UKBizDB.co.uk

FREESTYLEGAMES LIMITED

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

This company is commonly known as Freestylegames Limited. The company was founded 21 years ago and was given the registration number 04604940. The firm's registered office is in SLOUGH. You can find them at Ditton Park Riding Court Road, Datchet, Slough, Berkshire. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:FREESTYLEGAMES LIMITED
Company Number:04604940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Ditton Park Riding Court Road, Datchet, Slough, Berkshire, SL3 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ampersand Building, 178 Wardour Street, London, United Kingdom, W1F 8FY

Director02 April 2010Active
18 Marlboroug Crescent, London, W4 1HQ

Secretary11 September 2008Active
The Flat, 66 Market Place, Warwick, England, CV34 4SD

Secretary29 November 2002Active
5 Alderman Way, Weston Under Wetherley, Leamington Spa, CV33 9GB

Director29 November 2002Active
The Ampersand Building, 178 Wardour Street, London, United Kingdom, W1F 8FY

Director16 December 2019Active
Heatherbrae, 27 Hall Road East, Blundellsands, L23 8TT

Director09 November 2006Active
6081 John Muir Road, Hidden Hills, Usa,

Director11 September 2008Active
Wessex House, Callow Hill, Virginia Water, GU25 4LD

Director16 January 2009Active
37 Humphris Street, Warwick, England, CV34 5RA

Director29 November 2002Active
56 Prospect Road, Leamington Spa, CV31 2BZ

Director29 November 2002Active
18 Marlboroug Crescent, London, W4 1HQ

Director11 September 2008Active
5 Henty Walk, London, SW15 5AG

Director01 June 2006Active
37 Highfield Terrace, Leaminghton, Warwickshire, England, CV32 6EE

Director29 November 2002Active
3041 Hutton Drive, Beverley Hills, Usa,

Director11 September 2008Active
3, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF

Director02 April 2010Active
The Flat, 66 Market Place, Warwick, England, CV34 4SD

Director29 November 2002Active

People with Significant Control

Activision Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Pavilion Drive, Birmingham, England, B6 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-04-13Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-08-13Address

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

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.