Rennes
35200
Director Name | Mr Yves Marie Remy Guillemot |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2013(4 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 107 Avenue Henri Freville Rennes 35200 |
Director Name | Mr Christopher Dawson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 17 Gower Road Royston Herts SG8 5DU |
Director Name | Ian Harper |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lowman Road London N7 6DD |
Director Name | Mark Lynch |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Technical Director |
Correspondence Address | Calle Don Pedro 5 6a Madrid 28005 Madrid Spain |
Secretary Name | Mr Christopher Dawson |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Gower Road Royston Hertfordshire SG8 5DU |
Director Name | Mr Lindsay John Charlton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2013) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Fullers Hill Farmhouse Fullers Hill Seal Kent TN15 0EN |
Director Name | Mr Christopher Nicholas Lee |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exmouth House 3-11 Pine Street London EC1R 0JH |
Website | futuregamesoflondon.com |
---|
Registered Address | 5th Floor Partnership House Regent Farm Road Newcastle Upon Tyne Tyne And Wear NE3 3AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
10.3k at £0.1 | Ubisoft LTD 94.51% Ordinary |
---|---|
417 at £0.1 | Ubisoft LTD 3.82% Ordinary B |
183 at £0.1 | Ubisoft LTD 1.68% Deferred |
Year | 2014 |
---|---|
Turnover | £9,612,101 |
Gross Profit | £9,118,288 |
Net Worth | £7,922,627 |
Cash | £3,298,775 |
Current Liabilities | £526,094 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
22 February 2012 | Delivered on: 29 February 2012 Satisfied on: 1 May 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
6 January 2024 | Full accounts made up to 31 March 2023 (35 pages) |
---|---|
18 December 2023 | Registered office address changed from 5th Floor, Sutton Yard 65 Goswell Road London EC1V 7EN England to 5th Floor Partnership House Regent Farm Road Newcastle upon Tyne Tyne and Wear NE3 3AF on 18 December 2023 (1 page) |
12 December 2023 | Change of details for Ubisoft Limited as a person with significant control on 21 March 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (33 pages) |
11 April 2022 | Full accounts made up to 31 March 2021 (30 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
17 February 2022 | Change of details for Ubisoft Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2021 | Full accounts made up to 31 March 2020 (30 pages) |
23 March 2021 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England to 71 Queen Victoria Street London EC4V 4BE (1 page) |
19 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 12 February 2020 with updates (6 pages) |
27 January 2020 | Full accounts made up to 31 March 2019 (32 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with updates (6 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
23 March 2017 | Registered office address changed from 150 Exmouth House Pine Street London EC1R 0JH United Kingdom to 5th Floor, Sutton Yard 65 Goswell Road London EC1V 7EN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 150 Exmouth House Pine Street London EC1R 0JH United Kingdom to 5th Floor, Sutton Yard 65 Goswell Road London EC1V 7EN on 23 March 2017 (1 page) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 February 2016 | Registered office address changed from 190 Exmouth House Pine Street London EC1R 0JH to 150 Exmouth House Pine Street London EC1R 0JH on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 190 Exmouth House Pine Street London EC1R 0JH to 150 Exmouth House Pine Street London EC1R 0JH on 18 February 2016 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 July 2014 | Register(s) moved to registered inspection location (1 page) |
9 July 2014 | Register(s) moved to registered inspection location (1 page) |
9 July 2014 | Register inspection address has been changed (1 page) |
9 July 2014 | Register inspection address has been changed (1 page) |
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
26 February 2014 | Registered office address changed from Unit 150/160 Exmouth House Pine Street London EC1R 0JH on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Unit 150/160 Exmouth House Pine Street London EC1R 0JH on 26 February 2014 (1 page) |
6 December 2013 | Second filing of SH01 previously delivered to Companies House
|
6 December 2013 | Second filing of SH01 previously delivered to Companies House
|
27 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (8 pages) |
27 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (8 pages) |
8 November 2013 | Termination of appointment of Christopher Dawson as a secretary (1 page) |
8 November 2013 | Termination of appointment of Ian Harper as a director (1 page) |
8 November 2013 | Termination of appointment of Christopher Dawson as a director (1 page) |
8 November 2013 | Termination of appointment of Lindsay Charlton as a director (1 page) |
8 November 2013 | Appointment of Mr Yves Guillemot as a director (2 pages) |
8 November 2013 | Termination of appointment of Ian Harper as a director (1 page) |
8 November 2013 | Termination of appointment of Lindsay Charlton as a director (1 page) |
8 November 2013 | Termination of appointment of Christopher Dawson as a director (1 page) |
8 November 2013 | Termination of appointment of Christopher Lee as a director (1 page) |
8 November 2013 | Termination of appointment of Christopher Lee as a director (1 page) |
8 November 2013 | Appointment of Mr Jean-Michel Detoc as a director (2 pages) |
8 November 2013 | Appointment of Mr Yves Guillemot as a director (2 pages) |
8 November 2013 | Appointment of Mr Jean-Michel Detoc as a director (2 pages) |
8 November 2013 | Termination of appointment of Christopher Dawson as a secretary (1 page) |
29 October 2013 | Change of accounting reference date (3 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
29 October 2013 | Change of accounting reference date (3 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0LP United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0LP United Kingdom on 15 October 2013 (1 page) |
27 September 2013 | All of the property or undertaking has been released from charge 1 (4 pages) |
27 September 2013 | All of the property or undertaking has been released from charge 1 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Director's details changed for Mr Christopher Nicholas Lee on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Christopher Nicholas Lee on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Christopher Nicholas Lee on 8 October 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (9 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Director's details changed for Christopher Dawson on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Christopher Dawson on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ian Harper on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ian Harper on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Chris Dawson on 22 September 2011 (1 page) |
22 September 2011 | Secretary's details changed for Chris Dawson on 22 September 2011 (1 page) |
25 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
25 August 2011 | Sub-division of shares on 10 August 2011 (8 pages) |
25 August 2011 | Sub-division of shares on 10 August 2011 (8 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
23 August 2011 | Appointment of Mr Christopher Nicholas Lee as a director (2 pages) |
23 August 2011 | Appointment of Mr Christopher Nicholas Lee as a director (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 April 2011 (1 page) |
17 January 2011 | Registered office address changed from 82 St. John Street London EC1M 4JN England on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 82 St. John Street London EC1M 4JN England on 17 January 2011 (1 page) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Mr Lindsay John Charlton on 18 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Lindsay John Charlton on 18 August 2010 (2 pages) |
21 July 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
21 July 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
22 February 2010 | Ord res increase nom cap (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Ord res increase nom cap (1 page) |
11 December 2009 | Registered office address changed from 13 Lowman Road London N7 6DD on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 13 Lowman Road London N7 6DD on 11 December 2009 (1 page) |
25 November 2009 | Appointment of Mr Lindsay John Charlton as a director (2 pages) |
25 November 2009 | Appointment of Mr Lindsay John Charlton as a director (2 pages) |
2 November 2009 | Termination of appointment of Mark Lynch as a director (1 page) |
2 November 2009 | Termination of appointment of Mark Lynch as a director (1 page) |
23 September 2009 | Incorporation (19 pages) |
23 September 2009 | Incorporation (19 pages) |