This company is commonly known as Simbin Studios Uk Limited. The company was founded 7 years ago and was given the registration number 10377580. The firm's registered office is in LIVERPOOL. You can find them at Cotton Exchange - Suite 122, Bixteth Street, Liverpool, Merseyside. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | SIMBIN STUDIOS UK LIMITED |
---|---|---|
Company Number | : | 10377580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cotton Exchange - Suite 122, Bixteth Street, Liverpool, Merseyside, England, L3 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Ropers Green Lane, High Halstow, United Kingdom, ME3 8AD | Director | 19 May 2021 | Active |
Cotton Exchange, 7th Floor, Bixteth Street, Liverpool, United Kingdom, L3 9LQ | Director | 10 October 2016 | Active |
Cotton Exchange - Suite 122, Bixteth Street, Liverpool, England, L3 9LQ | Director | 12 February 2018 | Active |
66, Chelsfield Grove, Manchester, United Kingdom, M21 7BD | Director | 15 September 2016 | Active |
Mr Richard Maurice Good | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Ropers Green Lane, Rochester, England, ME3 8AD |
Nature of control | : |
|
Mr Christopher Joseph Speed | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cotton Exchange - Suite 122, Bixteth Street, Liverpool, England, L3 9LQ |
Nature of control | : |
|
Mr Allan Leslie Speed | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cotton Exchange, 7th Floor, Liverpool, United Kingdom, L3 9LQ |
Nature of control | : |
|
Mr Klaus Klaus Wolhfarth | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Cotton Exchange, 7th Floor, Liverpool, United Kingdom, L3 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-07-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.