ACTIVE GAMES DESIGN LIMITED

Hellopages » Greater London » Camden » NW1 9NB

Company number 04362619
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 122 SAINT PANCRAS WAY, LONDON, NW1 9NB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of ACTIVE GAMES DESIGN LIMITED are www.activegamesdesign.co.uk, and www.active-games-design.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and nine months. Active Games Design Limited is a Private Limited Company. The company registration number is 04362619. Active Games Design Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Active Games Design Limited is 122 Saint Pancras Way London Nw1 9nb. The company`s financial liabilities are £51.71k. It is £2.89k against last year. The cash in hand is £66.07k. It is £33.82k against last year. And the total assets are £796.23k, which is £73.33k against last year. TANNETTA, Keith Frederick is a Director of the company. Secretary ARNEDO, Maria Teresa has been resigned. Secretary CONN, Edward has been resigned. Secretary SKOURIDES, Stelios has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ARNEDO, Maria Teresa has been resigned. Director ARNEDO, Maria Teresa has been resigned. Director CONN, Edward has been resigned. Director REED, Linda Sharon has been resigned. Director SKOURIDES, Stelios has been resigned. Director TANNETTA, Keith-Frederick has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


active games design Key Finiance

LIABILITIES £51.71k
+5%
CASH £66.07k
+104%
TOTAL ASSETS £796.23k
+10%
All Financial Figures

Current Directors

Director
TANNETTA, Keith Frederick
Appointed Date: 15 January 2011
62 years old

Resigned Directors

Secretary
ARNEDO, Maria Teresa
Resigned: 18 November 2003
Appointed Date: 01 February 2002

Secretary
CONN, Edward
Resigned: 14 September 2010
Appointed Date: 31 October 2005

Secretary
SKOURIDES, Stelios
Resigned: 31 October 2005
Appointed Date: 18 November 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Director
ARNEDO, Maria Teresa
Resigned: 15 January 2011
Appointed Date: 14 September 2010
61 years old

Director
ARNEDO, Maria Teresa
Resigned: 18 November 2003
Appointed Date: 01 February 2002
61 years old

Director
CONN, Edward
Resigned: 14 September 2010
Appointed Date: 01 February 2002
80 years old

Director
REED, Linda Sharon
Resigned: 14 September 2010
Appointed Date: 01 February 2002
66 years old

Director
SKOURIDES, Stelios
Resigned: 15 July 2005
Appointed Date: 18 November 2003
44 years old

Director
TANNETTA, Keith-Frederick
Resigned: 14 September 2010
Appointed Date: 14 September 2010
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Mr Keith Frederick Tannetta
Notified on: 1 February 2017
62 years old
Nature of control: Ownership of shares – 75% or more

ACTIVE GAMES DESIGN LIMITED Events

07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 43 more events
12 Feb 2002
New director appointed
06 Feb 2002
Director resigned
06 Feb 2002
Secretary resigned
06 Feb 2002
Registered office changed on 06/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
29 Jan 2002
Incorporation