UKBizDB.co.uk

SKILLJAM EU LIMITED

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

This company is commonly known as Skilljam Eu Limited. The company was founded 19 years ago and was given the registration number 05263958. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SKILLJAM EU LIMITED
Company Number:05263958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary11 September 2017Active
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232

Director11 September 2017Active
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232

Director26 October 2022Active
136, Alta Avenue, Santa Monica, Usa, CA 90402

Secretary12 April 2008Active
6 Lilac Circle, Wellesley, Usa, MA 02482

Secretary11 October 2007Active
259 Wychwood Avenue, Toronto, Canada, M6C 2T6

Secretary19 October 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary19 October 2004Active
Tower 42 Level 23, 25 Old Broad Street, London, EC2N 1HQ

Corporate Secretary22 August 2006Active
122 Old Forest Hill Road, Toronto, Ontaria, Canada,

Director19 October 2004Active
5431, Newcastle Lane, Calabasas, Usa, CA 91302

Director15 February 2008Active
12a Southbrook Road, London, SE12 8LQ

Director19 October 2004Active
109, Bombay Avenue, Toronto, Canada, M3H 1CI

Director15 February 2008Active
90, Franklin Street, New York, Usa, NY 10013

Director15 February 2008Active
349 S. Palm Drive, Beverley Hills, Usa,

Director05 May 2005Active
2150, Colorado Ave, Ste 100, Santa Monica, United States, 90404

Director12 January 2017Active
8466 Green Island Circle, Loan Tree, Usa,

Director24 April 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director19 October 2004Active

People with Significant Control

Gsn Games, Inc.
Notified on:06 December 2021
Status:Active
Country of residence:United States
Address:3530, Hayden Ave, Culver City, United States, 90232
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sony Americas Holding, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:550, Madison Avenue, New York, United States, 10022
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2023-03-24Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Change account reference date company previous shortened.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Officers

Second filing of director appointment with name.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.