WARNER BROS. GAMES LIMITED

Company Documents

DateDescription
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

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Document

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

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

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

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

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Document

02/02/222 February 2022 Second filing of Confirmation Statement dated 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

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

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 STATEMENT BY DIRECTORS

View Document

13/11/1413 November 2014 REDUCE SHARE PREM A/C 31/10/2014

View Document

13/11/1413 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 1.286

View Document

13/11/1413 November 2014 SOLVENCY STATEMENT DATED 31/10/14

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

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

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DOOTSON

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

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

View Document

18/11/1318 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

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

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 JONATHAN BURTON

View Document

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

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

12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

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

View Document

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

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

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

03/11/103 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

08/03/108 March 2010 SECTION 175(5)(A) 02/03/2010

View Document

08/03/108 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ADAM BERGER / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SIDNEY STONE / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNAS HETTLER / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TSUJIHARA / 02/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ROSSLYNN SHINE / 02/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BURTON / 02/10/2009

View Document

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

View Document

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

View Document

10/02/0910 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0928 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

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

View Document

12/12/0712 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

12/12/0712 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/05

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED GIANT INTERACTIVE ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/04/0528 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 55 BEACONSFIELD ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 S-DIV 21/09/04

View Document

19/10/0419 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/10/0419 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED GET-GO-GAMES LIMITED CERTIFICATE ISSUED ON 26/04/04

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 COMPANY NAME CHANGED OVAL (1925) LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

29/10/0329 October 2003 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