NINJA THEORY LIMITED
CAMBRIDGE AVIDBOND LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 1YG

Company number 05240956
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address SUITE 20, BUILDING 5, WESTBROOK CENTRE, MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 1YG
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Suite 20, Building 5 Westbrook Centre, Milton Road Cambridge CB4 1YG on 17 August 2016. The most likely internet sites of NINJA THEORY LIMITED are www.ninjatheory.co.uk, and www.ninja-theory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ninja Theory Limited is a Private Limited Company. The company registration number is 05240956. Ninja Theory Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Ninja Theory Limited is Suite 20 Building 5 Westbrook Centre Milton Road Cambridge England Cb4 1yg. . KRISTENSEN, Nina Broni is a Secretary of the company. ANTONIADES, Tamim Nadi is a Director of the company. KRISTENSEN, Nina Broni is a Director of the company. SAN, Jeremy Elliott is a Director of the company. Secretary SAN, Annabel has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BALL, Michael has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
KRISTENSEN, Nina Broni
Appointed Date: 02 November 2004

Director
ANTONIADES, Tamim Nadi
Appointed Date: 02 November 2004
51 years old

Director
KRISTENSEN, Nina Broni
Appointed Date: 02 November 2004
53 years old

Director
SAN, Jeremy Elliott
Appointed Date: 20 October 2004
59 years old

Resigned Directors

Secretary
SAN, Annabel
Resigned: 25 November 2004
Appointed Date: 20 October 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 October 2004
Appointed Date: 24 September 2004

Director
BALL, Michael
Resigned: 30 June 2012
Appointed Date: 02 November 2004
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 October 2004
Appointed Date: 24 September 2004

Persons With Significant Control

Ms Nina Broni Kristensen
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tameem Nadi Antoniades
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Elliott San
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NINJA THEORY LIMITED Events

24 Nov 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
17 Aug 2016
Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Suite 20, Building 5 Westbrook Centre, Milton Road Cambridge CB4 1YG on 17 August 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 30,000

...
... and 56 more events
29 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Oct 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Oct 2004
£ nc 1000/1000000 20/10/04
29 Oct 2004
Registered office changed on 29/10/04 from: 41 chalton street london NW1 1JD
24 Sep 2004
Incorporation

NINJA THEORY LIMITED Charges

21 May 2008
Rent deposit deed
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: £139,946.03 paid by the tenant to the landlord under clause…