Company NameReloaded Productions Limited
DirectorMatthew Paul Scott
Company StatusActive
Company NumberSC391961
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Paul Scott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Joshua Chonghwa Hong
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityKorean
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6440 Oak Canyon
Suite 200 Irvine
California
92618
Director NameMr James Jay Kavanagh
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6440 Oak Canyon
Suite 200 Irvine
California
92618
Director NameMr Joseph Harlow Rush
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6440 Oan Canyon
Suite 200 Irvine
California
92618
Director NameMr Bjorn Book Larsson
Date of BirthMay 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArgyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Secretary NameMr Michael Stuart Boniface
StatusResigned
Appointed26 July 2011(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressArgyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Michael Stuart Boniface
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitegamersfirst.com

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Reloaded Productions Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,454
Cash£28,070
Current Liabilities£2,825,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

29 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
26 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
13 January 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
19 January 2022Change of details for Reloaded Productions Inc as a person with significant control on 19 January 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
1 February 2021Director's details changed for Mr Matthew Paul Scott on 20 January 2021 (2 pages)
1 February 2021Director's details changed for Mr Matthew Paul Scott on 20 January 2021 (2 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
31 October 2019Register inspection address has been changed to Commerce House South Street Elgin IV30 1JE (1 page)
31 October 2019Register(s) moved to registered inspection location Commerce House South Street Elgin IV30 1JE (1 page)
26 September 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
31 January 2019Change of details for Reloaded Productions Inc as a person with significant control on 7 May 2018 (2 pages)
12 December 2018Termination of appointment of Bjorn Book Larsson as a director on 5 July 2018 (1 page)
12 December 2018Registered 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 2018Appointment of Mr Matthew Paul Scott as a director on 5 July 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
29 November 2017Registered office address changed to PO Box 24072, Sc391961: Companies House Default Address, Edinburgh, EH3 1FD on 29 November 2017 (1 page)
29 November 2017Registered office address changed to PO Box 24072, Sc391961: Companies House Default Address, Edinburgh, EH3 1FD on 29 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Termination of appointment of Michael Stuart Boniface as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Michael Stuart Boniface as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Michael Stuart Boniface as a secretary on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Michael Stuart Boniface as a secretary on 13 July 2016 (1 page)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Director's details changed for Mr Bjorn Book Larsson on 12 May 2014 (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Secretary's details changed for Mr Michael Stuart Boniface on 12 May 2014 (1 page)
21 January 2015Secretary's details changed for Mr Michael Stuart Boniface on 12 May 2014 (1 page)
21 January 2015Director's details changed for Mr Bjorn Book Larsson on 12 May 2014 (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Registered office address changed from the Eagle Building 19 Rose Street Edinburgh EH2 2PR on 23 June 2014 (1 page)
23 June 2014Registered office address changed from the Eagle Building 19 Rose Street Edinburgh EH2 2PR on 23 June 2014 (1 page)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
1 October 2013Termination of appointment of Joseph Harlow Rush as a director (1 page)
1 October 2013Termination of appointment of Joseph Harlow Rush as a director (1 page)
30 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
19 October 2012Appointment of Mr Michael Stuart Boniface as a director (2 pages)
19 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
19 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 October 2012Appointment of Mr Michael Stuart Boniface as a director (2 pages)
19 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
19 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 April 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 February 2012Termination of appointment of Joshua Chonghwa Hong as a director (1 page)
17 February 2012Termination of appointment of Joshua Chonghwa Hong as a director (1 page)
16 February 2012Termination of appointment of James Jay Kavanagh as a director (1 page)
16 February 2012Termination of appointment of James Jay Kavanagh as a director (1 page)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
27 July 2011Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 27 July 2011 (1 page)
27 July 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
27 July 2011Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 27 July 2011 (1 page)
27 July 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
27 July 2011Appointment of Mr Michael Stuart Boniface as a secretary (2 pages)
27 July 2011Appointment of Mr Michael Stuart Boniface as a secretary (2 pages)
2 March 2011Director's details changed for Mr Bjorn Brook Larsson on 21 January 2011 (2 pages)
2 March 2011Director's details changed for Mr Bjorn Brook Larsson on 21 January 2011 (2 pages)
21 January 2011Incorporation (44 pages)
21 January 2011Incorporation (44 pages)