CHARACTER GAMES LIMITED

Register to unlock more data on OkredoRegister

CHARACTER GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894001

Incorporation date

14/12/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Citypoint 16th Floor, One Ropemaker Street, London EC2Y 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1999)
dot icon27/02/2026
Change of details for The Character Group Plc as a person with significant control on 2017-07-24
dot icon26/02/2026
Cessation of Thomas Mark Spain as a person with significant control on 2025-04-02
dot icon29/01/2026
Change of details for Mr Thomas Mark Spain as a person with significant control on 2025-04-02
dot icon29/01/2026
Change of details for The Character Group Plc as a person with significant control on 2025-04-02
dot icon29/01/2026
Change of details for The Character Group Plc as a person with significant control on 2025-04-02
dot icon29/01/2026
Change of details for The Character Group Plc as a person with significant control on 2025-04-02
dot icon27/01/2026
Notification of The Character Group Plc as a person with significant control on 2016-04-06
dot icon27/01/2026
Notification of Thomas Mark Spain as a person with significant control on 2025-04-02
dot icon26/01/2026
Cessation of The Character Group Plc as a person with significant control on 2025-04-02
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon14/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon14/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon14/03/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon20/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon29/05/2024
Full accounts made up to 2023-08-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon06/06/2023
Full accounts made up to 2022-08-31
dot icon20/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon27/04/2022
Register(s) moved to registered inspection location 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
dot icon27/04/2022
Register inspection address has been changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon18/03/2021
Director's details changed for Joseph John Patrick Kissane on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Kirankumar Premchand Shah on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Jonathan James Diver on 2021-03-18
dot icon18/03/2021
Secretary's details changed for Mr Kirankumar Premchand Shah on 2021-03-18
dot icon18/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon03/08/2020
Accounts for a small company made up to 2019-08-31
dot icon23/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon10/06/2019
Accounts for a small company made up to 2018-08-31
dot icon25/01/2019
Termination of appointment of Richard King as a director on 2019-01-25
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon16/04/2018
Change of details for The Character Group Plc as a person with significant control on 2018-04-06
dot icon06/04/2018
Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 2018-04-06
dot icon05/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon08/06/2017
Full accounts made up to 2016-08-31
dot icon03/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon03/06/2016
Full accounts made up to 2015-08-31
dot icon26/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-08-31
dot icon09/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon09/01/2015
Director's details changed for Richard King on 2014-03-31
dot icon15/05/2014
Accounts made up to 2013-08-31
dot icon20/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon07/05/2013
Accounts made up to 2012-08-31
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2012
Accounts made up to 2011-08-31
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon26/05/2011
Accounts made up to 2010-08-31
dot icon07/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon27/07/2010
Miscellaneous
dot icon27/05/2010
Accounts made up to 2009-08-31
dot icon25/03/2010
Secretary's details changed for Kirankumar Premchand Shah on 2010-02-25
dot icon25/03/2010
Director's details changed for Kirankumar Premchand Shah on 2010-02-25
dot icon25/03/2010
Director's details changed for Richard King on 2010-02-25
dot icon25/03/2010
Director's details changed for Joseph John Patrick Kissane on 2010-02-25
dot icon25/03/2010
Director's details changed for Jonathan James Diver on 2010-02-23
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon03/06/2009
Accounts made up to 2008-08-31
dot icon05/01/2009
Return made up to 14/12/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP
dot icon20/06/2008
Accounts made up to 2007-08-31
dot icon08/01/2008
Return made up to 14/12/07; no change of members
dot icon28/06/2007
Accounts made up to 2006-08-31
dot icon30/01/2007
Return made up to 14/12/06; no change of members
dot icon18/12/2006
Auditor's resignation
dot icon30/06/2006
Accounts made up to 2005-08-31
dot icon08/05/2006
Auditor's resignation
dot icon28/12/2005
Return made up to 14/12/05; full list of members
dot icon07/07/2005
Accounts made up to 2004-08-31
dot icon18/01/2005
Director resigned
dot icon29/12/2004
Return made up to 14/12/04; no change of members
dot icon24/09/2004
Director's particulars changed
dot icon02/07/2004
Accounts made up to 2003-08-31
dot icon21/01/2004
Return made up to 14/12/03; no change of members
dot icon14/12/2003
Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA
dot icon02/07/2003
Accounts made up to 2002-08-31
dot icon03/02/2003
Return made up to 14/12/02; full list of members
dot icon01/07/2002
Accounts made up to 2001-08-31
dot icon25/03/2002
Accounts made up to 2000-08-31
dot icon15/02/2002
Particulars of mortgage/charge
dot icon27/12/2001
Return made up to 14/12/01; full list of members
dot icon03/04/2001
Director's particulars changed
dot icon18/01/2001
Return made up to 14/12/00; full list of members
dot icon16/01/2001
Director's particulars changed
dot icon16/04/2000
Ad 03/04/00--------- £ si 800@1=800 £ ic 1/801
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Nc inc already adjusted 03/04/00
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon22/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New secretary appointed;new director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon07/01/2000
Certificate of change of name
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New secretary appointed
dot icon17/12/1999
Registered office changed on 17/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/12/1999
Accounting reference date shortened from 31/12/00 to 31/08/00
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned
dot icon14/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Kirankumar Premchand
Director
14/12/1999 - Present
14
Kissane, Joseph John Patrick
Director
14/12/1999 - Present
10
Diver, Jonathan
Director
14/12/1999 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARACTER GAMES LIMITED

CHARACTER GAMES LIMITED is an(a) Active company incorporated on 14/12/1999 with the registered office located at Citypoint 16th Floor, One Ropemaker Street, London EC2Y 9AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARACTER GAMES LIMITED?

toggle

CHARACTER GAMES LIMITED is currently Active. It was registered on 14/12/1999 .

Where is CHARACTER GAMES LIMITED located?

toggle

CHARACTER GAMES LIMITED is registered at Citypoint 16th Floor, One Ropemaker Street, London EC2Y 9AW.

What does CHARACTER GAMES LIMITED do?

toggle

CHARACTER GAMES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CHARACTER GAMES LIMITED?

toggle

The latest filing was on 27/02/2026: Change of details for The Character Group Plc as a person with significant control on 2017-07-24.