-
SUPERMASSIVE GAMES LIMITED - New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06096443
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- New Kings Court Tollgate
- Chandler's Ford
- Eastleigh
- Hampshire
- SO53 3LG New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG UK
Management
- Geschäftsführung
- HABEDANK, Morgan
- HANSEN, Allan
- REHLING, Thomas
- HENRYSSON, Robert
- LAW, Graeme Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.02.2007
- Alter der Firma 2007-02-12 17 Jahre
- SIC/NACE
- 62011
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Christian Wegner
- Mr Hugh Joshua Peter Bottomley
- -
- Peder Høgild
- -
- Merete Helene Eldrup
- Anna Emilie Von Lowzow
- -
- Martin Karl Enderle
- Tom Knutzen
- Jesper Lyders Andersen
- Rebekka Glasser Herlofsen
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BLAKEDEW 655 LIMITED
- Rechtsträger-Kennung (LEI)
- 213800QSUYCE231MX295
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-02-12
- Jahresmeldung
- Fälligkeit: 2024-02-26
- Letzte Einreichung: 2023-02-12
-
SUPERMASSIVE GAMES LIMITED Firmenbeschreibung
- SUPERMASSIVE GAMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06096443. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.02.2007 registriert. SUPERMASSIVE GAMES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BLAKEDEW 655 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62011" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.02.2013.Die Firma kann schriftlich über New Kings Court Tollgate erreicht werden.
Jetzt sichern SUPERMASSIVE GAMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Supermassive Games Limited - New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, Grossbritannien
- 2007-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUPERMASSIVE GAMES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-01-24) - AP01
-
termination-director-company-with-name-termination-date (2024-02-01) - TM01
-
termination-secretary-company-with-name-termination-date (2024-02-01) - TM02
keyboard_arrow_right 2023
-
accounts-with-accounts-type-group (2023-09-08) - AA
-
confirmation-statement-with-updates (2023-02-13) - CS01
-
termination-director-company-with-name-termination-date (2023-06-12) - TM01
-
cessation-of-a-person-with-significant-control (2023-07-10) - PSC07
-
cessation-of-a-person-with-significant-control (2023-07-07) - PSC07
-
appoint-person-director-company-with-name-date (2023-06-12) - AP01
-
notification-of-a-person-with-significant-control (2023-07-07) - PSC01
-
appoint-person-director-company-with-name-date (2023-06-13) - AP01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-07-20) - CH01
-
accounts-with-accounts-type-group (2022-08-02) - AA
-
capital-allotment-shares (2022-08-08) - SH01
-
resolution (2022-08-10) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-12-05) - MR04
-
mortgage-satisfy-charge-full (2022-12-09) - MR04
-
appoint-person-director-company-with-name-date (2022-07-14) - AP01
-
cessation-of-a-person-with-significant-control (2022-07-05) - PSC07
-
notification-of-a-person-with-significant-control (2022-02-14) - PSC01
-
termination-director-company-with-name-termination-date (2022-05-04) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2022-02-14) - PSC09
-
appoint-person-director-company-with-name-date (2022-05-05) - AP01
-
confirmation-statement-with-updates (2022-02-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-12) - CS01
-
accounts-with-accounts-type-group (2021-09-25) - AA
-
notification-of-a-person-with-significant-control-statement (2021-06-30) - PSC08
-
cessation-of-a-person-with-significant-control (2021-06-23) - PSC07
-
memorandum-articles (2021-06-20) - MA
-
resolution (2021-06-20) - RESOLUTIONS
-
capital-allotment-shares (2021-06-10) - SH01
-
appoint-person-director-company-with-name-date (2021-04-30) - AP01
-
appoint-person-director-company-with-name-date (2021-04-29) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-13) - CS01
-
accounts-with-accounts-type-group (2020-10-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-26) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-09-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-01) - MR01
-
confirmation-statement-with-updates (2019-02-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-09-12) - AA
-
confirmation-statement-with-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
resolution (2017-03-09) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-05-12) - AA
-
capital-return-purchase-own-shares (2017-11-06) - SH03
-
confirmation-statement-with-updates (2017-02-13) - CS01
-
capital-cancellation-shares (2017-11-23) - SH06
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-05-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-05-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-23) - TM01
-
resolution (2014-02-03) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-02-06) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
-
accounts-with-accounts-type-group (2014-10-09) - AA
-
capital-cancellation-shares (2014-02-06) - SH06
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
-
change-person-director-company-with-change-date (2013-01-22) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-16) - AR01
-
change-person-director-company-with-change-date (2012-02-13) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
-
change-person-director-company-with-change-date (2011-01-14) - CH01
-
resolution (2011-10-26) - RESOLUTIONS
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2010-06-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-10-22) - AA
-
legacy (2009-02-12) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-05) - 288b
-
legacy (2008-02-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-29) - AA
-
legacy (2008-09-05) - 288a
-
legacy (2008-09-05) - 123
-
legacy (2008-09-11) - 88(2)
-
resolution (2008-09-05) - RESOLUTIONS
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-04-25) - CERTNM
-
resolution (2007-04-30) - RESOLUTIONS
-
legacy (2007-05-10) - 288a
-
legacy (2007-05-10) - 288b
-
legacy (2007-05-10) - 123
-
legacy (2007-05-10) - 88(2)R
-
legacy (2007-05-25) - 88(2)R
-
legacy (2007-05-25) - 225
-
incorporation-company (2007-02-12) - NEWINC