Atb Games Limited

General information

Name:

Atb Games Ltd

Office Address:

3 Rhodes Avenue 3 Rhodes Avenue N22 7UR London

Number: 06939024

Incorporation date: 2009-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in London with reg. no. 06939024. The company was started in the year 2009. The headquarters of this firm is located at 3 Rhodes Avenue 3 Rhodes Avenue. The zip code is N22 7UR. This firm is known as Atb Games Limited. Moreover it also operated as Keith Mallett Creations until the company name got changed 13 years ago. This enterprise's SIC code is 90010 - Performing arts. 2022-06-30 is the last time when the accounts were reported.

According to the data we have, this specific business was built in 2009 and has been supervised by six directors, and out this collection of individuals three (Simon H., Peter T. and Keith M.) are still a part of the company.

Executives with significant control over this firm are: Bernard T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Atb Games Limited 2011-02-02
  • Keith Mallett Creations Limited 2009-06-19

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 29 March 2011

Latest update: 9 March 2024

Peter T.

Role: Director

Appointed: 29 March 2011

Latest update: 9 March 2024

Keith M.

Role: Director

Appointed: 01 July 2009

Latest update: 9 March 2024

People with significant control

Bernard T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 February 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 January 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts 17 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On September 5, 2023 director's details were changed (CH01)
filed on: 5th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2013

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2014

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2015

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2016

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

Accountant/Auditor,
2014 - 2016

Name:

Langdon West Williams Plc

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
14
Company Age

Closest Companies - by postcode