About

Registered Number: 04986141
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 19 Napier House, Elva Way, Bexhill-On-Sea, East Sussex, TN39 5BF,

 

Founded in 2003, Coiledspring Games Ltd has its registered office in East Sussex. Martin, Roger Bruce, Burstow, David Ralph, Martin, Ian Robert, Shepherd, Timothy James are listed as directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Roger Bruce 09 September 2004 - 1
MARTIN, Ian Robert 15 November 2004 12 August 2011 1
SHEPHERD, Timothy James 12 February 2004 09 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BURSTOW, David Ralph 27 November 2009 26 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 20 May 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 10 April 2019
MR04 - N/A 11 June 2018
CS01 - N/A 15 May 2018
PSC07 - N/A 11 May 2018
PSC02 - N/A 11 May 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
SH01 - Return of Allotment of shares 28 March 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 28 September 2017
MR04 - N/A 27 September 2017
CS01 - N/A 01 September 2017
MR01 - N/A 18 August 2017
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 04 September 2015
CH01 - Change of particulars for director 04 September 2015
AA - Annual Accounts 24 August 2015
MR04 - N/A 06 May 2015
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 28 August 2014
MR05 - N/A 21 August 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
MR01 - N/A 24 June 2013
AD01 - Change of registered office address 24 May 2013
AA - Annual Accounts 24 May 2013
MG01 - Particulars of a mortgage or charge 22 September 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 25 August 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 11 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AP03 - Appointment of secretary 11 January 2010
AD01 - Change of registered office address 11 January 2010
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
363a - Annual Return 07 December 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
123 - Notice of increase in nominal capital 25 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
CERTNM - Change of name certificate 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
CERTNM - Change of name certificate 04 February 2004
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2017 Fully Satisfied

N/A

A registered charge 21 June 2013 Fully Satisfied

N/A

Debenture 14 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.