Dundee
DD1 1RJ
Scotland
Director Name | Mr Patrick Burns |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Samuel Raymond Donaghey |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Harry Ritchie Haston-Dougan |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Christiaan Richard David Van Der Kuyl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
28 May 2019 | Delivered on: 10 June 2019 Persons entitled: 4J Studios Limited Classification: A registered charge Outstanding |
---|---|
28 May 2019 | Delivered on: 10 June 2019 Persons entitled: 4J Studios Limited Classification: A registered charge Particulars: All copyright, rights related to copyright such as moral rights and performers rights, patents, rights in inventions, rights in confidential information, know-how, trade secrets, trade-marks, geographical indications, service marks, trade names, design rights, rights in get-up, database rights, databases, data exclusivity rights, approvals, utility models, domain names, business names, rights in computer software (including rights in all source code and object code), mask works, topography rights, the right to sue for infringement, unfair competition and passing off, and all similar rights of whatever nature wherever in the world arising and, in each case:. -Whether registered or not,. -Including any applications to protect or register such rights,. -Including all renewals and extensions of such rights or applications,. -Whether vested, contingent, present or future, and. -Howsoever arising; and. -Wherever existing,. Including, but not limited to, all such rights in relation to the game currently entitled “skye†being (the "intellectual property rights") and including:-. -All statutory and common law rights attaching to the intellectual property rights, together with the goodwill of the business relating to the goods or services in respect of which the intellectual property rights are registered or used; and. -The right to bring, make, oppose, defend, appeal proceedings, claims or actions and obtain relief (and to retain any damages recovered) in respect of any infringement, or any other cause of action (including passing off) arising from ownership, of any of the intellectual property rights. Outstanding |
9 March 2018 | Delivered on: 21 March 2018 Persons entitled: 4J Studios Limited (SC446877) Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
12 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
20 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
23 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
10 June 2019 | Registration of charge SC5481570002, created on 28 May 2019 (25 pages) |
10 June 2019 | Registration of charge SC5481570003, created on 28 May 2019 (17 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
21 August 2018 | Change of details for Mr Cian Declan Roche as a person with significant control on 1 August 2018 (2 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
3 April 2018 | Change of details for Mr Cian Declan Roche as a person with significant control on 9 March 2018 (2 pages) |
3 April 2018 | Notification of 4J Studios Limited as a person with significant control on 9 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
28 March 2018 | Resolutions
|
23 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
21 March 2018 | Registration of charge SC5481570001, created on 9 March 2018 (8 pages) |
20 March 2018 | Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 9 March 2018 (2 pages) |
20 March 2018 | Registered office address changed from 2/R 6 Morgan Place Dundee Angus DD4 6LZ Scotland to 30 & 34 Reform Street Dundee DD1 1RJ on 20 March 2018 (1 page) |
20 March 2018 | Appointment of Mr Harry Ritchie Haston-Dougan as a director on 9 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Patrick Burns as a director on 9 March 2018 (2 pages) |
20 March 2018 | Appointment of Blackadders Llp as a secretary on 9 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Samuel Raymond Donaghey as a director on 9 March 2018 (2 pages) |
13 March 2018 | Sub-division of shares on 8 February 2018 (6 pages) |
8 March 2018 | Statement of capital following an allotment of shares on 8 February 2017
|
23 February 2018 | Resolutions
|
9 January 2018 | Director's details changed for Mr Cian Declan Roche on 1 January 2018 (2 pages) |
9 January 2018 | Change of details for Mr Cian Declan Roche as a person with significant control on 30 October 2017 (2 pages) |
9 January 2018 | Elect to keep the directors' residential address register information on the public register (1 page) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from 1/2 3 Dudhope Street Dundee DD1 1JZ United Kingdom to 6 2/2 6 Morgan Place Dundee Angus DD4 6LZ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 6 2/2 6 Morgan Place Dundee Angus DD4 6LZ Scotland to 2/R 6 Morgan Place Dundee Angus DD4 6LZ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 6 2/2 6 Morgan Place Dundee Angus DD4 6LZ Scotland to 2/R 6 Morgan Place Dundee Angus DD4 6LZ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 1/2 3 Dudhope Street Dundee DD1 1JZ United Kingdom to 6 2/2 6 Morgan Place Dundee Angus DD4 6LZ on 24 October 2017 (1 page) |
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|