Mythical Games Uk Ltd

DataGardener
live
Small

Mythical Games Uk Ltd

09041146Private Limited With Share Capital

Ground Floor, 26 Stroudley Road, Brighton, BN14BH
Incorporated

15/05/2014

Company Age

11 years

Directors

2

Employees

30

SIC Code

58210

Risk

not scored

Company Overview

Registration, classification & business activity

Mythical Games Uk Ltd (09041146) is a private limited with share capital incorporated on 15/05/2014 (11 years old) and registered in brighton, BN14BH. The company operates under SIC code 58210 - publishing of computer games.

Private Limited With Share Capital
SIC: 58210
Small
Incorporated 15/05/2014
BN14BH
30 employees

Financial Overview

Total Assets

£7.48M

Liabilities

£511.8K

Net Assets

£6.97M

Cash

£139.2K

Key Metrics

30

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2021
Capital Allotment Shares
Category:Capital
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2021
Resolution
Category:Resolution
Date:20-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2020
Capital Allotment Shares
Category:Capital
Date:20-10-2020
Capital Allotment Shares
Category:Capital
Date:25-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2020
Capital Allotment Shares
Category:Capital
Date:24-04-2020
Capital Alter Shares Subdivision
Category:Capital
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Capital Alter Shares Consolidation
Category:Capital
Date:16-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:16-05-2019
Resolution
Category:Resolution
Date:27-04-2019
Resolution
Category:Resolution
Date:27-04-2019
Capital Allotment Shares
Category:Capital
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Resolution
Category:Resolution
Date:13-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Resolution
Category:Resolution
Date:27-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:26-06-2016
Capital Allotment Shares
Category:Capital
Date:15-06-2016
Capital Allotment Shares
Category:Capital
Date:15-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2016
Resolution
Category:Resolution
Date:06-04-2016
Capital Allotment Shares
Category:Capital
Date:18-03-2016
Capital Allotment Shares
Category:Capital
Date:17-03-2016
Capital Allotment Shares
Category:Capital
Date:17-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-11-2015
Capital Alter Shares Subdivision
Category:Capital
Date:01-10-2015
Resolution
Category:Resolution
Date:01-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2015
Capital Allotment Shares
Category:Capital
Date:17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Incorporation Company
Category:Incorporation
Date:15-05-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2025
Filing Date06/02/2025
Latest Accounts31/12/2023

Trading Addresses

26 Stroudley Road, Brighton, BN14BHRegistered
Unit 6, Albion House, High Street, Woking, Surrey, GU216BG

Contact

polystream.com
Ground Floor, 26 Stroudley Road, Brighton, BN14BH