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..
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 | : |
|
Registered Address | : | 12 New Fetter Lane, London, United Kingdom, EC4A 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Corporate Secretary | 11 September 2017 | Active |
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232 | Director | 11 September 2017 | Active |
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232 | Director | 26 October 2022 | Active |
136, Alta Avenue, Santa Monica, Usa, CA 90402 | Secretary | 12 April 2008 | Active |
6 Lilac Circle, Wellesley, Usa, MA 02482 | Secretary | 11 October 2007 | Active |
259 Wychwood Avenue, Toronto, Canada, M6C 2T6 | Secretary | 19 October 2004 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 19 October 2004 | Active |
Tower 42 Level 23, 25 Old Broad Street, London, EC2N 1HQ | Corporate Secretary | 22 August 2006 | Active |
122 Old Forest Hill Road, Toronto, Ontaria, Canada, | Director | 19 October 2004 | Active |
5431, Newcastle Lane, Calabasas, Usa, CA 91302 | Director | 15 February 2008 | Active |
12a Southbrook Road, London, SE12 8LQ | Director | 19 October 2004 | Active |
109, Bombay Avenue, Toronto, Canada, M3H 1CI | Director | 15 February 2008 | Active |
90, Franklin Street, New York, Usa, NY 10013 | Director | 15 February 2008 | Active |
349 S. Palm Drive, Beverley Hills, Usa, | Director | 05 May 2005 | Active |
2150, Colorado Ave, Ste 100, Santa Monica, United States, 90404 | Director | 12 January 2017 | Active |
8466 Green Island Circle, Loan Tree, Usa, | Director | 24 April 2007 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 19 October 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-03 | Dissolution | Dissolution application strike off company. | Download |
2023-04-03 | Accounts | Accounts with accounts type small. | Download |
2023-03-24 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Capital | Capital allotment shares. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-12 | Accounts | Accounts with accounts type small. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Officers | Second filing of director appointment with name. | Download |
2021-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.