Background WavePink WaveYellow Wave

WARNER BROS. GAMES LIMITED (04946940)

WARNER BROS. GAMES LIMITED (04946940) is an active UK company. incorporated on 29 October 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. WARNER BROS. GAMES LIMITED has been registered for 22 years. Current directors include MARSHALL, Matthew George, PENFOLD, Daniel Liam.

Company Number
04946940
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MARSHALL, Matthew George, PENFOLD, Daniel Liam
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER BROS. GAMES LIMITED

WARNER BROS. GAMES LIMITED is an active company incorporated on 29 October 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. WARNER BROS. GAMES LIMITED was registered 22 years ago.(SIC: 58290)

Status

active

Active since 22 years ago

Company No

04946940

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TT GAMES PUBLISHING LIMITED
From: 25 January 2006To: 29 January 2021
GIANT INTERACTIVE ENTERTAINMENT LIMITED
From: 26 April 2004To: 25 January 2006
GET-GO-GAMES LIMITED
From: 1 March 2004To: 26 April 2004
OVAL (1925) LIMITED
From: 29 October 2003To: 1 March 2004
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 18 July 2025
Warner House 98 Theobalds Road London WC1X 8WB
From: 29 October 2003To: 19 May 2025
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Capital Update
Nov 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Jun 21
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MARSHALL, Matthew George

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1969
Director
Appointed 17 Apr 2024

PENFOLD, Daniel Liam

Active
566 Chiswick High Road, LondonW4 5YB
Born September 1978
Director
Appointed 24 Mar 2021

DOOTSON, David Philip

Resigned
158 Manchester Road, WilmslowSK9 2JW
Secretary
Appointed 07 Apr 2005
Resigned 06 Dec 2007

HETTLER, David Arnas

Resigned
7533 Ashton Court, West Hills
Secretary
Appointed 06 Dec 2007
Resigned 20 Jan 2009

SHINE, Suzanne Rosslynn

Resigned
Warner House, LondonWC1X 8WB
Secretary
Appointed 21 Jan 2009
Resigned 31 Jul 2012

STONE, Angela

Resigned
Woodlea House, BurnhamSL1 8LJ
Secretary
Appointed 22 Apr 2004
Resigned 07 Apr 2005

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 22 Apr 2004

BERGER, Joshua Adam

Resigned
Warner House, LondonWC1X 8WB
Born July 1966
Director
Appointed 06 Dec 2007
Resigned 10 Oct 2014

BURTON, Jonathan Philip

Resigned
Warner House, LondonWC1X 8WB
Born August 1969
Director
Appointed 07 Apr 2005
Resigned 30 Sept 2013

CHILTON, Grahame David

Resigned
Little Mynthurst Farm, HorleyRH6 0HR
Born January 1959
Director
Appointed 12 Oct 2004
Resigned 07 Apr 2005

CREIGHTON, Thomas Hugh

Resigned
Warner House, LondonWC1X 8WB
Born January 1964
Director
Appointed 30 Sept 2013
Resigned 05 Feb 2021

DOOTSON, David Philip

Resigned
Toft Road, KnutsfordWA16 0NL
Born May 1970
Director
Appointed 30 Sept 2013
Resigned 10 Oct 2014

EMANUELE, Michele

Resigned
Warner House, LondonWC1X 8WB
Born October 1959
Director
Appointed 30 Sept 2013
Resigned 10 Oct 2014

GILBERT-ROLFE, James Siegfried

Resigned
Warner House, LondonWC1X 8WB
Born February 1974
Director
Appointed 05 Feb 2021
Resigned 15 Apr 2024

HETTLER, David Arnas

Resigned
Warner House, LondonWC1X 8WB
Born September 1960
Director
Appointed 06 Dec 2007
Resigned 27 Feb 2010

MERTZ, Steven William

Resigned
Warner House, LondonWC1X 8WB
Born May 1957
Director
Appointed 30 Sept 2013
Resigned 10 Oct 2014

SMITH, Jonathan Trevor

Resigned
Warner House, LondonWC1X 8WB
Born January 1972
Director
Appointed 03 Oct 2019
Resigned 24 Mar 2021

SMITH, Jonathan

Resigned
12 School Road, PennHP10 8EF
Born February 1972
Director
Appointed 01 Jun 2004
Resigned 06 Dec 2007

STONE, Thomas Sidney

Resigned
Warner House, LondonWC1X 8WB
Born March 1956
Director
Appointed 20 Feb 2004
Resigned 30 Sept 2019

TSUJIHARA, Kevin

Resigned
Warner House, LondonWC1X 8WB
Born October 1964
Director
Appointed 06 Dec 2007
Resigned 30 Sept 2013

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 29 Oct 2003
Resigned 20 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021
98 Theobalds Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Resolution
29 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Legacy
13 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2014
SH19Statement of Capital
Legacy
13 November 2014
CAP-SSCAP-SS
Resolution
13 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Statement Of Companys Objects
8 March 2010
CC04CC04
Resolution
8 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
6 April 2009
288cChange of Particulars
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
128(4)128(4)
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2006
363sAnnual Return (shuttle)
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
155(6)a155(6)a
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
88(2)R88(2)R
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
122122
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
287Change of Registered Office
Legacy
4 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2003
NEWINCIncorporation