UKBizDB.co.uk

REALISTIC GAMES LIMITED

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

This company is commonly known as Realistic Games Limited. The company was founded 22 years ago and was given the registration number 04392971. The firm's registered office is in READING. You can find them at 8th Floor North Reading Bridge, George Street, Reading, Berkshire. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:REALISTIC GAMES LIMITED
Company Number:04392971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games

Office Address & Contact

Registered Address:8th Floor North Reading Bridge, George Street, Reading, Berkshire, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA

Director25 October 2021Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary12 March 2002Active
3 Charlton Court, Reading Road, Wantage, OX12 8HT

Secretary12 March 2002Active
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA

Corporate Secretary11 February 2015Active
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA

Director12 March 2002Active
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA

Director31 December 2020Active
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA

Director12 March 2002Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director12 March 2002Active

People with Significant Control

Mr Andrew James Cattrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Manor House, Manor House, Howbery Park, Wallingford, United Kingdom, OX10 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Ian Parry
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Manor House, Manor House, Howbery Park, Wallingford, United Kingdom, OX10 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Daniel Fisher
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British,
Country of residence:United Kingdom
Address:Manor House, Manor House, Howbery Park, Wallingford, United Kingdom, OX10 8BA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-10-31Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Capital

Capital variation of rights attached to shares.

Download
2021-06-01Capital

Capital name of class of shares.

Download
2021-03-17Accounts

Change account reference date company previous shortened.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-01Address

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

Download
2021-01-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Address

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

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.