About

Registered Number: 09771586
Date of Incorporation: 10/09/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor, Building 1230 Arlington Business Park, Theale, Reading, RG7 4SA,

 

Atlantis Games Ltd was setup in 2015, it's status at Companies House is "Active". We don't currently know the number of employees at Atlantis Games Ltd. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABL, Thorsten 01 August 2019 - 1
MERK, Thomas 01 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
STOCKWELL, Christopher Mark 26 November 2015 08 March 2018 1
WEBB, Steven John 08 March 2018 01 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 07 January 2020
RESOLUTIONS - N/A 09 August 2019
AA01 - Change of accounting reference date 09 August 2019
PSC01 - N/A 08 August 2019
AD01 - Change of registered office address 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
PSC07 - N/A 01 August 2019
AA - Annual Accounts 11 July 2019
AA01 - Change of accounting reference date 10 June 2019
AA - Annual Accounts 24 April 2019
AA01 - Change of accounting reference date 03 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 22 May 2018
AA - Annual Accounts 10 May 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
AP03 - Appointment of secretary 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
AA01 - Change of accounting reference date 05 February 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 December 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 13 September 2017
AA01 - Change of accounting reference date 09 August 2017
AA - Annual Accounts 20 July 2017
AA01 - Change of accounting reference date 17 January 2017
MR01 - N/A 03 January 2017
MR01 - N/A 21 December 2016
AA - Annual Accounts 20 December 2016
MR04 - N/A 22 November 2016
MR04 - N/A 22 November 2016
AA01 - Change of accounting reference date 23 September 2016
CS01 - N/A 20 September 2016
MR01 - N/A 19 September 2016
MR01 - N/A 13 September 2016
AA01 - Change of accounting reference date 16 February 2016
MR01 - N/A 26 January 2016
MR01 - N/A 03 December 2015
CERTNM - Change of name certificate 01 December 2015
AD01 - Change of registered office address 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP03 - Appointment of secretary 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
NEWINC - New incorporation documents 10 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 08 September 2016 Fully Satisfied

N/A

A registered charge 08 September 2016 Fully Satisfied

N/A

A registered charge 25 January 2016 Fully Satisfied

N/A

A registered charge 26 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.