PIVOTAL GAMES LIMITED

Register to unlock more data on OkredoRegister

PIVOTAL GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04912181

Incorporation date

24/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O EIDOS PLC, Wimbledon Bridge House, 1 Hartfield Road, London SW19 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2010
Secretary's details changed for Jonathan Andre Stoner Ball on 2010-07-14
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon27/06/2010
Application to strike the company off the register
dot icon23/03/2010
Termination of appointment of Robert Brent as a director
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 25/09/09; full list of members
dot icon25/08/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon03/06/2009
Auditor's resignation
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon09/02/2009
Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU
dot icon06/11/2008
Director appointed robert charles brent
dot icon23/10/2008
Return made up to 25/09/08; full list of members
dot icon21/08/2008
Appointment Terminated Director jim bambra
dot icon21/08/2008
Appointment Terminated Director alexander mclean
dot icon11/06/2008
Full accounts made up to 2007-06-30
dot icon12/05/2008
Memorandum and Articles of Association
dot icon12/05/2008
Resolutions
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/02/2008
New director appointed
dot icon10/02/2008
Particulars of mortgage/charge
dot icon10/02/2008
New secretary appointed
dot icon10/02/2008
Director resigned
dot icon10/02/2008
Director resigned
dot icon10/02/2008
Director resigned
dot icon10/02/2008
Secretary resigned
dot icon12/12/2007
Return made up to 25/09/07; full list of members
dot icon12/12/2007
Location of debenture register
dot icon12/12/2007
Location of register of members
dot icon12/12/2007
Registered office changed on 13/12/07 from: wimbledon bridge house 1 hartfield road london SW19 3RU
dot icon23/10/2007
New director appointed
dot icon19/06/2007
Full accounts made up to 2006-06-30
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Director resigned
dot icon30/10/2006
Return made up to 25/09/06; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon07/09/2006
Full accounts made up to 2005-06-30
dot icon09/05/2006
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon08/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Particulars of mortgage/charge
dot icon05/01/2006
Full accounts made up to 2004-09-30
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Return made up to 25/09/05; full list of members
dot icon27/11/2005
Registered office changed on 28/11/05 from: wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU
dot icon15/11/2005
Registered office changed on 16/11/05 from: 14 ivory house plantation wharf london SW11 3TN
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon07/04/2005
Particulars of mortgage/charge
dot icon02/11/2004
New director appointed
dot icon01/11/2004
Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN
dot icon31/10/2004
Return made up to 25/09/04; full list of members
dot icon31/10/2004
Secretary resigned
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon21/10/2003
Certificate of change of name
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon24/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Alexander William
Director
22/10/2003 - 21/08/2008
1
Bambra, Jim
Director
22/10/2003 - 21/08/2008
-
Cook, Nicholas Patrick
Director
22/10/2003 - 08/12/2006
1
HAL MANAGEMENT LIMITED
Corporate Secretary
25/09/2003 - 25/09/2003
496
Cavanagh, Fiona Jane
Director
25/09/2003 - 18/01/2008
21

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 PIVOTAL GAMES LIMITED

PIVOTAL GAMES LIMITED is an(a) Dissolved company incorporated on 24/09/2003 with the registered office located at C/O EIDOS PLC, Wimbledon Bridge House, 1 Hartfield Road, London SW19 3RU. 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 PIVOTAL GAMES LIMITED?

toggle

PIVOTAL GAMES LIMITED is currently Dissolved. It was registered on 24/09/2003 and dissolved on 18/10/2010.

Where is PIVOTAL GAMES LIMITED located?

toggle

PIVOTAL GAMES LIMITED is registered at C/O EIDOS PLC, Wimbledon Bridge House, 1 Hartfield Road, London SW19 3RU.

What does PIVOTAL GAMES LIMITED do?

toggle

PIVOTAL GAMES LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for PIVOTAL GAMES LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.