Background WavePink WaveYellow Wave

WARNER BROS. GAMES MANCHESTER LIMITED (05527190)

WARNER BROS. GAMES MANCHESTER LIMITED (05527190) is an active UK company. incorporated on 3 August 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. WARNER BROS. GAMES MANCHESTER LIMITED has been registered for 20 years. Current directors include MARSHALL, Matthew George, PENFOLD, Daniel Liam.

Company Number
05527190
Status
active
Type
ltd
Incorporated
3 August 2005
Age
20 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MARSHALL, Matthew George, PENFOLD, Daniel Liam
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER BROS. GAMES MANCHESTER LIMITED

WARNER BROS. GAMES MANCHESTER LIMITED is an active company incorporated on 3 August 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WARNER BROS. GAMES MANCHESTER LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05527190

LTD Company

Age

20 Years

Incorporated 3 August 2005

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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

TT FUSION LIMITED
From: 26 February 2007To: 29 January 2021
EMBRYONIC STUDIOS LIMITED
From: 3 August 2005To: 26 February 2007
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: 3 August 2005To: 19 May 2025
Timeline

23 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Apr 10
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 18
Director Joined
Dec 18
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
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 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 21 Nov 2006
Resigned 06 Dec 2007

ELMS, Nicholas Jonathan

Resigned
2 Brookdale Road, StockportSK7 2NW
Secretary
Appointed 03 Aug 2005
Resigned 28 Feb 2006

ELMS, Simon Paul

Resigned
122 Ack Lane East, StockportSK7 2AB
Secretary
Appointed 28 Feb 2006
Resigned 21 Nov 2006

HETTLER, David Arnas

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

SHINE, Suzanne Rosslynn

Resigned
Tycehurst Hill, LoughtonIG10 1BZ
Secretary
Appointed 21 Jan 2009
Resigned 31 Jul 2012

BERGER, Joshua Adam

Resigned
Anhalt Road, LondonSW11 4NX
Born July 1966
Director
Appointed 06 Dec 2007
Resigned 10 Oct 2014

BURTON, Jonathan Philip

Resigned
Ravenscroft Hall House, MiddlewichCW10 9LE
Born August 1969
Director
Appointed 21 Nov 2006
Resigned 30 Sept 2013

CREIGHTON, Thomas Hugh

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

CUNLIFFE, James

Resigned
5 Brook View, KnutsfordWA16 9LU
Born November 1971
Director
Appointed 21 Nov 2006
Resigned 06 Dec 2007

DOOTSON, David Philip

Resigned
Toft Road, KnutsfordWA16 0NL
Born May 1970
Director
Appointed 30 Sept 2013
Resigned 14 Nov 2018

DOOTSON, David Philip

Resigned
158 Manchester Road, WilmslowSK9 2JW
Born May 1970
Director
Appointed 21 Nov 2006
Resigned 06 Dec 2007

ELMS, Nicholas Jonathan

Resigned
2 Brookdale Road, StockportSK7 2NW
Born May 1968
Director
Appointed 03 Aug 2005
Resigned 21 Nov 2006

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
7533 Ashton Court, West Hills
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

ROBERTS, Erin David

Resigned
12 Granville Road, WilmslowSK9 6LW
Born March 1970
Director
Appointed 21 Nov 2006
Resigned 06 Dec 2007

SMITH, Jonathan Trevor

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

STONE, Thomas Sidney

Resigned
Warner House, LondonWC1X 8WB
Born March 1956
Director
Appointed 06 Dec 2018
Resigned 30 Sept 2019

STONE, Thomas Sidney

Resigned
Woodlea House, SloughSL1 8LJ
Born March 1956
Director
Appointed 21 Nov 2006
Resigned 10 Oct 2014

TSUJIHARA, Kevin

Resigned
4716 Hailard Avenue, La Canada 91011
Born October 1964
Director
Appointed 06 Dec 2007
Resigned 30 Sept 2013

WHALLEY, Andrew

Resigned
109 Kingsfield Drive, ManchesterM20 6HU
Born November 1972
Director
Appointed 03 Aug 2005
Resigned 21 Nov 2006

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 06 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

106

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
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
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
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Resolution
29 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 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 Updates
7 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination 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
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
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
9 August 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Statement Of Companys Objects
8 March 2010
CC04CC04
Resolution
8 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
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
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
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
225Change of Accounting Reference Date
Legacy
11 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
287Change of Registered Office
Legacy
30 August 2006
363aAnnual Return
Legacy
16 August 2006
122122
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Incorporation Company
3 August 2005
NEWINCIncorporation