Background WavePink WaveYellow Wave

THE LONDON VIDEO GAMES FESTIVAL LIMITED (06638912)

THE LONDON VIDEO GAMES FESTIVAL LIMITED (06638912) is an active UK company. incorporated on 4 July 2008. with registered office in 24- 28 Hatton Wall. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LONDON VIDEO GAMES FESTIVAL LIMITED has been registered for 17 years. Current directors include COLLINS, Samuel, THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED.

Company Number
06638912
Status
active
Type
ltd
Incorporated
4 July 2008
Age
17 years
Address
21-27 Black Bull Yard Lower Ground Floor, 18a, 24- 28 Hatton Wall, EC1N 8JH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COLLINS, Samuel, THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON VIDEO GAMES FESTIVAL LIMITED

THE LONDON VIDEO GAMES FESTIVAL LIMITED is an active company incorporated on 4 July 2008 with the registered office located in 24- 28 Hatton Wall. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LONDON VIDEO GAMES FESTIVAL LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06638912

LTD Company

Age

17 Years

Incorporated 4 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

16 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

21-27 Black Bull Yard Lower Ground Floor, 18a Black Bull Yard 24- 28 Hatton Wall, EC1N 8JH,

Previous Addresses

C/O Ukie 22-27 Lambs Conduit Street London WC1N 3BD
From: 11 March 2014To: 30 April 2018
C/O Ukie 21-27 Lambs Conduit Street London WC1N 3BD England
From: 11 March 2014To: 11 March 2014
167 Wardour Street London W1F 8WL
From: 4 July 2008To: 11 March 2014
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Jul 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Jul 19
Director Joined
May 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLLINS, Samuel

Active
Lower Ground Floor, 18a, 24- 28 Hatton WallEC1N 8JH
Born February 1972
Director
Appointed 01 May 2024

THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED

Active
Lamb's Conduit Street, London
Corporate director
Appointed 04 Jul 2008

PAYNE, Andrew Geoffrey

Resigned
1 Benjamin Street, LondonEC1M 5QG
Born March 1963
Director
Appointed 30 Oct 2014
Resigned 30 Apr 2019

TWIST, Joanna Louise, Dr

Resigned
Lower Ground Floor, 18a, 24- 28 Hatton WallEC1N 8JH
Born April 1973
Director
Appointed 30 Apr 2019
Resigned 01 Jul 2024

LONDON GAMES FESTIVAL FRINGE

Resigned
Derby Road, Long EatonNG10 4LQ
Corporate director
Appointed 04 Jul 2008
Resigned 09 Dec 2010

THE INDEPENDENT GAMES DEVELOPERS ASSOCIA

Resigned
95 Ditchling Road, BrightonBN1 4ST
Corporate director
Appointed 04 Jul 2008
Resigned 30 Oct 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Collins

Active
Lower Ground Floor, 18a, 24- 28 Hatton WallEC1N 8JH
Born February 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Dr Joanna Louise Twist

Ceased
Lower Ground Floor, 18a, 24- 28 Hatton WallEC1N 8JH
Born April 1973

Nature of Control

Significant influence or control
Notified 16 Jul 2019
Ceased 01 Jul 2024
Lambs Conduit Street, LondonWC1N 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Change Sail Address Company With New Address
28 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Corporate Director Company With Change Date
31 July 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
20 December 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Corporate Director Company With Change Date
14 August 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Capital Cancellation Shares
22 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Director Company With Change Date
20 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Incorporation Company
4 July 2008
NEWINCIncorporation