RIVERSIDE GAMES LIMITED
SHEFFIELD AGHOCO 1339 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2RX

Company number 09784367
Status Active
Incorporation Date 18 September 2015
Company Type Private Limited Company
Address 32 JESSOPS RIVERSIDE, BRIGHTSIDE LANE, SHEFFIELD, UNITED KINGDOM, S9 2RX
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Satisfaction of charge 097843670003 in full; Satisfaction of charge 097843670001 in full; Satisfaction of charge 097843670002 in full. The most likely internet sites of RIVERSIDE GAMES LIMITED are www.riversidegames.co.uk, and www.riverside-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Games Limited is a Private Limited Company. The company registration number is 09784367. Riverside Games Limited has been working since 18 September 2015. The present status of the company is Active. The registered address of Riverside Games Limited is 32 Jessops Riverside Brightside Lane Sheffield United Kingdom S9 2rx. . STOCKWELL, Christopher Mark is a Secretary of the company. CAVERS, Carl is a Director of the company. MILLS, Darren Richard is a Director of the company. PORTER, Paul Reginald is a Director of the company. STOCKWELL, Christopher Mark is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
STOCKWELL, Christopher Mark
Appointed Date: 26 November 2015

Director
CAVERS, Carl
Appointed Date: 26 November 2015
58 years old

Director
MILLS, Darren Richard
Appointed Date: 26 November 2015
55 years old

Director
PORTER, Paul Reginald
Appointed Date: 26 November 2015
54 years old

Director
STOCKWELL, Christopher Mark
Appointed Date: 26 November 2015
60 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 26 November 2015
Appointed Date: 18 September 2015

Director
HART, Roger
Resigned: 26 November 2015
Appointed Date: 18 September 2015
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 26 November 2015
Appointed Date: 18 September 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 26 November 2015
Appointed Date: 18 September 2015

Persons With Significant Control

Sumo Digital Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERSIDE GAMES LIMITED Events

22 Nov 2016
Satisfaction of charge 097843670003 in full
22 Nov 2016
Satisfaction of charge 097843670001 in full
22 Nov 2016
Satisfaction of charge 097843670002 in full
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
19 Sep 2016
Registration of charge 097843670003, created on 8 September 2016
...
... and 9 more events
01 Dec 2015
Appointment of Mr Paul Reginald Porter as a director on 26 November 2015
01 Dec 2015
Appointment of Mr Darren Richard Mills as a director on 26 November 2015
01 Dec 2015
Appointment of Mr Carl Cavers as a director on 26 November 2015
15 Oct 2015
Company name changed aghoco 1339 LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15

18 Sep 2015
Incorporation
Statement of capital on 2015-09-18
  • GBP 1

RIVERSIDE GAMES LIMITED Charges

8 September 2016
Charge code 0978 4367 0003
Delivered: 19 September 2016
Status: Satisfied on 22 November 2016
Persons entitled: Perwyn LLP (OC383773) (as Security Agent)
Description: Each company charges by way of first legal mortgage, all…
25 January 2016
Charge code 0978 4367 0002
Delivered: 26 January 2016
Status: Satisfied on 22 November 2016
Persons entitled: Northedge Capital LLP
Description: Not applicable…
26 November 2015
Charge code 0978 4367 0001
Delivered: 3 December 2015
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…