Company NameDistinctive Developments Limited
DirectorNigel Robert Little
Company StatusActive
Company Number02963125
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Nigel Robert Little
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressCastle Green
Bolsterstone
Sheffield
South Yorkshire
S36 3ZB
Secretary NameMrs Mary Little
NationalityBritish
StatusCurrent
Appointed27 October 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address27 Mansfield Road
Killamarsh
Sheffield
South Yorkshire
S21 2BW
Director NameKeith Robert Birkett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleComputer Programmer
Correspondence Address214 St Anns Road
Rotherham
South Yorkshire
S65 1RJ
Secretary NameKeith Robert Birkett
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleComputer Programmer
Correspondence Address214 St Anns Road
Rotherham
South Yorkshire
S65 1RJ
Director NameMr Juan Montes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Vicarage Hill
Farnham
Surrey
GU9 8HL
Director NameNicholas Philip Dent
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(13 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 February 2019)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Turner Lane
Whiston
Rotherham
South Yorkshire
S60 4HY
Director NameMs Alexandra Noble
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 2015)
RoleSenior Games Producer
Country of ResidenceUnited Kingdom
Correspondence Address43 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameMr Keith Birkett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(16 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 2017)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Mansfield Road
Killamarsh
Sheffield
S31 8BW
Director NameMiss Johanna Katriina Vuorela
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFinnish
StatusResigned
Appointed22 August 2011(16 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Mansfield Road
Killamarsh
Sheffield
S31 8BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedistinctivegames.com
Email address[email protected]
Telephone0114 3830901
Telephone regionSheffield

Location

Registered AddressFountain Precinct 4th Floor Leopold Wing
Balm Green
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Nigel Robert Little
100.00%
Ordinary

Financials

Year2014
Net Worth£200,943
Cash£127,894
Current Liabilities£132,052

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

12 January 2006Delivered on: 2 February 2006
Persons entitled: Pricewaterhousecoopers LLP

Classification: Rental deposit agreement
Secured details: £8,400 and all other monies due or to become due.
Particulars: The interest in the deposit account, pursuant to the rental deposit agreement. See the mortgage charge document for full details.
Outstanding

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
25 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
26 January 2023Termination of appointment of Mary Little as a secretary on 26 January 2023 (1 page)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
13 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
24 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 August 2020Registered office address changed from 27 Mansfield Road Killamarsh Sheffield S31 8BW to Fountain Precinct 4th Floor Leopold Wing Balm Green Sheffield S1 2JA on 28 August 2020 (1 page)
9 July 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
19 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
22 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
6 February 2019Termination of appointment of Nicholas Philip Dent as a director on 6 February 2019 (1 page)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Keith Birkett as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Keith Birkett as a director on 25 July 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
6 August 2015Termination of appointment of Johanna Katriina Vuorela as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Johanna Katriina Vuorela as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Johanna Katriina Vuorela as a director on 6 August 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 February 2015Termination of appointment of Alexandra Noble as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Alexandra Noble as a director on 10 February 2015 (1 page)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(7 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(7 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
26 August 2011Appointment of Miss Johanna Katriina Vuorela as a director (2 pages)
26 August 2011Appointment of Miss Johanna Katriina Vuorela as a director (2 pages)
25 August 2011Appointment of Mr Keith Birkett as a director (2 pages)
25 August 2011Appointment of Mr Keith Birkett as a director (2 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Director's details changed for Nicholas Philip Dent on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Ms Alexandra Noble on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Nicholas Philip Dent on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 September 2010Secretary's details changed for Mary Little on 30 August 2010 (1 page)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 September 2010Secretary's details changed for Mary Little on 30 August 2010 (1 page)
6 September 2010Director's details changed for Ms Alexandra Noble on 30 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 30/08/09; full list of members (4 pages)
9 September 2009Return made up to 30/08/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 April 2009Appointment terminated director juan montes (1 page)
21 April 2009Appointment terminated director juan montes (1 page)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 July 2008Director appointed ms alexandra noble (1 page)
23 July 2008Director appointed ms alexandra noble (1 page)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 June 2008Director appointed nicholas philip dent (2 pages)
4 June 2008Director appointed nicholas philip dent (2 pages)
20 September 2007Return made up to 30/08/07; full list of members (3 pages)
20 September 2007Return made up to 30/08/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
17 November 2006Return made up to 30/08/06; full list of members (6 pages)
17 November 2006Return made up to 30/08/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 30/08/05; full list of members (6 pages)
31 January 2006Return made up to 30/08/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
3 March 2005Document removed (1 page)
3 March 2005Document removed (1 page)
16 November 2004Return made up to 30/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2004Return made up to 30/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
8 December 2003Return made up to 30/08/03; full list of members (6 pages)
8 December 2003Return made up to 30/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
31 October 2002Return made up to 30/08/02; full list of members (6 pages)
31 October 2002Return made up to 30/08/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 October 2001Return made up to 30/08/01; full list of members (6 pages)
12 October 2001Return made up to 30/08/01; full list of members (6 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000New secretary appointed (2 pages)
24 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
19 October 2000Return made up to 30/08/00; full list of members (6 pages)
19 October 2000Return made up to 30/08/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
15 November 1999Return made up to 30/08/99; full list of members (6 pages)
15 November 1999Return made up to 30/08/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 November 1998Return made up to 30/08/98; full list of members (6 pages)
2 November 1998Return made up to 30/08/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 November 1997Return made up to 30/08/97; no change of members (4 pages)
6 November 1997Return made up to 30/08/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
23 October 1996Return made up to 30/08/96; full list of members (6 pages)
23 October 1996Return made up to 30/08/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
10 October 1995Return made up to 30/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 1995Return made up to 30/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)