This company is commonly known as Playdemic Limited. The company was founded 14 years ago and was given the registration number 07106742. The firm's registered office is in LONDON. You can find them at Warner House, 98 Theobalds Road, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | PLAYDEMIC LIMITED |
---|---|---|
Company Number | : | 07106742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2009 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warner House, 98 Theobalds Road, London, England, WC1X 8WB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onslow House, Onslow Street, Guildford, England, GU1 4TN | Director | 20 September 2021 | Active |
Onslow House, Onslow Street, Guildford, England, GU1 4TN | Director | 23 June 2023 | Active |
Onslow House, Onslow Street, Guildford, England, GU1 4TN | Director | 23 June 2023 | Active |
Bracken Hill, Mottram Road, Alderley Edge, England, SK9 7JF | Secretary | 16 December 2009 | Active |
Onslow House, Onslow Street, Guildford, England, GU1 4TN | Director | 20 September 2021 | Active |
Warner House, 98 Theobalds Road, London, England, WC1X 8WB | Director | 22 December 2016 | Active |
Canute Court, Toft Road, Knutsford, England, WA16 0NL | Director | 22 December 2016 | Active |
Warner House, 98 Theobalds Road, London, England, WC1X 8WB | Director | 05 February 2021 | Active |
Onslow House, Onslow Street, Guildford, England, GU1 4TN | Director | 03 October 2019 | Active |
Bracken Hill, Mottram Road, Alderley Edge, England, SK9 7JF | Director | 14 January 2010 | Active |
Suite 11,, Second Floor, St Ann's House Alderley Road, Wilmslow, England, SK9 1HG | Director | 16 December 2009 | Active |
Warner House, 98 Theobalds Road, London, England, WC1X 8WB | Director | 16 July 2012 | Active |
Warner House, 98 Theobalds Road, London, England, WC1X 8WB | Director | 16 July 2012 | Active |
Warner House, 98 Theobalds Road, London, England, WC1X 8WB | Director | 16 July 2012 | Active |
Freedom House, Church Street, Wilmslow, England, SK9 1AS | Director | 16 July 2012 | Active |
Warner House, 98 Theobalds Road, London, England, WC1X 8WB | Director | 24 March 2021 | Active |
Freedom House, Church Street, Wilmslow, Uk, SK9 1AS | Director | 03 November 2011 | Active |
Suite 11,, Second Floor, St Ann's House Alderley Road, Wilmslow, England, SK9 1HG | Director | 16 December 2009 | Active |
Warner House, 98 Theobalds Road, London, England, WC1X 8WB | Director | 22 December 2016 | Active |
Warner House, 98 Theobalds Road, London, England, WC1X 8WB | Director | 22 December 2016 | Active |
425, Broadway, Redwood City, United States, CA94063 | Director | 23 December 2010 | Active |
Warner House, 98 Theobalds Road, London, England, WC1X 8WB | Director | 16 July 2012 | Active |
Onslow House, Onslow Street, Guildford, England, GU1 4TN | Director | 20 September 2021 | Active |
425, Broadway, Redwodd City, United States, CA94063 | Director | 23 December 2010 | Active |
Pine Interactive Ltd. | ||
Notified on | : | 20 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Onslow House, Onslow Street, Guildford, England, GU1 4TN |
Nature of control | : |
|
Wb/Tt Holdings Limited | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warner House, 98 Theobalds Road, London, England, WC1X 8WB |
Nature of control | : |
|
Tt Games Limited | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warner House, 98, Theobalds Road, London, England, WC1X 8WB |
Nature of control | : |
|
Mr Paul Gouge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Warner House, 98 Theobalds Road, London, England, WC1X 8WB |
Nature of control | : |
|
North West 4 Digital General Partner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 57g, Randolph Avenue, London, England, W9 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Address | Change sail address company with old address new address. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Address | Change sail address company with new address. | Download |
2022-01-13 | Address | Move registers to sail company with new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Change account reference date company current extended. | Download |
2021-09-24 | Incorporation | Memorandum articles. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.