Company number 05340126
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Jonathan Trevor Smith as a director on 26 April 2016. The most likely internet sites of TT GAMES LIMITED are www.ttgames.co.uk, and www.tt-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tt Games Limited is a Private Limited Company.
The company registration number is 05340126. Tt Games Limited has been working since 24 January 2005.
The present status of the company is Active. The registered address of Tt Games Limited is Warner House 98 Theobalds Road London Wc1x 8wb. . CREIGHTON, Thomas Hugh is a Director of the company. DOOTSON, David Philip is a Director of the company. SMITH, Jonathan Trevor is a Director of the company. STONE, Thomas Sidney is a Director of the company. Secretary BURTON, Helen Elisabeth has been resigned. Secretary DOOTSON, David Philip has been resigned. Secretary HETTLER, David Arnas has been resigned. Secretary SHINE, Suzanne Rosslynn has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director BERGER, Joshua Adam has been resigned. Director BURTON, Jonathan Philip has been resigned. Director CUNLIFFE, James has been resigned. Director DOOTSON, David Philip has been resigned. Director EMANUELE, Michele has been resigned. Director HETTLER, David Arnas has been resigned. Director MERTZ, Steven William has been resigned. Director SMITH, Jonathan has been resigned. Director TREMBLAY, Martin has been resigned. Director TSUJIHARA, Kevin has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
BEACH SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 24 January 2005
Director
CUNLIFFE, James
Resigned: 06 December 2007
Appointed Date: 07 April 2005
53 years old
Director
EMANUELE, Michele
Resigned: 31 March 2015
Appointed Date: 30 September 2013
65 years old
Director
SMITH, Jonathan
Resigned: 06 December 2007
Appointed Date: 07 April 2005
53 years old
Director
TREMBLAY, Martin
Resigned: 28 February 2015
Appointed Date: 21 January 2009
59 years old
Director
TSUJIHARA, Kevin
Resigned: 30 September 2013
Appointed Date: 06 December 2007
60 years old
Director
CROFT NOMINEES LIMITED
Resigned: 22 February 2005
Appointed Date: 24 January 2005
Persons With Significant Control
Wb/Tt Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TT GAMES LIMITED Events
06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
24 May 2016
Appointment of Jonathan Trevor Smith as a director on 26 April 2016
23 May 2016
Termination of appointment of Steven William Mertz as a director on 26 April 2016
23 May 2016
Termination of appointment of Joshua Adam Berger as a director on 26 April 2016
...
... and 102 more events
03 Mar 2005
Director resigned
03 Mar 2005
Secretary resigned
03 Mar 2005
Registered office changed on 03/03/05 from: st anns house st ann street manchester lancashire M2 7LP
24 Feb 2005
Company name changed bealaw(man)4 LIMITED\certificate issued on 24/02/05
24 Jan 2005
Incorporation
29 June 2009
Rent deposit deed
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Kidwells Park Limited
Description: The companys interest in the deposit account and all money…
7 April 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied
on 13 June 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2005
Charge of deposit
Delivered: 13 April 2005
Status: Satisfied
on 13 June 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…