This company is commonly known as The Uk Interactive Entertainment Association Limited. The company was founded 34 years ago and was given the registration number 02420400. The firm's registered office is in LONDON. You can find them at Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02420400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1989 |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England, EC1N 8JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Ashford Avenue, London, England, N8 8LN | Director | 04 October 2023 | Active |
45 Maude Street, Ipswich, England, IP3 0AU | Director | 20 October 2022 | Active |
Flat 1, 31 Dobb Kiln Lane, Bingley, England, BD16 1TN | Director | 20 October 2022 | Active |
Long Barn, 62 Fowlmere Road, Heydon, Royston, England, SG8 8PU | Director | 04 October 2023 | Active |
Tethers End, Farley Green, Albury, Guildford, England, GU5 9DL | Director | 06 March 2020 | Active |
31, Broadlands Avenue, Shepperton, England, TW17 9DJ | Director | 04 October 2023 | Active |
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB | Director | 22 September 2020 | Active |
178 Wardour Street, London, England, W1F 8FY | Director | 20 October 2022 | Active |
97, Macoma Road, London, England, SE18 2QJ | Director | 20 September 2018 | Active |
Take 2, Saxon House, 2-4 Victoria Street, Windsor, England, SL4 1EN | Director | 04 October 2023 | Active |
Lower Ground Floor, Black Bull Yard 18a, 24 -28 Hatton Wall, London, England, EC1N 8JH | Director | 04 September 2019 | Active |
63 Lancaster Gate, Upper Cambourne, England, CB23 6AU | Director | 02 November 2021 | Active |
1/66/77, Uniwersytecka, 02-036, Warsaw, Poland, | Director | 02 June 2023 | Active |
27, 1 Packington Square, London, United Kingdom, N1 7FW | Director | 22 September 2020 | Active |
136 Honey Hill Road, Bedford, England, MK40 4PD | Director | 20 October 2022 | Active |
18a Lower Ground Floor, Black Bull Yard, 24-28 Hatton Wall, London, England, EC1N 8JH | Director | 02 November 2021 | Active |
102 Harrow Road, West Bridgford, Nottingham, England, NG2 7DX | Director | 22 September 2020 | Active |
Ustwo Games, 1 Pickle Mews, London, United Kingdom, SW9 6DZ | Director | 22 September 2020 | Active |
3rd Floor, Ranger House, Walnut Tree Close, Guildford, England, GU1 4UL | Director | 20 October 2022 | Active |
Onslow House, Onslow Street, Guildford, United Kingdom, GU1 4TN | Director | 19 December 2022 | Active |
13, Great Marlborough Street, London, England, W1F 7HP | Director | 05 December 2018 | Active |
Fenhurst, Green End Road, Radnage, High Wycombe, England, HP14 4BY | Director | 22 September 2020 | Active |
Sandscroft, Leamington Road, Broadway, WR12 7EB | Secretary | - | Active |
Flat 4 Huntsmore House, 35 Pembroke House, London, W8 6LZ | Secretary | 01 August 2006 | Active |
Flat 4, 40 Bacon Street, London, E2 6DY | Director | 05 June 2002 | Active |
76 Ducks Hill Road, Northwood, HA6 2SD | Director | 15 July 2003 | Active |
1st Floor, 200 Gray's Inn Road, London, England, WC1X 8XZ | Director | 22 July 2019 | Active |
29 Bradway, Whitwell, Hitchin, SG4 8BE | Director | 22 October 2007 | Active |
21-27, Lambs Conduit Street, London, England, WC1N 3NL | Director | 24 September 2015 | Active |
21 -27, Lamb's Conduit Street, London, United Kingdom, WC1N 3BD | Director | 26 September 2013 | Active |
Sandscroft, Leamington Road, Broadway, WR12 7EB | Director | - | Active |
1 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR | Director | 03 December 2019 | Active |
4 Elm Grove, Toddington, LU5 6BJ | Director | 02 October 1992 | Active |
State Of Play Games, Unit 9g, Vanguard Court, 36-38 Peckham Road, London, England, SE5 8QT | Director | 24 September 2015 | Active |
21 -27, Lamb's Conduit Street, London, WC1N 3BD | Director | 25 September 2014 | Active |
Timothy James Woodley | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fenhurst, Green End Road, High Wycombe, England, HP14 4BY |
Nature of control | : |
|
Ms Samantha Sarah Jane Ebelthite | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Electronic Arts, Onslow Street, Guildford, England, GU1 4TN |
Nature of control | : |
|
Mr Stuart Ian Dinsey | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Ground Floor, Black Bull Yard 18a, London, England, EC1N 8JH |
Nature of control | : |
|
Mr David Gould | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Ground Floor, Black Bull Yard 18a, London, England, EC1N 8JH |
Nature of control | : |
|
Ms Noirin Mary Carmody | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Ground Floor, Black Bull Yard 18a, London, England, EC1N 8JH |
Nature of control | : |
|
Dr Joanna Louise Twist | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21-27 Lamb's Conduit Street, London, United Kingdom, WC1N 3BD |
Nature of control | : |
|
Mr Andrew Geoffrey Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Barn House, The Street, Marston Meysey, United Kingdom, SN6 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Accounts | Accounts with accounts type small. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.