About

Registered Number: 03359917
Date of Incorporation: 25/04/1997 (28 years ago)
Company Status: Active
Registered Address: 120 120 Little Scotland, Horningsham, BA12 7NH

 

Attic Games & Entertainment Ltd was registered on 25 April 1997 with its registered office in Horningsham, it has a status of "Active". There are 3 directors listed as Boddice, Andrew, Wheating, Kim Marie, Wheating, Tara Nell for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATING, Kim Marie 06 June 2000 14 July 2006 1
WHEATING, Tara Nell 14 July 2006 22 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BODDICE, Andrew 25 April 1997 14 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 04 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 27 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AA - Annual Accounts 06 May 2014
AD01 - Change of registered office address 24 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 28 January 2012
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
AA - Annual Accounts 19 October 1999
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 05 June 1998
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.