About

Registered Number: 06552778
Date of Incorporation: 02/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL,

 

Founded in 2008, Slightly Mad Studios Ltd have registered office in Southam, Warwickshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Elysium Fund Management Limited, Bell, Laura, Pressburg, Mark Andrew. Currently we aren't aware of the number of employees at the Slightly Mad Studios Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELYSIUM FUND MANAGEMENT LIMITED 03 December 2019 - 1
BELL, Laura 02 April 2008 22 April 2015 1
PRESSBURG, Mark Andrew 22 April 2015 03 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 12 December 2019
PSC02 - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
AP04 - Appointment of corporate secretary 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
PSC07 - N/A 11 December 2019
AA01 - Change of accounting reference date 11 December 2019
AD01 - Change of registered office address 11 December 2019
MR04 - N/A 20 November 2019
MR04 - N/A 20 November 2019
PSC07 - N/A 18 November 2019
CH01 - Change of particulars for director 13 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 12 April 2019
MR01 - N/A 27 March 2019
MR01 - N/A 27 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 15 September 2016
MR01 - N/A 08 September 2016
MR01 - N/A 02 September 2016
MR01 - N/A 02 September 2016
MR04 - N/A 13 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 09 November 2015
AP03 - Appointment of secretary 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 19 March 2013
AA01 - Change of accounting reference date 24 January 2013
AA - Annual Accounts 17 October 2012
AA - Annual Accounts 31 May 2012
AA01 - Change of accounting reference date 22 May 2012
AR01 - Annual Return 08 May 2012
DISS40 - Notice of striking-off action discontinued 07 September 2011
AA - Annual Accounts 06 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AR01 - Annual Return 04 April 2011
AAMD - Amended Accounts 10 June 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 06 April 2010
RESOLUTIONS - N/A 19 November 2009
AD01 - Change of registered office address 24 October 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 30 June 2009
363a - Annual Return 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
MEM/ARTS - N/A 15 December 2008
MEM/ARTS - N/A 05 December 2008
CERTNM - Change of name certificate 04 December 2008
CERTNM - Change of name certificate 03 December 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Fully Satisfied

N/A

A registered charge 26 March 2019 Fully Satisfied

N/A

A registered charge 30 August 2016 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

Debenture 10 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.