This company is commonly known as Supermassive Games Limited. The company was founded 17 years ago and was given the registration number 06096443. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | SUPERMASSIVE GAMES LIMITED |
---|---|---|
Company Number | : | 06096443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Mosedalvej, Valby, Denmark, 2500 | Director | 23 May 2023 | Active |
14, Mosedalvej, Valby, Denmark, 2500 | Director | 23 May 2023 | Active |
Nordisk Film A/S, Mosedalvej 14, Valby, Copenhagen, Denmark, 2500 | Director | 23 January 2024 | Active |
Ranger House, Walnut Tree Close, Guildford, United Kingdom, GU1 4UL | Director | 23 January 2024 | Active |
14, Mosedalvej, Valby, Denmark, 2500 | Director | 23 May 2023 | Active |
1 Ormond Crescent, Hampton, TW12 2TJ | Secretary | 11 April 2007 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 12 February 2007 | Active |
Flat 16 Rodin Court, Essex Road, Islington, N1 2SD | Director | 11 April 2007 | Active |
Nordisk Games, Mosedalvej 14, 2500 Valby, Denmark, | Director | 08 July 2022 | Active |
The Barn, Boyton End Thaxted, Dunmow, CM6 2RB | Director | 11 April 2007 | Active |
1 Ormond Crescent, Hampton, TW12 2TJ | Director | 11 April 2007 | Active |
Haddon Glade, Broughton Hall Avenue, Send, Woking, United Kingdom, GU23 7DD | Director | 11 April 2007 | Active |
Nordisk Film A/S, Mosedalvej 14, 2500 Valby, Denmark, | Director | 26 April 2021 | Active |
Nordisk Games, Mosedalvej 14, Valby, Copenhagen, Denmark, 2500 | Director | 20 April 2022 | Active |
Church Cottage, Mill Lane, Chiddingford, United Kingdom, GU8 4SH | Director | 26 August 2008 | Active |
Nordisk Film A/S, Mosedalvej 14, 2500 Valby, Denmark, | Director | 26 April 2021 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Director | 12 February 2007 | Active |
Tom Knutzen | ||
Notified on | : | 06 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Jesper Lyders Andersen | ||
Notified on | : | 06 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Rebekka Glasser Herlofsen | ||
Notified on | : | 06 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Norwegian |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Per Bank | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Bert Lars-Johan Jarnheimer | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | Swedish |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Marianne Oehlenschlæger | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Jeppe Knud Skadhauge | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Christian Wegner | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | German |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Mr Hugh Joshua Peter Bottomley | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Merete Helene Eldrup | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Anna Emilie Von Lowzow | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Peder Høgild | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Martin Karl Enderle | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | German |
Country of residence | : | Denmark |
Address | : | Egmont Administration A/S, Vognmagergade 11, 1148 Copenhagen, Denmark, |
Nature of control | : |
|
Mr Joseph Philip Samuels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Ormond Crescent, Hampton, United Kingdom, TW12 2TJ |
Nature of control | : |
|
Mr Peter Samuels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54, Coresbrook Way, Woking, United Kingdom, GU21 2TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Accounts | Accounts with accounts type group. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.