Company NameDark Computer Entertainment Limited
DirectorsMark Christopher Dawson and Frank Travaini
Company StatusActive - Proposal to Strike off
Company Number06889599
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Christopher Dawson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address185 Moor Lane
Woodford
Cheshire
SK7 1PF
Director NameMr Frank Travaini
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed20 September 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address185 Moor Lane
Woodford
Cheshire
SK7 1PF
Secretary NameTimothy Ibbotson
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Grey Street
Stalybridge
Cheshire
SK15 2NP

Contact

Websitewww.darkcomputerentertainment.com/

Location

Registered Address185 Moor Lane
Woodford
Cheshire
SK7 1PF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

44 at £0.01Andrew Michael Charles Crawshaw
9.89%
Ordinary
201 at £0.01Mark Dawson
45.17%
Ordinary
133 at £0.01Marian Anita Gallager
29.89%
Ordinary
67 at £0.01Frank Travaini
15.06%
Ordinary

Financials

Year2014
Net Worth-£4,529
Cash£45
Current Liabilities£4,624

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

21 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
13 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
4 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 January 2018Registered office address changed from Chestnut Cottage 3-5 Higham Street Cheadle Hulme Cheadle Cheshire SK8 6LE to 185 Moor Lane Woodford Cheshire SK7 1PF on 17 January 2018 (2 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4.45
(3 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4.45
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4.45
(3 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4.45
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4.45
(3 pages)
20 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4.45
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 May 2012Director's details changed for Frank Travaini on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Frank Travaini on 28 May 2012 (2 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from Chestnet Cottage 3-5 Higham Street Cheadle Hulme Cheadle Cheshire SK8 6LE on 21 May 2012 (1 page)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from Chestnet Cottage 3-5 Higham Street Cheadle Hulme Cheadle Cheshire SK8 6LE on 21 May 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 10,003.90
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 10,003.90
(4 pages)
3 October 2011Appointment of Frank Travaini as a director (3 pages)
3 October 2011Sub-division of shares on 20 September 2011 (5 pages)
3 October 2011Resolutions
  • RES13 ‐ Sub division 20/09/2011
(1 page)
3 October 2011Sub-division of shares on 20 September 2011 (5 pages)
3 October 2011Appointment of Frank Travaini as a director (3 pages)
3 October 2011Resolutions
  • RES13 ‐ Sub division 20/09/2011
(1 page)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Mark Christopher Dawson on 13 October 2010 (2 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Mark Christopher Dawson on 13 October 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 November 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
16 November 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
13 October 2010Registered office address changed from Apartment 802 the Base 12 Arundel Street Manchester M15 4JR on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Apartment 802 the Base 12 Arundel Street Manchester M15 4JR on 13 October 2010 (2 pages)
2 August 2010Termination of appointment of a secretary (3 pages)
2 August 2010Termination of appointment of a secretary (3 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Mark Christopher Dawson on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Mark Christopher Dawson on 28 April 2010 (2 pages)
6 May 2010Termination of appointment of Timothy Ibbotson as a secretary (1 page)
6 May 2010Termination of appointment of Timothy Ibbotson as a secretary (1 page)
26 February 2010Registered office address changed from 25 City Heights 1 Samuel Ogden Street Manchester M1 7AX on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 25 City Heights 1 Samuel Ogden Street Manchester M1 7AX on 26 February 2010 (2 pages)
28 April 2009Incorporation (17 pages)
28 April 2009Incorporation (17 pages)