WARNER BROS. GAMES MANCHESTER LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

18/07/2518 July 2025 NewRegistered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 2025-07-18

View Document

19/05/2519 May 2025 Registered office address changed from Warner House 98 Theobalds Road London WC1X 8WB to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 2025-05-19

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

17/04/2417 April 2024 Appointment of Mr. Matthew George Marshall as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of James Siegfried Gilbert-Rolfe as a director on 2024-04-15

View Document

13/10/2313 October 2023 Director's details changed for Mr James Siegfried Gilbert-Rolfe on 2023-10-10

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mr James Siegfried Gilbert-Rolfe on 2023-02-06

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

01/07/211 July 2021 Cessation of Tt Games Studios Limited as a person with significant control on 2021-06-29

View Document

01/07/211 July 2021 Change of details for Warner Bros. Games Limited as a person with significant control on 2021-06-29

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS STONE

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR JONATHAN TREVOR SMITH

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / TRAVELLERS TALES (UK) LIMITED / 11/12/2018

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR THOMAS SIDNEY STONE

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DOOTSON

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP DOOTSON / 29/09/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS STONE

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE EMANUELE

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MERTZ

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BERGER

View Document

08/09/148 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR STEVEN WILLIAM MERTZ

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR MICHELE EMANUELE

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN TSUJIHARA

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURTON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR THOMAS HUGH CREIGHTON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED DAVID PHILIP DOOTSON

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY SUZANNE SHINE

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ADAM BERGER / 18/08/2011

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HETTLER

View Document

08/03/108 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

08/03/108 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BERGER / 10/12/2008

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID HETTLER

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MRS SUZANNE ROSSLYNN SHINE

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BERGER / 10/12/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED EMBRYONIC STUDIOS LIMITED CERTIFICATE ISSUED ON 26/02/07

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 2 BROOKDALE ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NW

View Document

30/08/0630 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 S-DIV 26/07/06

View Document

16/08/0616 August 2006 SHARES SUBDIVISION 26/07/06

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company