Codemasters Group Limited

DataGardener
dissolved

Codemasters Group Limited

03158832Private Limited With Share Capital

30 Finsbury Square, London, EC2A1AG
Incorporated

14/02/1996

Company Age

30 years

Directors

3

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Codemasters Group Limited (03158832) is a private limited with share capital incorporated on 14/02/1996 (30 years old) and registered in london, EC2A1AG. The company operates under SIC code 96090.

Private Limited With Share Capital
SIC: 96090
Incorporated 14/02/1996
EC2A1AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-06-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2021
Resolution
Category:Resolution
Date:09-04-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2014
Auditors Resignation Company
Category:Auditors
Date:17-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-01-2013
Termination Secretary Company With Name
Category:Officers
Date:18-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-10-2012
Termination Secretary Company With Name
Category:Officers
Date:14-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-10-2012
Legacy
Category:Mortgage
Date:09-10-2012
Legacy
Category:Mortgage
Date:28-08-2012
Legacy
Category:Mortgage
Date:21-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Legacy
Category:Mortgage
Date:02-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Termination Director Company With Name
Category:Officers
Date:04-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:04-10-2010
Termination Secretary Company With Name
Category:Officers
Date:03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2010
Legacy
Category:Mortgage
Date:06-10-2009
Miscellaneous
Category:Miscellaneous
Date:11-06-2009
Miscellaneous
Category:Miscellaneous
Date:11-06-2009
Court Order
Category:Miscellaneous
Date:11-06-2009
Legacy
Category:Mortgage
Date:01-06-2009
Legacy
Category:Officers
Date:15-05-2009
Legacy
Category:Annual Return
Date:01-05-2009
Legacy
Category:Officers
Date:29-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2008
Legacy
Category:Annual Return
Date:19-02-2008
Legacy
Category:Address
Date:19-02-2008
Legacy
Category:Address
Date:19-02-2008
Legacy
Category:Address
Date:19-02-2008
Accounts With Accounts Type Group
Category:Accounts
Date:29-10-2007
Legacy
Category:Mortgage
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Mortgage
Date:09-07-2007
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Officers
Date:26-06-2007
Legacy
Category:Capital
Date:18-06-2007
Legacy
Category:Capital
Date:18-06-2007
Legacy
Category:Capital
Date:18-06-2007
Legacy
Category:Capital
Date:18-06-2007
Legacy
Category:Capital
Date:18-06-2007
Resolution
Category:Resolution
Date:18-06-2007
Resolution
Category:Resolution
Date:18-06-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Officers
Date:18-06-2007
Resolution
Category:Resolution
Date:15-06-2007
Resolution
Category:Resolution
Date:15-06-2007
Legacy
Category:Officers
Date:14-06-2007

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date29/06/2020
Filing Date22/05/2018
Latest Accounts31/03/2018

Trading Addresses

Stoneythorpe Lodge, Southam, Warwickshire, CV472DL
30 Finsbury Square, London, EC2A1AGRegistered

Contact

30 Finsbury Square, London, EC2A1AG