Warning: file_put_contents(c/3190c8fd32059c19d2cf69d9c7fbc4f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Uk Interactive Entertainment Association Limited, EC1N 8JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
41, Ashford Avenue, London, England, N8 8LN

Director04 October 2023Active
45 Maude Street, Ipswich, England, IP3 0AU

Director20 October 2022Active
Flat 1, 31 Dobb Kiln Lane, Bingley, England, BD16 1TN

Director20 October 2022Active
Long Barn, 62 Fowlmere Road, Heydon, Royston, England, SG8 8PU

Director04 October 2023Active
Tethers End, Farley Green, Albury, Guildford, England, GU5 9DL

Director06 March 2020Active
31, Broadlands Avenue, Shepperton, England, TW17 9DJ

Director04 October 2023Active
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB

Director22 September 2020Active
178 Wardour Street, London, England, W1F 8FY

Director20 October 2022Active
97, Macoma Road, London, England, SE18 2QJ

Director20 September 2018Active
Take 2, Saxon House, 2-4 Victoria Street, Windsor, England, SL4 1EN

Director04 October 2023Active
Lower Ground Floor, Black Bull Yard 18a, 24 -28 Hatton Wall, London, England, EC1N 8JH

Director04 September 2019Active
63 Lancaster Gate, Upper Cambourne, England, CB23 6AU

Director02 November 2021Active
1/66/77, Uniwersytecka, 02-036, Warsaw, Poland,

Director02 June 2023Active
27, 1 Packington Square, London, United Kingdom, N1 7FW

Director22 September 2020Active
136 Honey Hill Road, Bedford, England, MK40 4PD

Director20 October 2022Active
18a Lower Ground Floor, Black Bull Yard, 24-28 Hatton Wall, London, England, EC1N 8JH

Director02 November 2021Active
102 Harrow Road, West Bridgford, Nottingham, England, NG2 7DX

Director22 September 2020Active
Ustwo Games, 1 Pickle Mews, London, United Kingdom, SW9 6DZ

Director22 September 2020Active
3rd Floor, Ranger House, Walnut Tree Close, Guildford, England, GU1 4UL

Director20 October 2022Active
Onslow House, Onslow Street, Guildford, United Kingdom, GU1 4TN

Director19 December 2022Active
13, Great Marlborough Street, London, England, W1F 7HP

Director05 December 2018Active
Fenhurst, Green End Road, Radnage, High Wycombe, England, HP14 4BY

Director22 September 2020Active
Sandscroft, Leamington Road, Broadway, WR12 7EB

Secretary-Active
Flat 4 Huntsmore House, 35 Pembroke House, London, W8 6LZ

Secretary01 August 2006Active
Flat 4, 40 Bacon Street, London, E2 6DY

Director05 June 2002Active
76 Ducks Hill Road, Northwood, HA6 2SD

Director15 July 2003Active
1st Floor, 200 Gray's Inn Road, London, England, WC1X 8XZ

Director22 July 2019Active
29 Bradway, Whitwell, Hitchin, SG4 8BE

Director22 October 2007Active
21-27, Lambs Conduit Street, London, England, WC1N 3NL

Director24 September 2015Active
21 -27, Lamb's Conduit Street, London, United Kingdom, WC1N 3BD

Director26 September 2013Active
Sandscroft, Leamington Road, Broadway, WR12 7EB

Director-Active
1 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Director03 December 2019Active
4 Elm Grove, Toddington, LU5 6BJ

Director02 October 1992Active
State Of Play Games, Unit 9g, Vanguard Court, 36-38 Peckham Road, London, England, SE5 8QT

Director24 September 2015Active
21 -27, Lamb's Conduit Street, London, WC1N 3BD

Director25 September 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type small.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.