INFOGRAMES STUDIOS LIMITED

Register to unlock more data on OkredoRegister

INFOGRAMES STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01805165

Incorporation date

01/04/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

10th Floor Landmark House, Hammersmith Bridge Road, London W6 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1984)
dot icon09/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2012
First Gazette notice for compulsory strike-off
dot icon27/02/2011
Termination of appointment of Mark Passam as a director
dot icon27/02/2011
Appointment of Denis Bunma as a director
dot icon03/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Termination of appointment of Adam Carroll as a secretary
dot icon02/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon18/11/2009
Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 2009-11-19
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon02/11/2008
Return made up to 30/10/08; full list of members
dot icon20/10/2008
Appointment Terminated Director jeremy wigmore
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 30/10/07; full list of members
dot icon03/06/2007
Full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 30/10/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 30/10/05; full list of members
dot icon30/11/2005
Registered office changed on 01/12/05
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon11/04/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon23/11/2004
Return made up to 30/10/04; full list of members
dot icon15/08/2004
Full accounts made up to 2003-03-31
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon28/11/2003
Return made up to 30/10/03; full list of members
dot icon28/11/2003
Location of register of members address changed
dot icon28/11/2003
Location of debenture register address changed
dot icon06/08/2003
Full accounts made up to 2002-06-30
dot icon26/05/2003
Director resigned
dot icon10/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon01/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon07/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon10/11/2002
Return made up to 30/10/02; full list of members
dot icon10/11/2002
Registered office changed on 11/11/02
dot icon30/05/2002
Full accounts made up to 2001-06-30
dot icon01/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon16/04/2002
Director resigned
dot icon07/04/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon06/01/2002
Director resigned
dot icon13/11/2001
Return made up to 30/10/01; full list of members
dot icon18/09/2001
Director resigned
dot icon13/06/2001
Full accounts made up to 2000-06-30
dot icon21/11/2000
Return made up to 30/10/00; full list of members
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New secretary appointed
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Secretary resigned
dot icon22/05/2000
Auditor's resignation
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon01/03/2000
Certificate of change of name
dot icon25/11/1999
Return made up to 30/10/99; full list of members
dot icon25/11/1999
Director's particulars changed
dot icon25/11/1999
Location of register of members address changed
dot icon25/11/1999
Location of debenture register address changed
dot icon24/11/1999
Director resigned
dot icon15/11/1999
Director resigned
dot icon19/09/1999
Full accounts made up to 1999-06-30
dot icon04/08/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon13/12/1998
Full accounts made up to 1998-07-31
dot icon18/11/1998
New director appointed
dot icon15/11/1998
Return made up to 30/10/98; full list of members
dot icon15/11/1998
Director's particulars changed
dot icon14/12/1997
Full accounts made up to 1997-07-31
dot icon25/11/1997
Return made up to 30/10/97; full list of members
dot icon25/11/1997
Director's particulars changed
dot icon27/10/1997
Registered office changed on 28/10/97 from: carver house 2-4 carver street sheffield S1 4FS
dot icon07/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Director resigned
dot icon15/06/1997
New secretary appointed
dot icon15/06/1997
Secretary resigned
dot icon31/03/1997
Particulars of mortgage/charge
dot icon24/11/1996
Full accounts made up to 1996-07-31
dot icon04/11/1996
Return made up to 30/10/96; no change of members
dot icon04/11/1996
Location of register of members address changed
dot icon04/11/1996
Location of debenture register address changed
dot icon19/11/1995
Full accounts made up to 1995-07-31
dot icon19/11/1995
Return made up to 30/10/95; no change of members
dot icon19/11/1995
Director's particulars changed
dot icon04/06/1995
Resolutions
dot icon23/05/1995
New director appointed
dot icon05/02/1995
Full accounts made up to 1994-07-31
dot icon23/11/1994
Return made up to 30/10/94; full list of members
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon05/09/1994
Certificate of change of name
dot icon05/09/1994
New director appointed
dot icon28/11/1993
Full accounts made up to 1993-07-31
dot icon28/11/1993
Return made up to 30/10/93; no change of members
dot icon28/11/1993
Location of register of members address changed
dot icon28/11/1993
Location of debenture register address changed
dot icon28/11/1993
Director's particulars changed
dot icon08/07/1993
Declaration of satisfaction of mortgage/charge
dot icon09/01/1993
Full accounts made up to 1992-07-31
dot icon22/11/1992
Return made up to 30/10/92; no change of members
dot icon19/02/1992
Accounts for a small company made up to 1991-07-31
dot icon04/11/1991
Return made up to 30/10/91; full list of members
dot icon13/05/1991
Accounts for a small company made up to 1990-07-31
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon18/09/1990
Registered office changed on 19/09/90 from: alpha house 10 carver street sheffield S1 4FS
dot icon10/04/1990
Return made up to 30/10/89; full list of members
dot icon02/11/1989
Particulars of mortgage/charge
dot icon25/10/1989
Full accounts made up to 1989-07-31
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Declaration of assistance for shares acquisition
dot icon25/10/1989
Auditor's resignation
dot icon25/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1989
Return made up to 30/11/88; full list of members
dot icon19/07/1989
Full accounts made up to 1988-07-31
dot icon29/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1988
Declaration of satisfaction of mortgage/charge
dot icon03/08/1988
Particulars of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon03/03/1988
Full accounts made up to 1987-07-31
dot icon16/08/1987
Auditor's resignation
dot icon13/08/1987
New director appointed
dot icon02/08/1987
Accounting reference date shortened from 30/09 to 31/07
dot icon22/07/1987
Accounting reference date extended from 30/06 to 30/09
dot icon27/04/1987
Director resigned
dot icon09/01/1987
Full accounts made up to 1986-06-30
dot icon09/01/1987
Return made up to 08/10/86; full list of members
dot icon01/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Passam, Mark
Director
20/01/2005 - 08/02/2011
29
Wigmore, Jeremy
Director
20/01/2005 - 01/08/2008
30
Bonnell, Bruno Yves Joseph
Director
01/01/2002 - 20/01/2005
13
Bunma, Denis
Director
08/02/2011 - Present
27
Chesnais, Frederic Marcel Alfred
Director
27/03/2002 - 20/01/2005
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFOGRAMES STUDIOS LIMITED

INFOGRAMES STUDIOS LIMITED is an(a) Dissolved company incorporated on 01/04/1984 with the registered office located at 10th Floor Landmark House, Hammersmith Bridge Road, London W6 9EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFOGRAMES STUDIOS LIMITED?

toggle

INFOGRAMES STUDIOS LIMITED is currently Dissolved. It was registered on 01/04/1984 and dissolved on 09/07/2012.

Where is INFOGRAMES STUDIOS LIMITED located?

toggle

INFOGRAMES STUDIOS LIMITED is registered at 10th Floor Landmark House, Hammersmith Bridge Road, London W6 9EJ.

What is the latest filing for INFOGRAMES STUDIOS LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved via compulsory strike-off.