HEADSTRONG GAMES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1PE

Company number 06638769
Status Active
Incorporation Date 4 July 2008
Company Type Private Limited Company
Address SUFFOLK HOUSE 2ND FLOOR, SUITES 1, 2 & 3, GEORGE STREET, CROYDON, CR0 1PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HEADSTRONG GAMES LIMITED are www.headstronggames.co.uk, and www.headstrong-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Headstrong Games Limited is a Private Limited Company. The company registration number is 06638769. Headstrong Games Limited has been working since 04 July 2008. The present status of the company is Active. The registered address of Headstrong Games Limited is Suffolk House 2nd Floor Suites 1 2 3 George Street Croydon Cr0 1pe. . HAXTON, Robert John is a Director of the company. WHEATLEY, Dominic Marius Dennis Anthony is a Director of the company. Secretary STANNETT, Robert William has been resigned. Director HAWKINS, Adrian Milner has been resigned. Director LEWIS, Jeremy Michael James has been resigned. Director MORRIS, Brett Plunkett has been resigned. Director NEWTH, Jonathan David has been resigned. Director ROBBINS, Nigel Paul has been resigned. Director STANNETT, Robert William has been resigned. Director TUCKER, Gerald Louis has been resigned. Director KUJU ENTERTAINMENT LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HAXTON, Robert John
Appointed Date: 16 December 2015
57 years old

Director
WHEATLEY, Dominic Marius Dennis Anthony
Appointed Date: 14 May 2012
66 years old

Resigned Directors

Secretary
STANNETT, Robert William
Resigned: 31 May 2011
Appointed Date: 14 April 2009

Director
HAWKINS, Adrian Milner
Resigned: 20 November 2012
Appointed Date: 31 May 2011
51 years old

Director
LEWIS, Jeremy Michael James
Resigned: 14 September 2012
Appointed Date: 18 April 2011
62 years old

Director
MORRIS, Brett Plunkett
Resigned: 16 December 2015
Appointed Date: 14 May 2012
55 years old

Director
NEWTH, Jonathan David
Resigned: 27 April 2010
Appointed Date: 26 October 2009
62 years old

Director
ROBBINS, Nigel Paul
Resigned: 15 May 2011
Appointed Date: 27 April 2010
62 years old

Director
STANNETT, Robert William
Resigned: 31 May 2011
Appointed Date: 14 April 2009
58 years old

Director
TUCKER, Gerald Louis
Resigned: 31 January 2009
Appointed Date: 04 July 2008
69 years old

Director
KUJU ENTERTAINMENT LIMITED
Resigned: 26 October 2009
Appointed Date: 04 July 2008

Persons With Significant Control

Kuju Limited
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

Kuju Group Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEADSTRONG GAMES LIMITED Events

21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Appointment of Mr Robert John Haxton as a director on 16 December 2015
16 Dec 2015
Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015
...
... and 31 more events
05 Oct 2009
Current accounting period extended from 31 July 2009 to 31 December 2009
29 Sep 2009
Registered office changed on 29/09/2009 from 185 park street london SE1 9DY
29 Sep 2009
Director and secretary appointed robert william stannett
03 Apr 2009
Appointment terminate, director and secretary gerald louis tucker logged form
04 Jul 2008
Incorporation

HEADSTRONG GAMES LIMITED Charges

22 December 2011
Debenture
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Fixed and floating charge over the undertaking and all…
9 November 2009
Guarantee & debenture
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Fixed and floating charge over the undertaking and all…