About

Registered Number: 03158832
Date of Incorporation: 14/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

 

Codemasters Group Ltd was registered on 14 February 1996. Codemasters Group Ltd has 6 directors listed as Varachia, Rashid, Martin, Paul Santo, Stockton, Neil David, Johnston, Ken, Ralley, Neil Alan, Van Hamel-parson, Andrew Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Ken 01 June 2004 14 April 2005 1
RALLEY, Neil Alan 31 January 2002 30 November 2004 1
VAN HAMEL-PARSON, Andrew Jonathan 01 May 1998 19 October 1998 1
Secretary Name Appointed Resigned Total Appointments
VARACHIA, Rashid 08 January 2013 - 1
MARTIN, Paul Santo 01 October 2010 10 October 2012 1
STOCKTON, Neil David 10 October 2012 08 January 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 March 2020
CS01 - N/A 25 February 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 05 March 2019
MR04 - N/A 28 June 2018
AA - Annual Accounts 29 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 16 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 16 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 17 November 2015
CH01 - Change of particulars for director 05 June 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 27 January 2014
AUD - Auditor's letter of resignation 17 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 February 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AP03 - Appointment of secretary 16 October 2012
TM02 - Termination of appointment of secretary 14 October 2012
AA01 - Change of accounting reference date 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG01 - Particulars of a mortgage or charge 28 August 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 February 2012
MG01 - Particulars of a mortgage or charge 02 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 February 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 25 October 2010
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 03 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
MG01 - Particulars of a mortgage or charge 06 October 2009
MISC - Miscellaneous document 11 June 2009
MISC - Miscellaneous document 11 June 2009
OC - Order of Court 11 June 2009
395 - Particulars of a mortgage or charge 01 June 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
353 - Register of members 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
395 - Particulars of a mortgage or charge 09 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
169 - Return by a company purchasing its own shares 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 May 2007
RESOLUTIONS - N/A 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
395 - Particulars of a mortgage or charge 08 February 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
123 - Notice of increase in nominal capital 02 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
MEM/ARTS - N/A 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
AUD - Auditor's letter of resignation 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
AA - Annual Accounts 14 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
123 - Notice of increase in nominal capital 22 April 2005
363s - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
AA - Annual Accounts 06 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 May 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 26 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
123 - Notice of increase in nominal capital 16 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
395 - Particulars of a mortgage or charge 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 18 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 15 May 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 03 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
363s - Annual Return 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
395 - Particulars of a mortgage or charge 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
123 - Notice of increase in nominal capital 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 04 March 2000
225 - Change of Accounting Reference Date 05 November 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1999
123 - Notice of increase in nominal capital 25 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 1999
AA - Annual Accounts 02 June 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 19 February 1998
363s - Annual Return 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1996
RESOLUTIONS - N/A 16 June 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
123 - Notice of increase in nominal capital 08 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
287 - Change in situation or address of Registered Office 18 March 1996
MEM/ARTS - N/A 18 March 1996
CERTNM - Change of name certificate 05 March 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 August 2012 Fully Satisfied

N/A

Debenture 17 July 2012 Fully Satisfied

N/A

Guarantee & debenture 20 May 2011 Fully Satisfied

N/A

Amended and restated debenture 29 September 2009 Fully Satisfied

N/A

Debenture 13 May 2009 Fully Satisfied

N/A

A share pledge 25 June 2007 Fully Satisfied

N/A

Share pledge executed outside the united kingdom over property situated there 15 June 2007 Fully Satisfied

N/A

Share pledge 15 June 2007 Fully Satisfied

N/A

Deed of accession to a security agreement 24 May 2007 Fully Satisfied

N/A

Debenture 23 January 2007 Fully Satisfied

N/A

Guarantee & debenture 18 March 2002 Fully Satisfied

N/A

Debenture 01 November 2000 Fully Satisfied

N/A

Mortgage debenture 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.