This company is commonly known as Failbetter Games Limited. The company was founded 14 years ago and was given the registration number 07121579. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | FAILBETTER GAMES LIMITED |
---|---|---|
Company Number | : | 07121579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, City Road, London, England, EC1V 2NX | Director | 11 January 2010 | Active |
124, City Road, London, England, EC1V 2NX | Director | 01 October 2015 | Active |
124, City Road, London, England, EC1V 2NX | Director | 15 June 2016 | Active |
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX | Director | 05 August 2022 | Active |
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX | Director | 05 August 2022 | Active |
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX | Director | 05 August 2022 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 15 June 2016 | Active |
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX | Director | 05 August 2022 | Active |
6b, Mount Pleasant Road, Lewisham, SE13 6RB | Director | 19 February 2010 | Active |
Studio 7, C3 Bureau, 13 Soames Walk, London, United Kingdom, SE10 0AX | Director | 05 August 2022 | Active |
12, Holly Court, London, England, SE10 0BT | Director | 11 January 2010 | Active |
Studio 7, Bureau, C3 Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX | Director | 05 August 2022 | Active |
124, City Road, London, England, EC1V 2NX | Director | 02 January 2020 | Active |
124, City Road, London, United Kingdom, EC1V 2NX | Director | 01 March 2015 | Active |
Blackfriars Foundry, 156 Blackfriars Rd, London, England, SE1 8EN | Director | 01 March 2015 | Active |
Mr Alexis Martin Calday Kennedy | ||
Notified on | : | 15 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 124, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Paul Arendt | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Studio 7, Bureau, C3 Design District, London, United Kingdom, SE10 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.