This company is commonly known as Tt Fusion Limited. The company was founded 18 years ago and was given the registration number 05527190. The firm's registered office is in LONDON. You can find them at Warner House, 98 Theobalds Road, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | TT FUSION LIMITED |
---|---|---|
Company Number | : | 05527190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warner House, 98 Theobalds Road, London, WC1X 8WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 05 February 2021 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 24 March 2021 | Active |
158 Manchester Road, Wilmslow, SK9 2JW | Secretary | 21 November 2006 | Active |
2 Brookdale Road, Bramhall, Stockport, SK7 2NW | Secretary | 03 August 2005 | Active |
122 Ack Lane East, Bramhall, Stockport, SK7 2AB | Secretary | 28 February 2006 | Active |
7533 Ashton Court, West Hills, Usa, | Secretary | 06 December 2007 | Active |
91, Tycehurst Hill, Loughton, England, IG10 1BZ | Secretary | 21 January 2009 | Active |
40, Anhalt Road, London, England, SW11 4NX | Director | 06 December 2007 | Active |
Ravenscroft Hall House, King Street Byley, Middlewich, CW10 9LE | Director | 21 November 2006 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 30 September 2013 | Active |
5 Brook View, London Road Allostock, Knutsford, WA16 9LU | Director | 21 November 2006 | Active |
Canute Court, Toft Road, Knutsford, United Kingdom, WA16 0NL | Director | 30 September 2013 | Active |
158 Manchester Road, Wilmslow, SK9 2JW | Director | 21 November 2006 | Active |
2 Brookdale Road, Bramhall, Stockport, SK7 2NW | Director | 03 August 2005 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 30 September 2013 | Active |
7533 Ashton Court, West Hills, Usa, | Director | 06 December 2007 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 30 September 2013 | Active |
12 Granville Road, Wilmslow, SK9 6LW | Director | 21 November 2006 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 03 October 2019 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 06 December 2018 | Active |
Woodlea House, Wymers Wood Road Burnham, Slough, SL1 8LJ | Director | 21 November 2006 | Active |
4716 Hailard Avenue, La Canada 91011, Usa, | Director | 06 December 2007 | Active |
109 Kingsfield Drive, Didsbury, Manchester, M20 6HU | Director | 03 August 2005 | Active |
Warner Bros. Games Limited | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warner House, 98, London, England, WC1X 8WB |
Nature of control | : |
|
Tt Games Studios Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warner House, 98 Theobalds Road, London, England, WC1X 8WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.