UKBizDB.co.uk

THE MULTIPLAYER GUYS LTD

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

This company is commonly known as The Multiplayer Guys Ltd. The company was founded 6 years ago and was given the registration number 11254980. The firm's registered office is in LONDON. You can find them at 10 Bishops Square, , London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:THE MULTIPLAYER GUYS LTD
Company Number:11254980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:10 Bishops Square, London, United Kingdom, E1 6EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 110 High Holborn, London, England, WC1V 6JS

Director16 December 2023Active
4th Floor, 110 High Holborn, London, England, WC1V 6JS

Director16 December 2023Active
4th Floor, 110 High Holborn, London, England, WC1V 6JS

Director25 January 2023Active
4th Floor, 110 High Holborn, London, England, WC1V 6JS

Secretary01 December 2020Active
10, Bishops Square, London, United Kingdom, E1 6EG

Secretary24 September 2019Active
42-44 Carrington Street, Carrington Street, Nottingham, England, NG1 7FG

Director14 March 2018Active
42-44 Carrington Street, Carrington Street, Nottingham, England, NG1 7FG

Director14 March 2018Active
4th Floor, 110 High Holborn, London, England, WC1V 6JS

Director25 January 2023Active
10, Bishops Square, London, United Kingdom, E1 6EG

Director18 April 2019Active
4th Floor, 110 High Holborn, London, England, WC1V 6JS

Director24 September 2019Active
10, Bishops Square, London, United Kingdom, E1 6EG

Director18 April 2019Active

People with Significant Control

Keywords Uk Holdings Limited
Notified on:16 December 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 110 High Holborn, London, United Kingdom, WC1V 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Improbable Worlds Limited
Notified on:24 September 2019
Status:Active
Country of residence:United Kingdom
Address:10, Bishops Square, London, United Kingdom, E1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven James Bennett
Notified on:18 April 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Bishops Square, London, United Kingdom, E1 6EG
Nature of control:
  • Significant influence or control
Mr Rocco Loscalzo
Notified on:18 April 2019
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:10, Bishops Square, London, United Kingdom, E1 6EG
Nature of control:
  • Significant influence or control
Penny May Alexander
Notified on:18 April 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Suite 6, Heathcote Buildings, Heathcoat Street, Nottingham, United Kingdom, NG1 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
George Richard Alexander
Notified on:17 December 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Bishops Square, London, United Kingdom, E1 6EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Super Punk Creative Limited
Notified on:08 May 2018
Status:Active
Country of residence:England
Address:42-44, Carrington Street, Nottingham, England, NG1 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Richard Alexander
Notified on:14 March 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:42-44 Carrington Street, Carrington Street, Nottingham, England, NG1 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-01-11Incorporation

Memorandum articles.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-24Resolution

Resolution.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Address

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

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Capital

Capital variation of rights attached to shares.

Download
2023-12-14Capital

Capital name of class of shares.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-02-10Change of name

Certificate change of name company.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.