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.
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 | : |
|
Registered Address | : | 8th Floor North Reading Bridge, George Street, Reading, Berkshire, RG1 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA | Director | 25 October 2021 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 12 March 2002 | Active |
3 Charlton Court, Reading Road, Wantage, OX12 8HT | Secretary | 12 March 2002 | Active |
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA | Corporate Secretary | 11 February 2015 | Active |
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA | Director | 12 March 2002 | Active |
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA | Director | 31 December 2020 | Active |
Manor House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA | Director | 12 March 2002 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 12 March 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type small. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-01 | Capital | Capital name of class of shares. | Download |
2021-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.