Dundee
DD1 4QB
Scotland
Director Name | Mr Stephen Paul Harris |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Vision Building Greenmarket Dundee DD1 4QB Scotland |
Director Name | Arnd Benninghoff |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 May 2021(16 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Executive Vice President - Modern Times Group Mtg |
Country of Residence | Germany |
Correspondence Address | Modern Times Group Mtg Ab Skeppsbron 18 Stockholm 11130 |
Director Name | Maria Redin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 May 2021(16 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer Modern Times Group Mtg Ab |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Skeppsbron 18 Stockholm 11130 |
Director Name | Jan Steglich |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 May 2021(16 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Svp Of Business Kongregate |
Country of Residence | United States |
Correspondence Address | Modern Times Group Mtg Ab Skeppsbron 18 Stockholm 11130 |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | David Mill Laing Hamilton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Flass Road Wormit Fife DD6 8NL Scotland |
Director Name | Barry Petrie |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Union Street Monifieth Dundee Angus DD5 4NF Scotland |
Secretary Name | David Mill Laing Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Flass Road Wormit Fife DD6 8NL Scotland |
Director Name | Mr David Mill Laing Hamilton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 August 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2021) |
Role | Games Developers |
Country of Residence | Scotland |
Correspondence Address | Vision Building Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Barry Petrie |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 August 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2021) |
Role | Games Developer |
Country of Residence | Scotland |
Correspondence Address | Vision Building Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | Vision Building Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Year | 2013 |
---|---|
Net Worth | £67,212 |
Cash | £287,198 |
Current Liabilities | £329,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
19 December 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
30 August 2023 | Appointment of Scott Walker as a director on 1 August 2023 (2 pages) |
30 August 2023 | Appointment of Barry Petrie as a director on 1 August 2023 (2 pages) |
29 August 2023 | Termination of appointment of Christopher James Andrew Harris as a director on 1 August 2023 (1 page) |
29 August 2023 | Termination of appointment of Stephen Paul Harris as a director on 1 August 2023 (1 page) |
2 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
23 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
1 March 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 July 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
14 June 2021 | Appointment of Jan Steglich as a director on 28 May 2021 (2 pages) |
11 June 2021 | Appointment of Maria Redin as a director on 28 May 2021 (2 pages) |
11 June 2021 | Appointment of Arnd Benninghoff as a director on 28 May 2021 (2 pages) |
11 June 2021 | Termination of appointment of David Mill Laing Hamilton as a director on 28 May 2021 (1 page) |
11 June 2021 | Termination of appointment of Barry Petrie as a director on 28 May 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 September 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
29 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 November 2018 | Registered office address changed from 3rd Floor Seabraes House 18 Greenmarket Dundee DD1 4QB to Vision Building Greenmarket Dundee DD1 4QB on 12 November 2018 (1 page) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 August 2017 | Appointment of Mr Barry Petrie as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Barry Petrie as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr David Mill Laing Hamilton as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr David Mill Laing Hamilton as a director on 16 August 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
14 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
26 March 2013 | Company name changed digital goldfish LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Company name changed digital goldfish LIMITED\certificate issued on 26/03/13
|
19 December 2012 | Registered office address changed from Lothian House 31 South Tay Street Dundee DD1 1NP on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Lothian House 31 South Tay Street Dundee DD1 1NP on 19 December 2012 (1 page) |
5 December 2012 | Termination of appointment of David Hamilton as a secretary (1 page) |
5 December 2012 | Appointment of Mr Stephen Paul Harris as a director (2 pages) |
5 December 2012 | Termination of appointment of David Hamilton as a secretary (1 page) |
5 December 2012 | Appointment of Mr Stephen Paul Harris as a director (2 pages) |
5 December 2012 | Appointment of Mr Christopher James Andrew Harris as a director (2 pages) |
5 December 2012 | Termination of appointment of Barry Petrie as a director (1 page) |
5 December 2012 | Termination of appointment of David Hamilton as a director (1 page) |
5 December 2012 | Termination of appointment of Barry Petrie as a director (1 page) |
5 December 2012 | Appointment of Mr Christopher James Andrew Harris as a director (2 pages) |
5 December 2012 | Termination of appointment of David Hamilton as a director (1 page) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 June 2010 | Director's details changed for Barry Petrie on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Barry Petrie on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for David Mill Laing Hamilton on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for David Mill Laing Hamilton on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for David Mill Laing Hamilton on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Barry Petrie on 1 October 2009 (2 pages) |
16 April 2010 | Registered office address changed from Epicentre 9 West Bell Street Dundee DD1 1HG on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Epicentre 9 West Bell Street Dundee DD1 1HG on 16 April 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
31 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 December 2008 | Return made up to 20/05/08; full list of members (4 pages) |
8 December 2008 | Return made up to 20/05/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: ec 307 epicentre 9 west bell street dundee DD1 1HG (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: ec 307 epicentre 9 west bell street dundee DD1 1HG (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 December 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 December 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
2 June 2006 | Return made up to 20/05/06; full list of members
|
2 June 2006 | Return made up to 20/05/06; full list of members
|
6 July 2005 | Registered office changed on 06/07/05 from: 50 castle street dundee DD1 3RU (1 page) |
6 July 2005 | Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Memorandum and Articles of Association (12 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 50 castle street dundee DD1 3RU (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Memorandum and Articles of Association (12 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
16 June 2005 | Company name changed castlelaw (no.587) LIMITED\certificate issued on 16/06/05 (2 pages) |
16 June 2005 | Company name changed castlelaw (no.587) LIMITED\certificate issued on 16/06/05 (2 pages) |
20 May 2005 | Incorporation (17 pages) |
20 May 2005 | Incorporation (17 pages) |