UKBizDB.co.uk

DOUBLESIX DIGITAL PUBLISHING LIMITED

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

This company is commonly known as Doublesix Digital Publishing Limited. The company was founded 16 years ago and was given the registration number 06429398. The firm's registered office is in LONDON. You can find them at 63 Gee Street, , London, . This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:DOUBLESIX DIGITAL PUBLISHING LIMITED
Company Number:06429398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:63 Gee Street, London, England, EC1V 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor One, Park Row, Leeds, LS1 5HN

Director21 February 2020Active
3rd Floor One, Park Row, Leeds, LS1 5HN

Director14 May 2012Active
Suite 2 River House, Broadford Park, Shalford, Guildford, GU4 8EP

Secretary28 September 2009Active
11 Burleigh Gardens, Southgate, London, N14 5AH

Secretary16 November 2007Active
Suite 2 River House, Broadford Park, Shalford, Guildford, GU4 8EP

Director01 December 2010Active
Suite 2 River House, Broadford Park, Shalford, Guildford, GU4 8EP

Director01 December 2010Active
160-166, Borough High Street, London, United Kingdom, SE1 1LB

Director24 June 2011Active
Suite 2 River House, Broadford Park, Shalford, Guildford, GU4 8EP

Director01 December 2010Active
63, Gee Street, London, England, EC1V 3RS

Director16 December 2015Active
Suffolk House, 2nd Floor Suites 1 2 & 3, George Street, Croydon, England, CR0 1PE

Director23 August 2015Active
185 Park Street, London, SE1 9DY

Director16 November 2007Active
160-166, Borough High Street, London, United Kingdom, SE1 1LB

Director18 April 2011Active
Suffolk House, 2nd Floor Suites 1 2 & 3, George Street, Croydon, England, CR0 1PE

Director14 May 2012Active
Suite 2 River House, Broadford Park, Shalford, Guildford, GU4 8EP

Director28 September 2009Active
Suite 2 River House, Broadford Park, Shalford, Guildford, GU4 8EP

Director27 April 2010Active
Suite 2 River House, Broadford Park, Shalford, Guildford, GU4 8EP

Director28 September 2009Active
11 Burleigh Gardens, Southgate, London, N14 5AH

Director16 November 2007Active

People with Significant Control

Doublesix Digital Publishing Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:3, Laan Van Diepenvoorde, La Waalre, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Gazette

Gazette dissolved liquidation.

Download
2023-09-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-10Address

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

Download
2021-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2018-04-03Address

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

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.