London
N6 4LU
Secretary Name | Mr Theo Muller |
---|---|
Status | Closed |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Kyle Welsh |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Game Developer |
Country of Residence | Scotland |
Correspondence Address | 1/R 5 Pitfour Street Dundee Angus DD2 2NT Scotland |
Director Name | Mr James Fisher |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Game Developer |
Country of Residence | Scotland |
Correspondence Address | 9 Regents House Smillie Court Dundee DD3 6TP Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
334 at £1 | Theo Muller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,284 |
Cash | £98 |
Current Liabilities | £829 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 November 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 14 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Registered office address changed from 9 Regents House Smillie Court Dundee DD3 6TP to 272 Bath Street Glasgow G2 4JR on 14 November 2016 (1 page) |
28 October 2016 | Director's details changed for Mr Theo Muller on 28 October 2016 (2 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 August 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
5 August 2015 | Termination of appointment of James Fisher as a director on 12 March 2015 (1 page) |
29 March 2015 | Registered office address changed from 1/R 5 Pitfour Street Dundee Angus DD2 2NT to 9 Regents House Smillie Court Dundee DD3 6TP on 29 March 2015 (1 page) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
11 August 2014 | Termination of appointment of Kyle Welsh as a director on 9 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Kyle Welsh as a director on 9 July 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 July 2013 | Registered office address changed from Unit 1 B 14 Union Street Dundee Angus DD1 4BH Scotland on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Unit 1 B 14 Union Street Dundee Angus DD1 4BH Scotland on 5 July 2013 (1 page) |
27 June 2013 | Registered office address changed from 52 Currievale Park Currie Midlothian EH14 5TL Scotland on 27 June 2013 (1 page) |
12 June 2013 | Registered office address changed from Flat F 93 Nethergate Dundee DD1 4DH Scotland on 12 June 2013 (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Jamie Fisher on 29 October 2012 (2 pages) |
24 September 2012 | Incorporation
|