
11 October 2019Appointment of Mr Herman Narula as a director on 24 September 2019 (2 pages)
11 October 2019Notification of Improbable Worlds Limited as a person with significant control on 24 September 2019 (4 pages)
11 October 2019Termination of appointment of Rocco Loscalzo as a director on 24 September 2019 (1 page)
11 October 2019Cessation of George Richard Alexander as a person with significant control on 24 September 2019 (3 pages)
11 October 2019Appointment of Mr Patrick Andrew Timoney as a secretary on 24 September 2019 (3 pages)
11 October 2019Termination of appointment of Steven Bennett as a director on 24 September 2019 (1 page)
11 October 2019Termination of appointment of Andrew Kevin Russell Norman as a director on 24 September 2019 (1 page)
10 October 2019Registered office address changed from Suite 6, Heathcote Buildings Heathcoat Street Nottingham NG1 3AA United Kingdom to 10 Bishops Square London E1 6EG on 10 October 2019 (2 pages)
25 September 2019Change of details for Mr George Richard Alexander as a person with significant control on 20 September 2019 (2 pages)
23 September 2019Cessation of Penny May Alexander as a person with significant control on 20 September 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
15 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2019Change of share class name or designation (2 pages)
14 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,570.00
(4 pages)
14 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,670
(6 pages)
14 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,620.00
(6 pages)
7 May 2019Notification of Steven James Bennett as a person with significant control on 18 April 2019 (2 pages)
7 May 2019Notification of Rocco Loscalzo as a person with significant control on 18 April 2019 (2 pages)
2 May 2019Appointment of Mr Andrew Kevin Russell Norman as a director on 18 April 2019 (2 pages)
29 April 2019Change of details for Mr George Richard Alexander as a person with significant control on 18 April 2019 (2 pages)
25 April 2019Notification of Penny May Alexander as a person with significant control on 18 April 2019 (2 pages)
25 April 2019Appointment of Mr Rocco Loscalzo as a director on 18 April 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 February 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
7 January 2019Registered office address changed from 42-44 Carrington Street Carrington Street Nottingham Nottinghamshire NG1 7FG England to Suite 6, Heathcote Buildings Heathcoat Street Nottingham NG1 3AA on 7 January 2019 (1 page)
17 December 2018Notification of George Richard Alexander as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Cessation of Super Punk Creative Limited as a person with significant control on 17 December 2018 (1 page)
8 May 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 May 2018Notification of Super Punk Creative Limited as a person with significant control on 8 May 2018 (2 pages)
8 May 2018Cessation of George Richard Alexander as a person with significant control on 8 May 2018 (1 page)
14 March 2018Incorporation
Statement of capital on 2018-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)