About

Registered Number: 06123100
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

 

Codemasters Holdings Ltd was setup in 2007, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
CS01 - N/A 20 May 2020
AA01 - Change of accounting reference date 27 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 12 May 2019
PSC05 - N/A 12 May 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 10 May 2018
MR04 - N/A 16 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 19 August 2016
MR04 - N/A 05 August 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 17 November 2015
CH01 - Change of particulars for director 05 June 2015
AR01 - Annual Return 10 May 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 January 2014
AUD - Auditor's letter of resignation 17 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 May 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AP03 - Appointment of secretary 15 October 2012
TM02 - Termination of appointment of secretary 14 October 2012
AA01 - Change of accounting reference date 09 October 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 05 April 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 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
RESOLUTIONS - N/A 19 May 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
RESOLUTIONS - N/A 22 May 2008
RESOLUTIONS - N/A 22 May 2008
123 - Notice of increase in nominal capital 22 May 2008
287 - Change in situation or address of Registered Office 21 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 26 June 2007
SA - Shares agreement 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
225 - Change of Accounting Reference Date 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
RESOLUTIONS - N/A 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
CERTNM - Change of name certificate 16 April 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2012 Fully Satisfied

N/A

Security agreement 24 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.