About

Registered Number: 07661528
Date of Incorporation: 08/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Summit House, 35 Church Road, Lymm, Cheshire, WA13 0QS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.