WARNER BROS. GAMES MANCHESTER LIMITED

05527190
WARNER HOUSE 98 THEOBALDS ROAD LONDON WC1X 8WB

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 17 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 officers Appointment of director (Mr. Matthew George Marshall) 2 Buy now
17 Apr 2024 officers Termination of appointment of director (James Siegfried Gilbert-Rolfe) 1 Buy now
13 Oct 2023 officers Change of particulars for director (Mr James Siegfried Gilbert-Rolfe) 2 Buy now
05 Oct 2023 accounts Annual Accounts 17 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Change of particulars for director (Mr James Siegfried Gilbert-Rolfe) 2 Buy now
27 Sep 2022 accounts Annual Accounts 17 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 7 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2021 officers Appointment of director (Mr. Daniel Liam Penfold) 2 Buy now
25 Mar 2021 officers Termination of appointment of director (Jonathan Trevor Smith) 1 Buy now
08 Feb 2021 officers Appointment of director (Mr James Siegfried Gilbert-Rolfe) 2 Buy now
08 Feb 2021 officers Termination of appointment of director (Thomas Hugh Creighton) 1 Buy now
29 Jan 2021 resolution Resolution 3 Buy now
07 Oct 2020 accounts Annual Accounts 7 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 officers Appointment of director (Mr Jonathan Trevor Smith) 2 Buy now
03 Oct 2019 officers Termination of appointment of director (Thomas Sidney Stone) 1 Buy now
26 Sep 2019 accounts Annual Accounts 7 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2018 officers Appointment of director (Mr Thomas Sidney Stone) 2 Buy now
23 Nov 2018 officers Termination of appointment of director (David Philip Dootson) 1 Buy now
25 Sep 2018 accounts Annual Accounts 7 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 7 Buy now
17 Aug 2015 accounts Annual Accounts 17 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
27 Oct 2014 officers Change of particulars for director (David Philip Dootson) 2 Buy now
13 Oct 2014 officers Termination of appointment of director (Michele Emanuele) 1 Buy now
13 Oct 2014 officers Termination of appointment of director (Joshua Adam Berger) 1 Buy now
13 Oct 2014 officers Termination of appointment of director (Steven William Mertz) 1 Buy now
13 Oct 2014 officers Termination of appointment of director (Thomas Sidney Stone) 1 Buy now
08 Sep 2014 annual-return Annual Return 6 Buy now
16 Aug 2014 accounts Annual Accounts 18 Buy now
08 Oct 2013 officers Termination of appointment of director (Kevin Tsujihara) 1 Buy now
08 Oct 2013 officers Termination of appointment of director (Jonathan Burton) 1 Buy now
08 Oct 2013 officers Appointment of director (David Philip Dootson) 2 Buy now
08 Oct 2013 officers Appointment of director (Mr Michele Emanuele) 2 Buy now
08 Oct 2013 officers Appointment of director (Mr Steven William Mertz) 2 Buy now
08 Oct 2013 officers Appointment of director (Mr Thomas Hugh Creighton) 2 Buy now
11 Sep 2013 accounts Annual Accounts 14 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 13 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
07 Aug 2012 officers Termination of appointment of secretary (Suzanne Shine) 1 Buy now
19 Sep 2011 accounts Annual Accounts 13 Buy now
19 Aug 2011 officers Change of particulars for director (Mr Joshua Adam Berger) 2 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 13 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
29 Apr 2010 officers Termination of appointment of director (David Hettler) 1 Buy now
08 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Mar 2010 resolution Resolution 23 Buy now
24 Oct 2009 accounts Annual Accounts 17 Buy now
27 Aug 2009 annual-return Return made up to 03/08/09; full list of members 4 Buy now
06 Apr 2009 officers Director's change of particulars / joshua berger / 10/12/2008 1 Buy now
28 Jan 2009 officers Appointment terminated 1 Buy now
28 Jan 2009 officers Secretary appointed mrs suzanne rosslynn shine 1 Buy now
28 Jan 2009 officers Appointment terminated secretary david hettler 1 Buy now
12 Jan 2009 officers Director's change of particulars / joshua berger / 10/12/2008 1 Buy now
01 Nov 2008 accounts Annual Accounts 17 Buy now
26 Aug 2008 annual-return Return made up to 03/08/08; no change of members 6 Buy now
03 Jan 2008 officers New director appointed 2 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR 1 Buy now
12 Dec 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
12 Dec 2007 officers New secretary appointed;new director appointed 3 Buy now
12 Dec 2007 officers New director appointed 3 Buy now
12 Dec 2007 resolution Resolution 11 Buy now
07 Nov 2007 accounts Annual Accounts 7 Buy now
21 Sep 2007 annual-return Return made up to 03/08/07; full list of members 3 Buy now
12 Jun 2007 accounts Annual Accounts 7 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
11 Mar 2007 officers New director appointed 1 Buy now
26 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2007 officers New director appointed 1 Buy now
23 Jan 2007 officers New director appointed 1 Buy now
23 Jan 2007 officers New secretary appointed;new director appointed 1 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
18 Jan 2007 officers Secretary resigned 1 Buy now
29 Nov 2006 address Registered office changed on 29/11/06 from: 2 brookdale road, bramhall stockport cheshire SK7 2NW 1 Buy now
30 Aug 2006 annual-return Return made up to 03/08/06; full list of members 3 Buy now
16 Aug 2006 capital S-div 26/07/06 1 Buy now
16 Aug 2006 resolution Resolution 1 Buy now
17 Mar 2006 officers Secretary resigned 1 Buy now
17 Mar 2006 officers New secretary appointed 2 Buy now