About

Registered Number: 04946940
Date of Incorporation: 29/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Warner House, 98 Theobalds Road, London, WC1X 8WB

 

Having been setup in 2003, Tt Games Publishing Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Tt Games Publishing Ltd. The company has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jonathan Trevor 03 October 2019 - 1
BERGER, Joshua Adam 06 December 2007 10 October 2014 1
BURTON, Jonathan Philip 07 April 2005 30 September 2013 1
DOOTSON, David Philip 30 September 2013 10 October 2014 1
EMANUELE, Michele 30 September 2013 10 October 2014 1
HETTLER, David Arnas 06 December 2007 27 February 2010 1
SMITH, Jonathan 01 June 2004 06 December 2007 1
STONE, Thomas Sidney 20 February 2004 30 September 2019 1
TSUJIHARA, Kevin 06 December 2007 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
SHINE, Suzanne Rosslynn 21 January 2009 31 July 2012 1
STONE, Angela 22 April 2004 07 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 31 January 2020
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 19 February 2015
RESOLUTIONS - N/A 13 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2014
SH19 - Statement of capital 13 November 2014
CAP-SS - N/A 13 November 2014
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 18 November 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 18 September 2012
TM02 - Termination of appointment of secretary 07 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 September 2011
CH01 - Change of particulars for director 19 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 29 April 2010
RESOLUTIONS - N/A 08 March 2010
CC04 - Statement of companies objects 08 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 24 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
RESOLUTIONS - N/A 10 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
128(4) - Notice of assignment of name or new name to any class of shares 12 December 2007
225 - Change of Accounting Reference Date 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 04 February 2006
CERTNM - Change of name certificate 25 January 2006
363s - Annual Return 04 January 2006
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
363s - Annual Return 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 17 June 2004
225 - Change of Accounting Reference Date 10 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
CERTNM - Change of name certificate 26 April 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
CERTNM - Change of name certificate 01 March 2004
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.