Company Information for SLIGHTLY MAD STUDIOS LIMITED
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL,
|
Company Registration Number
06552778
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SLIGHTLY MAD STUDIOS LIMITED | ||||
Legal Registered Office | ||||
CODEMASTERS CAMPUS STONEYTHORPE SOUTHAM WARWICKSHIRE CV47 2DL Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 06552778 | |
---|---|---|
Company ID Number | 06552778 | |
Date formed | 2008-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/04/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 06:45:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SLIGHTLY MAD STUDIOS PTE. LTD. | SCOTTS ROAD Singapore 228208 | Active | Company formed on the 2012-04-21 |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREW PRESSBURG |
||
WILLIAM IAN BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA BELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMS HYDRA LTD. | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
SNAPPY GAMES LTD | Director | 2009-09-02 | CURRENT | 2006-02-20 | Dissolved 2016-08-09 | |
MIDDLEWARE LIMITED | Director | 2007-04-02 | CURRENT | 2006-02-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 23/02/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 01/04/23 | ||
APPOINTMENT TERMINATED, DIRECTOR DEREK WAI SENG CHAN | ||
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
DIRECTOR APPOINTED LEWIS JAMES PAYNE | ||
DIRECTOR APPOINTED REBECCA TAIT | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
Director's details changed for Mr Derek Wai Seng Chan on 2023-01-09 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES STEWART WEBSTER | ||
AA | FULL ACCOUNTS MADE UP TO 02/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
PSC05 | Change of details for Codemasters Group Holdings Plc as a person with significant control on 2021-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN BELL | |
AD03 | Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AD02 | Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/08/21 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES STEWART WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK THEODORE SAGNIER | |
TM02 | Termination of appointment of Elysium Fund Management Limited on 2021-07-13 | |
AA | FULL ACCOUNTS MADE UP TO 03/04/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065527780003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RASHID ISMAIL VARACHIA | |
PSC02 | Notification of Codemasters Group Holdings Plc as a person with significant control on 2019-12-03 | |
AP01 | DIRECTOR APPOINTED MR FRANK THEODORE SAGNIER | |
AP04 | Appointment of Elysium Fund Management Limited as company secretary on 2019-12-03 | |
TM02 | Termination of appointment of Mark Andrew Pressburg on 2019-12-03 | |
PSC07 | CESSATION OF WILLIAM IAN BELL AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/19 FROM 5th Floor Mill House 8 Mill Street London SE1 2BA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065527780006 | |
PSC07 | CESSATION OF SLIGHTLY MAD STUDIOS PTE LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr William Ian Bell on 2015-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065527780006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065527780004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065527780003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065527780002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Mark Andrew Pressburg as company secretary on 2015-04-22 | |
TM02 | Termination of appointment of Laura Bell on 2015-04-22 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Ian Bell on 2013-02-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA BELL on 2013-02-27 | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/12/12 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/03/2012 | |
AR01 | 02/04/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 02/04/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 FULL LIST | |
RES01 | ADOPT ARTICLES 10/11/2009 | |
RES13 | SECTION 175 10/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 3 TEMPUS WHARF 29 BERMONDSEY WALL WEST LONDON LONDON SE16 4RW ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
225 | PREVSHO FROM 30/04/2009 TO 31/08/2008 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 14/01/09 GBP SI 999@1=999 GBP IC 1/1000 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAURA ZARECKAITE / 06/01/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BLUE DAWN GAMES LIMITED CERTIFICATE ISSUED ON 04/12/08 | |
CERTNM | COMPANY NAME CHANGED SLIGHTLY MAD STUDIOS LIMITED CERTIFICATE ISSUED ON 03/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANQUE INTERNATIONAL A LUXEMBOURG | ||
Outstanding | BANQUE INTERNATIONALE A LUXEMBOURG | ||
Outstanding | BANQUE INTERNATIONALE A LUXEMBOURG | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 1,080,980 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 1,441,825 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLIGHTLY MAD STUDIOS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 156,721 |
Cash Bank In Hand | 2012-03-31 | £ 33,285 |
Current Assets | 2012-12-31 | £ 693,727 |
Current Assets | 2012-03-31 | £ 443,823 |
Debtors | 2012-12-31 | £ 537,006 |
Debtors | 2012-03-31 | £ 410,538 |
Fixed Assets | 2012-12-31 | £ 1,496,537 |
Fixed Assets | 2012-03-31 | £ 1,666,454 |
Secured Debts | 2012-03-31 | £ 30,789 |
Shareholder Funds | 2012-12-31 | £ 1,109,284 |
Shareholder Funds | 2012-03-31 | £ 668,452 |
Tangible Fixed Assets | 2012-12-31 | £ 64,813 |
Tangible Fixed Assets | 2012-03-31 | £ 139,588 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SLIGHTLY MAD STUDIOS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
85 | ||||
95045000 | Video game consoles and machines (excl. operated by any means of payment) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
95045000 | Video game consoles and machines (excl. operated by any means of payment) | |||
90308930 | Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s. | |||
95049090 | ||||
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
95041000 | ||||
95041000 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |