San Fransisco
California
United States
Director Name | Nora Sen Go |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Vp, Corporate Legal, Assistant Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 34 Commercial Street, Floor 2, Units 34 Commercial Floor 2, Units 2.1-2.3 & 2.4-2.5 Dundee DD1 3EJ Scotland |
Director Name | Mr William Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11, Marketgait Business Centre 152 West Mark Dundee DD1 1NJ Scotland |
Director Name | Mr Paul Farley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 11, Marketgait Business Centre 152 West Mark Dundee DD1 1NJ Scotland |
Director Name | Mr Michael Herron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 11, Marketgait Business Centre 152 West Mark Dundee DD1 1NJ Scotland |
Director Name | Kimberly Ann Jabal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2019(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 34 Commercial Street, Floor 2, Units 34 Commercial Floor 2, Units 2.1-2.3 & 2.4-2.5 Dundee DD1 3EJ Scotland |
Director Name | Ruth Ann Keene |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2019(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2022) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 34 Commercial Street, Floor 2, Units 34 Commercial Floor 2, Units 2.1-2.3 & 2.4-2.5 Dundee DD1 3EJ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2018(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 23 September 2019) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 4th Floor, Capital House 2 Festival Square Edinburgh EH3 9SU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
6 November 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
---|---|
13 November 2019 | Confirmation statement made on 30 October 2019 with updates (6 pages) |
24 October 2019 | Termination of appointment of Paul Farley as a director on 23 September 2019 (1 page) |
24 October 2019 | Appointment of Ruth Ann Keene as a director on 23 September 2019 (2 pages) |
24 October 2019 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 23 September 2019 (1 page) |
24 October 2019 | Appointment of Kimberly Ann Jabal as a director on 23 September 2019 (2 pages) |
24 October 2019 | Termination of appointment of Michael Herron as a director on 23 September 2019 (1 page) |
15 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2019 | Cessation of Paul Farley as a person with significant control on 23 September 2019 (3 pages) |
15 October 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (3 pages) |
15 October 2019 | Change of share class name or designation (2 pages) |
15 October 2019 | Notification of a person with significant control statement (3 pages) |
14 October 2019 | Resolutions
|
24 September 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
8 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 May 2019 | Resolutions
|
16 April 2019 | Termination of appointment of William Dobbie as a director on 28 February 2019 (1 page) |
6 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
6 March 2019 | Resolutions
|
8 January 2019 | Registered office address changed from C/O Tag Games Ltd 18 Greenmarket Dundee DD1 4QB Scotland to Suite 11, Marketgait Business Centre 152 West Marketgait Dundee DD1 1NJ on 8 January 2019 (1 page) |
7 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
5 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
5 November 2018 | Resolutions
|
2 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
22 October 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 22 October 2018 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 May 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
12 May 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
31 October 2016 | Incorporation Statement of capital on 2016-10-31
|
31 October 2016 | Incorporation Statement of capital on 2016-10-31
|