About

Registered Number: 06643596
Date of Incorporation: 10/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Riverside House, Osney Mead, Oxford, OX2 0ES

 

Founded in 2008, Rebellion Interactive Games Ltd has its registered office in Oxford, it's status at Companies House is "Active". We don't know the number of employees at the company. Kingsley, Christopher Ross, Temple Secretaries Limited, Company Directors Limited are listed as the directors of Rebellion Interactive Games Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 10 July 2008 10 July 2008 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY, Christopher Ross 23 April 2010 - 1
TEMPLE SECRETARIES LIMITED 10 July 2008 10 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 07 July 2020
MR04 - N/A 28 January 2020
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 05 July 2019
CS01 - N/A 04 July 2019
CH03 - Change of particulars for secretary 04 July 2019
CH01 - Change of particulars for director 04 July 2019
MA - Memorandum and Articles 09 May 2019
RESOLUTIONS - N/A 27 March 2019
AA - Annual Accounts 26 March 2019
PSC07 - N/A 29 January 2019
PSC02 - N/A 29 January 2019
CS01 - N/A 02 July 2018
PSC05 - N/A 02 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 26 February 2015
CH01 - Change of particulars for director 27 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 24 August 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AA - Annual Accounts 01 April 2010
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
395 - Particulars of a mortgage or charge 24 July 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2009
353 - Register of members 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
225 - Change of Accounting Reference Date 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 10 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2013 Outstanding

N/A

Debenture 23 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.