Company NameEarthbound Games Ltd
Company StatusActive
Company NumberSC553103
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Neil Philip Lanceley Heywood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(6 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Colin Anderson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(1 year, 3 months after company formation)
Appointment Duration6 years
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Malcolm John Collins
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed27 June 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Christopher David Stamp
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Christopher Dawson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressExchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 December 2021Notification of Scottish Enterprise as a person with significant control on 3 June 2020 (2 pages)
22 December 2021Cessation of Christopher David Stamp as a person with significant control on 3 June 2020 (1 page)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 March 2021Termination of appointment of Christopher Dawson as a director on 5 March 2021 (1 page)
23 December 2020Confirmation statement made on 19 December 2020 with updates (6 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2020Memorandum and Articles of Association (26 pages)
9 June 2020Appointment of Mr Malcolm John Collins as a director on 3 June 2020 (2 pages)
9 June 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 375.838
(3 pages)
9 June 2020Appointment of Mr Christopher Dawson as a director on 3 June 2020 (2 pages)
6 March 2020Termination of appointment of Christopher David Stamp as a director on 2 March 2020 (1 page)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 January 2019Confirmation statement made on 19 December 2018 with updates (6 pages)
21 August 2018Second filing of a statement of capital following an allotment of shares on 28 June 2018
  • GBP 16.976
(7 pages)
21 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 21.786
(4 pages)
21 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2018Second filing of a statement of capital following an allotment of shares on 29 June 2018
  • GBP 20.165
(7 pages)
16 July 2018Director's details changed for Mr Neil Philip Lanceley Heywood on 1 July 2017 (2 pages)
10 July 2018Change of share class name or designation (2 pages)
10 July 2018Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 27 June 2018 (2 pages)
9 July 2018Registered office address changed from Oakview Collace Perth Perthshire PH2 6JB United Kingdom to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 9 July 2018 (1 page)
5 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 25.397
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/08/2018
(4 pages)
5 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 22.208
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/08/2018
(4 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 June 2018Change of details for Mr Christopher David Stamp as a person with significant control on 3 April 2018 (2 pages)
17 April 2018Appointment of Mr Colin Anderson as a director on 17 April 2018 (2 pages)
3 April 2018Sub-division of shares on 20 March 2018 (6 pages)
3 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 20/03/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 15.232
(8 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Neil Philip Lanceley Heywood as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Neil Philip Lanceley Heywood as a director on 1 July 2017 (2 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)