Warning: file_put_contents(c/9b4baa2bfb0e8fcc4746493964706e7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5374382b011fe06eba9e6ccc9ac4c677.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Silent Games Ltd, NE1 6UF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILENT GAMES LTD

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

This company is commonly known as Silent Games Ltd. The company was founded 5 years ago and was given the registration number 11600265. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Studio 2, Floor 5 Sunco House, Carliol Square, Newcastle Upon Tyne, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SILENT GAMES LTD
Company Number:11600265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Studio 2, Floor 5 Sunco House, Carliol Square, Newcastle Upon Tyne, United Kingdom, NE1 6UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Tru-Knit House, 9-11 Carliol Sq, Newcastle Upon Tyne, United Kingdom, NE1 6UF

Secretary24 October 2022Active
Ground Floor, Tru-Knit House, 9-11 Carliol Sq, Newcastle Upon Tyne, United Kingdom, NE1 6UF

Director03 July 2023Active
Ground Floor, Tru-Knit House, 9-11 Carliol Sq, Newcastle Upon Tyne, United Kingdom, NE1 6UF

Director03 July 2023Active
Studio 2, Floor 5, Sunco House, Carliol Square, Newcastle Upon Tyne, United Kingdom, NE1 6UF

Director02 October 2018Active
Ground Floor, Tru-Knit House, 9-11 Carliol Sq, Newcastle Upon Tyne, United Kingdom, NE1 6UF

Director18 November 2020Active
Studio 2, Floor 5, Sunco House, Carliol Square, Newcastle Upon Tyne, United Kingdom, NE1 6UF

Director02 October 2018Active

People with Significant Control

Mr Joseph Rogers
Notified on:03 July 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Tru-Knit House, 9-11 Carliol Sq, Newcastle Upon Tyne, United Kingdom, NE1 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sally Louise Blake
Notified on:03 July 2023
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Tru-Knit House, 9-11 Carliol Sq, Newcastle Upon Tyne, United Kingdom, NE1 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Per-Arne Lundberg
Notified on:18 November 2020
Status:Active
Date of birth:July 1970
Nationality:Swedish
Country of residence:United Kingdom
Address:Ground Floor, Tru-Knit House, 9-11 Carliol Sq, Newcastle Upon Tyne, United Kingdom, NE1 6UF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Lars Eric Olof Wingefors
Notified on:18 November 2020
Status:Active
Date of birth:April 1977
Nationality:Swedish
Country of residence:United Kingdom
Address:Ground Floor, Tru-Knit House, 9-11 Carliol Sq, Newcastle Upon Tyne, United Kingdom, NE1 6UF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Joseph Edward Rogers
Notified on:02 October 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Studio 2, Floor 5, Sunco House, Newcastle Upon Tyne, United Kingdom, NE1 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sally Louise Blake
Notified on:02 October 2018
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:Studio 2, Floor 5, Sunco House, Newcastle Upon Tyne, United Kingdom, NE1 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Officers

Appoint person secretary company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Address

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

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.