Established in 2011, Nomad Games Ltd has its registered office in Lymm, Cheshire, it's status at Companies House is "Active". Anderson, Robin, Draper, Matthew John, Jackson, Carl Raymond, Whiteford, Donald Fergus are the current directors of Nomad Games Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Robin | 05 September 2011 | - | 1 |
DRAPER, Matthew John | 05 September 2011 | - | 1 |
JACKSON, Carl Raymond | 05 September 2011 | - | 1 |
WHITEFORD, Donald Fergus | 09 August 2011 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 11 June 2020 | |
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 23 March 2020 | |
MR01 - N/A | 18 September 2019 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 30 March 2019 | |
MR04 - N/A | 08 November 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 06 April 2017 | |
MR01 - N/A | 20 January 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AD01 - Change of registered office address | 22 December 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 27 March 2014 | |
MR01 - N/A | 03 August 2013 | |
AR01 - Annual Return | 24 July 2013 | |
RESOLUTIONS - N/A | 12 June 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 12 June 2013 | |
SH01 - Return of Allotment of shares | 12 June 2013 | |
AP01 - Appointment of director | 12 June 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
SH01 - Return of Allotment of shares | 09 April 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AD01 - Change of registered office address | 18 December 2012 | |
AR01 - Annual Return | 12 June 2012 | |
RESOLUTIONS - N/A | 30 April 2012 | |
SH01 - Return of Allotment of shares | 30 April 2012 | |
AD01 - Change of registered office address | 25 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 24 April 2012 | |
AD01 - Change of registered office address | 24 April 2012 | |
CH01 - Change of particulars for director | 16 September 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
AP01 - Appointment of director | 10 August 2011 | |
CERTNM - Change of name certificate | 02 August 2011 | |
NEWINC - New incorporation documents | 08 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2019 | Outstanding |
N/A |
A registered charge | 19 January 2017 | Fully Satisfied |
N/A |
A registered charge | 19 July 2013 | Fully Satisfied |
N/A |