Vision Games Publishing Ltd

General information

Name:

Vision Games Publishing Limited

Office Address:

Ferrari House 258 Field End Road HA4 9UU Ruislip

Number: 09453260

Incorporation date: 2015-02-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vision Games Publishing Ltd can be contacted at Ruislip at Ferrari House. Anyone can look up the firm using the postal code - HA4 9UU. The firm has been in business on the UK market for nine years. This business is registered under the number 09453260 and their state is active. In the past, Vision Games Publishing Ltd changed the official name three times. Until 2015-10-21 the company used the business name Vision Games Operations. Then the company used the business name Vision Games Publishing which was in use up till 2015-10-21 when the final name was adopted. This enterprise's declared SIC number is 58210 and has the NACE code: Publishing of computer games. Vision Games Publishing Limited reported its account information for the financial period up to 2022-06-30. The business latest annual confirmation statement was released on 2023-02-23.

Currently, we have a single director in the company: Luke J. (since 2022-04-07). The business had been directed by Anthony B. up until 2023-02-22. As a follow-up another director, including Anthony B. resigned 2 years ago.

  • Previous company's names
  • Vision Games Publishing Ltd 2015-10-21
  • Vision Games Operations Ltd 2015-07-27
  • Vision Games Publishing Ltd 2015-04-29
  • Standfast Interdigital Limited 2015-02-23

Financial data based on annual reports

Company staff

Luke J.

Role: Director

Appointed: 07 April 2022

Latest update: 12 March 2024

People with significant control

The companies that control the firm are: Vision Games 1 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in St Peter Port at Trafalgar Court, Les Banques, GY1 4LY and was registered as a PSC under the registration number 56042. Luke J. has substantial control or influence over the company.

Vision Games 1 Limited
Address: Floor 2 Trafalgar Court, Les Banques, St Peter Port, GY1 4LY, Guernsey
Legal authority The Companies (Guernsey) Law 2008
Legal form Guernsey Private Limited Company
Country registered Guernsey
Place registered Guernsey Limited Companies Register
Registration number 56042
Notified on 5 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke J.
Notified on 7 April 2022
Nature of control:
substantial control or influence
Ian S.
Notified on 5 January 2022
Ceased on 9 March 2023
Nature of control:
substantial control or influence
Anthony B.
Notified on 14 March 2022
Ceased on 9 March 2023
Nature of control:
substantial control or influence
Anthony B.
Notified on 5 January 2022
Ceased on 14 March 2022
Nature of control:
substantial control or influence
Morgan O.
Notified on 6 April 2016
Ceased on 13 March 2022
Nature of control:
right to manage directors
Vision Games Distribution Limited
Address: Old Bank Chambers La Grande Rue, St Martins, GY4 6RT, Guernsey
Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Notified on 22 February 2019
Ceased on 5 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 23 February 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 January 2017
Annual Accounts 20 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 20 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 2017
End Date For Period Covered By Report 30 June 2018
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 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

46 Jamaica Street

Post code:

L1 0AF

City / Town:

Liverpool

HQ address,
2016

Address:

46 Jamaica Street

Post code:

L1 0AF

City / Town:

Liverpool

Accountant/Auditor,
2015

Name:

Jan Mcdermott & Co. Limited

Address:

Third Floor 51 Hamilton Square

Post code:

CH41 5BN

City / Town:

Birkenhead

Accountant/Auditor,
2016

Name:

Jan Mcdermott & Co. Limited

Address:

2nd Floor 56 Hamilton Square

Post code:

CH41 5AS

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 58210 : Publishing of computer games
9
Company Age

Closest Companies - by postcode