TT GAMES PUBLISHING LIMITED
LONDON GIANT INTERACTIVE ENTERTAINMENT LIMITED GET-GO-GAMES LIMITED OVAL (1925) LIMITED

Hellopages » Greater London » Camden » WC1X 8WB

Company number 04946940
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1.286 . The most likely internet sites of TT GAMES PUBLISHING LIMITED are www.ttgamespublishing.co.uk, and www.tt-games-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven 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 Publishing Limited is a Private Limited Company. The company registration number is 04946940. Tt Games Publishing Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Tt Games Publishing Limited is Warner House 98 Theobalds Road London Wc1x 8wb. . CREIGHTON, Thomas Hugh is a Director of the company. STONE, Thomas Sidney is a Director of the company. Secretary DOOTSON, David Philip has been resigned. Secretary HETTLER, David Arnas has been resigned. Secretary SHINE, Suzanne Rosslynn has been resigned. Secretary STONE, Angela has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BERGER, Joshua Adam has been resigned. Director BURTON, Jonathan Philip has been resigned. Director CHILTON, Grahame David 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 TSUJIHARA, Kevin has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Director
CREIGHTON, Thomas Hugh
Appointed Date: 30 September 2013
61 years old

Director
STONE, Thomas Sidney
Appointed Date: 20 February 2004
69 years old

Resigned Directors

Secretary
DOOTSON, David Philip
Resigned: 06 December 2007
Appointed Date: 07 April 2005

Secretary
HETTLER, David Arnas
Resigned: 20 January 2009
Appointed Date: 06 December 2007

Secretary
SHINE, Suzanne Rosslynn
Resigned: 31 July 2012
Appointed Date: 21 January 2009

Secretary
STONE, Angela
Resigned: 07 April 2005
Appointed Date: 22 April 2004

Nominee Secretary
OVALSEC LIMITED
Resigned: 22 April 2004
Appointed Date: 29 October 2003

Director
BERGER, Joshua Adam
Resigned: 10 October 2014
Appointed Date: 06 December 2007
59 years old

Director
BURTON, Jonathan Philip
Resigned: 30 September 2013
Appointed Date: 07 April 2005
56 years old

Director
CHILTON, Grahame David
Resigned: 07 April 2005
Appointed Date: 12 October 2004
66 years old

Director
DOOTSON, David Philip
Resigned: 10 October 2014
Appointed Date: 30 September 2013
55 years old

Director
EMANUELE, Michele
Resigned: 10 October 2014
Appointed Date: 30 September 2013
65 years old

Director
HETTLER, David Arnas
Resigned: 27 February 2010
Appointed Date: 06 December 2007
65 years old

Director
MERTZ, Steven William
Resigned: 10 October 2014
Appointed Date: 30 September 2013
68 years old

Director
SMITH, Jonathan
Resigned: 06 December 2007
Appointed Date: 01 June 2004
53 years old

Director
TSUJIHARA, Kevin
Resigned: 30 September 2013
Appointed Date: 06 December 2007
60 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 20 February 2004
Appointed Date: 29 October 2003

Persons With Significant Control

Tt Games Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TT GAMES PUBLISHING LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1.286

17 Aug 2015
Full accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1.286

...
... and 88 more events
26 Apr 2004
Company name changed get-go-games LIMITED\certificate issued on 26/04/04
05 Mar 2004
New director appointed
05 Mar 2004
Director resigned
01 Mar 2004
Company name changed oval (1925) LIMITED\certificate issued on 01/03/04
29 Oct 2003
Incorporation

TT GAMES PUBLISHING LIMITED Charges

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…