UKBizDB.co.uk

CEREBELLAR GAMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cerebellar Games Ltd. The company was founded 8 years ago and was given the registration number 09752192. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CEREBELLAR GAMES LTD
Company Number:09752192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Care Of Goldwins Ltd, 75 Maygrove Road, London, England, NW6 2EG

Director27 August 2015Active
Care Of Goldwins Ltd, 75 Maygrove Road, London, England, NW6 2EG

Director27 August 2015Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director27 August 2015Active

People with Significant Control

Mr Paul Bentley
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Care Of Goldwins Ltd, 75 Maygrove Road, London, England, NW6 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Barry Marcus
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Care Of Goldwins Ltd, 75 Maygrove Road, London, England, NW6 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Samuels
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Care Of Goldwins Ltd, 75 Maygrove Road, London, England, NW6 2EG
Nature of control:
  • Significant influence or control
Mr Marc Howard Samuels
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Care Of Goldwins Ltd, 75 Maygrove Road, London, England, NW6 2EG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-09Dissolution

Dissolution application strike off company.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Gazette

Gazette filings brought up to date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Address

Change registered office address company with date old address new address.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Capital

Capital allotment shares.

Download
2016-07-14Capital

Capital allotment shares.

Download
2016-06-30Capital

Capital allotment shares.

Download
2016-06-23Capital

Capital allotment shares.

Download
2016-06-23Officers

Change person director company with change date.

Download
2016-06-21Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.