Newbridge
Newport
Gwent
NP11 4ND
Wales
Director Name | Stewart Halpern |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 November 2007(25 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | Suite 101 7480 Mission Valley Road San Diego California Ca 92108 United States |
Director Name | Whitney E Peterson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 November 2007(25 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 February 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 7724 Roan Road San Diego California 92129 United States |
Director Name | Darren Richardson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 November 2007(25 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13259 Winstanley Way San Diego California Ca 92130 Foreign |
Secretary Name | Mr Clinton Wayne McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(26 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 February 2010) |
Role | Solicitor |
Correspondence Address | 2 Rosewood Crescent Harrogate North Yorkshire HG1 4NL |
Director Name | Mr Andrew John Geoffrey Roland |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 August 1995) |
Role | Company Director |
Correspondence Address | 26 Langwood Chase Teddington Middlesex TW11 9PH |
Director Name | Verena Margherita Goo |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 16 Willow Way London N3 2PL |
Director Name | Mr Peregrine Robin Quentin Darwen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Stone Cottage Somersham Suffolk |
Secretary Name | Verena Margherita Goo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 16 Willow Way London N3 2PL |
Director Name | Rosemary Fielden |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Barn Close Kemsing Sevenoaks Kent TN15 6RZ |
Director Name | Miss Katherine Jane Fielden |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 January 2000) |
Role | Curator And Editor |
Country of Residence | England |
Correspondence Address | 1 The Old Smithy Alton Priors Marlborough Wiltshire SN8 4JX |
Director Name | Christopher John Rupert Fielden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 November 2007) |
Role | Sales Executive |
Correspondence Address | 5 Dental Close Boarden Sittingbourne Kent ME10 1DT |
Director Name | David John Inwood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Old Orchard Cottage Buckover Cutts Heath Wotton Under Edge Gloucestershire GL12 8PX Wales |
Secretary Name | Mr David Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 1996) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | 1 The Maples Cirencester Gloucestershire GL7 1TQ Wales |
Secretary Name | Terence Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 73b Wilton Road Salisbury Wiltshire SP2 7ER |
Secretary Name | Geraint John Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(14 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 12 Thorpe Lodge Cotham Side Bristol Avon BS6 5TJ |
Secretary Name | Mrs Kathryn McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priding Farm Gloucester Gloucestershire GL2 7LG Wales |
Secretary Name | Mr David Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Laurie Crescent Henleaze Bristol BS9 4SZ |
Director Name | Mr Adrian John Bedggood |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2001(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 July 2006) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 47 Henleaze Park Drive Henleaze Bristol BS9 4LN |
Secretary Name | Stephen Alexander Roston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 November 2007) |
Role | Finance Manager |
Correspondence Address | 33 Downs Park West Bristol BS6 7QH |
Director Name | David John Inwood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 2007) |
Role | Managing Director |
Correspondence Address | 7 Merchants Row Caledonian Road Bristol BS1 6JN |
Secretary Name | Danniel Alexander Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(25 years after company formation) |
Appointment Duration | 1 year (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 38 Harehills Avenue Leeds West Yorkshire LS7 4EU |
Registered Address | Suite 1e Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,918,452 |
Gross Profit | £565,966 |
Net Worth | -£167,547 |
Cash | £56,863 |
Current Liabilities | £444,523 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2009 | Application for striking-off (1 page) |
2 October 2009 | Application for striking-off (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Re-registration of Memorandum and Articles (15 pages) |
28 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Application for reregistration from PLC to private (1 page) |
28 September 2009 | Re-registration of Memorandum and Articles (15 pages) |
28 September 2009 | Application for reregistration from PLC to private (1 page) |
14 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
20 November 2008 | Appointment terminated secretary danniel johnson (1 page) |
20 November 2008 | Secretary appointed mr clinton wayne mckenzie (1 page) |
20 November 2008 | Secretary appointed mr clinton wayne mckenzie (1 page) |
20 November 2008 | Appointment Terminated Secretary danniel johnson (1 page) |
25 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from, suite 1E roxholm gove, leeds, west yorkshire, LS7 4JJ (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from, suite 1E roxholm gove, leeds, west yorkshire, LS7 4JJ (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from, needle partenership LLP, 6 allerton park, leeds, yorkshire, LS7 4ND (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from, needle partenership LLP, 6 allerton park, leeds, yorkshire, LS7 4ND (1 page) |
14 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
14 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 west point row, great park road almondsbury, bristol, avon BS32 4QG (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 west point row, great park road almondsbury, bristol, avon BS32 4QG (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 28 February 2007 (22 pages) |
29 June 2007 | Full accounts made up to 28 February 2007 (22 pages) |
23 November 2006 | £ nc 5400000/5900000 23/11/06 (2 pages) |
23 November 2006 | £ nc 5400000/5900000 23/11/06 (2 pages) |
23 November 2006 | Ad 23/11/06--------- £ si 1590366@1=1590366 £ ic 3792138/5382504 (1 page) |
23 November 2006 | Ad 23/11/06--------- £ si 1590366@1=1590366 £ ic 3792138/5382504 (1 page) |
27 September 2006 | Full accounts made up to 28 February 2006 (21 pages) |
27 September 2006 | Full accounts made up to 28 February 2006 (21 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
28 July 2005 | Full accounts made up to 28 February 2005 (20 pages) |
28 July 2005 | Full accounts made up to 28 February 2005 (20 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
27 August 2004 | Full accounts made up to 29 February 2004 (19 pages) |
27 August 2004 | Full accounts made up to 29 February 2004 (19 pages) |
1 July 2004 | Return made up to 17/06/04; full list of members
|
1 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
12 August 2003 | Full accounts made up to 28 February 2003 (19 pages) |
12 August 2003 | Full accounts made up to 28 February 2003 (19 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
1 October 2002 | Full accounts made up to 28 February 2002 (18 pages) |
1 October 2002 | Full accounts made up to 28 February 2002 (18 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members
|
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
1 October 2001 | Full accounts made up to 28 February 2001 (17 pages) |
1 October 2001 | Full accounts made up to 28 February 2001 (17 pages) |
25 July 2001 | Return made up to 24/06/01; full list of members
|
25 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
22 February 2001 | Ad 05/02/01--------- £ si 2250000@1=2250000 £ ic 1542138/3792138 (2 pages) |
22 February 2001 | Ad 05/02/01--------- £ si 2250000@1=2250000 £ ic 1542138/3792138 (2 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | £ nc 2900000/5400000 11/01/01 (1 page) |
16 February 2001 | £ nc 2900000/5400000 11/01/01 (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | Full accounts made up to 29 February 2000 (18 pages) |
28 September 2000 | Full accounts made up to 29 February 2000 (18 pages) |
7 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: park house, 12 high street, thornbury, avon BS12 2AQ (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: park house, 12 high street, thornbury, avon BS12 2AQ (1 page) |
29 September 1999 | Full accounts made up to 28 February 1999 (18 pages) |
29 September 1999 | Full accounts made up to 28 February 1999 (18 pages) |
17 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
17 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
23 March 1999 | Ad 25/02/99--------- £ si 540000@1=540000 £ ic 1052138/1592138 (2 pages) |
23 March 1999 | Ad 25/02/99--------- £ si 540000@1=540000 £ ic 1052138/1592138 (2 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | £ nc 2300000/2900000 25/02/99 (2 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | £ nc 2300000/2900000 25/02/99 (2 pages) |
16 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
16 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | £ nc 1700000/2300000 20/01/98 (1 page) |
8 June 1998 | Secretary's particulars changed (1 page) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | £ nc 1700000/2300000 20/01/98 (1 page) |
8 June 1998 | Secretary's particulars changed (1 page) |
19 September 1997 | Full accounts made up to 28 February 1997 (18 pages) |
19 September 1997 | Full accounts made up to 28 February 1997 (18 pages) |
6 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
21 January 1997 | Company name changed contemporary games public limite d company\certificate issued on 22/01/97 (2 pages) |
21 January 1997 | Company name changed contemporary games public limite d company\certificate issued on 22/01/97 (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
22 November 1996 | £ nc 1500000/1700000 08/11/96 (1 page) |
22 November 1996 | Ad 08/11/96--------- £ si 200000@1=200000 £ ic 352138/552138 (2 pages) |
22 November 1996 | £ nc 1500000/1700000 08/11/96 (1 page) |
22 November 1996 | Ad 08/11/96--------- £ si 200000@1=200000 £ ic 352138/552138 (2 pages) |
2 October 1996 | Full accounts made up to 29 February 1996 (17 pages) |
2 October 1996 | Full accounts made up to 29 February 1996 (17 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
23 July 1996 | Return made up to 24/06/96; full list of members
|
23 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
30 January 1996 | Ad 01/12/95--------- £ si 845988@1=845988 £ ic 50000/895988 (2 pages) |
30 January 1996 | Ad 01/12/95--------- £ si 845988@1=845988 £ ic 50000/895988 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 2-3 noble corner, great west road, hounslow, middlesex TW5 opa (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 2-3 noble corner, great west road, hounslow, middlesex TW5 opa (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | £ nc 50000/1500000 01/12/95 (1 page) |
14 December 1995 | £ nc 50000/1500000 01/12/95 (1 page) |
2 October 1995 | Full accounts made up to 28 February 1995 (14 pages) |
2 October 1995 | Full accounts made up to 28 February 1995 (14 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |
10 June 1995 | Particulars of mortgage/charge (3 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 October 1990 | Re-registration of Memorandum and Articles (10 pages) |
1 October 1990 | Application for reregistration from private to PLC (1 page) |
1 October 1990 | Re-registration of Memorandum and Articles (10 pages) |
1 October 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 October 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 October 1990 | Application for reregistration from private to PLC (1 page) |
14 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1990 | Particulars of mortgage/charge (3 pages) |
30 May 1990 | Particulars of mortgage/charge (3 pages) |
18 November 1982 | Incorporation (15 pages) |
18 November 1982 | Incorporation (15 pages) |