Edinburgh
EH3 7PE
Scotland
Director Name | Mr Joshua Chonghwa Hong |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6440 Oak Canyon Suite 200 Irvine California 92618 |
Director Name | Mr James Jay Kavanagh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6440 Oak Canyon Suite 200 Irvine California 92618 |
Director Name | Mr Joseph Harlow Rush |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6440 Oan Canyon Suite 200 Irvine California 92618 |
Director Name | Mr Bjorn Book Larsson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Secretary Name | Mr Michael Stuart Boniface |
---|---|
Status | Resigned |
Appointed | 26 July 2011(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Michael Stuart Boniface |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | gamersfirst.com |
---|
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Reloaded Productions Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,454 |
Cash | £28,070 |
Current Liabilities | £2,825,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
29 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
---|---|
26 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
13 January 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
19 January 2022 | Change of details for Reloaded Productions Inc as a person with significant control on 19 January 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
1 February 2021 | Director's details changed for Mr Matthew Paul Scott on 20 January 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Matthew Paul Scott on 20 January 2021 (2 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
31 October 2019 | Register inspection address has been changed to Commerce House South Street Elgin IV30 1JE (1 page) |
31 October 2019 | Register(s) moved to registered inspection location Commerce House South Street Elgin IV30 1JE (1 page) |
26 September 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 7-11 Melville Street Edinburgh EH3 7PE on 26 September 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
31 January 2019 | Change of details for Reloaded Productions Inc as a person with significant control on 7 May 2018 (2 pages) |
12 December 2018 | Termination of appointment of Bjorn Book Larsson as a director on 5 July 2018 (1 page) |
12 December 2018 | Registered office address changed from PO Box 24072 Sc391961: Companies House Default Address Edinburgh EH3 1FD to 272 Bath Street Glasgow G2 4JR on 12 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Matthew Paul Scott as a director on 5 July 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
29 November 2017 | Registered office address changed to PO Box 24072, Sc391961: Companies House Default Address, Edinburgh, EH3 1FD on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed to PO Box 24072, Sc391961: Companies House Default Address, Edinburgh, EH3 1FD on 29 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Termination of appointment of Michael Stuart Boniface as a director on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Michael Stuart Boniface as a director on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Michael Stuart Boniface as a secretary on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Michael Stuart Boniface as a secretary on 13 July 2016 (1 page) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Director's details changed for Mr Bjorn Book Larsson on 12 May 2014 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Secretary's details changed for Mr Michael Stuart Boniface on 12 May 2014 (1 page) |
21 January 2015 | Secretary's details changed for Mr Michael Stuart Boniface on 12 May 2014 (1 page) |
21 January 2015 | Director's details changed for Mr Bjorn Book Larsson on 12 May 2014 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Registered office address changed from the Eagle Building 19 Rose Street Edinburgh EH2 2PR on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from the Eagle Building 19 Rose Street Edinburgh EH2 2PR on 23 June 2014 (1 page) |
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
1 October 2013 | Termination of appointment of Joseph Harlow Rush as a director (1 page) |
1 October 2013 | Termination of appointment of Joseph Harlow Rush as a director (1 page) |
30 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Appointment of Mr Michael Stuart Boniface as a director (2 pages) |
19 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
19 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 October 2012 | Appointment of Mr Michael Stuart Boniface as a director (2 pages) |
19 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
19 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 April 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 February 2012 | Termination of appointment of Joshua Chonghwa Hong as a director (1 page) |
17 February 2012 | Termination of appointment of Joshua Chonghwa Hong as a director (1 page) |
16 February 2012 | Termination of appointment of James Jay Kavanagh as a director (1 page) |
16 February 2012 | Termination of appointment of James Jay Kavanagh as a director (1 page) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
27 July 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
27 July 2011 | Appointment of Mr Michael Stuart Boniface as a secretary (2 pages) |
27 July 2011 | Appointment of Mr Michael Stuart Boniface as a secretary (2 pages) |
2 March 2011 | Director's details changed for Mr Bjorn Brook Larsson on 21 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Bjorn Brook Larsson on 21 January 2011 (2 pages) |
21 January 2011 | Incorporation (44 pages) |
21 January 2011 | Incorporation (44 pages) |