Company NameBattlefield Sim Limited
Company StatusDissolved
Company Number07896409
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 4 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Brian Varley Whittaker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed23 October 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr Julian Kendall Henley-Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2023(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 January 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr Paul Campbell Diamond
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Director NameMr Nigel Sperring
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameLouise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(10 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2023)
RoleGroup Director Of Finance
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameEuropean Media Marketing Limited (Corporation)
StatusResigned
Appointed10 January 2012(6 days after company formation)
Appointment Duration8 years, 9 months (resigned 23 October 2020)
Correspondence Address37 Mill Street
Bideford
Devon
EX39 2JJ

Contact

Websitebattlefieldsim.co.uk
Email address[email protected]
Telephone01237 424444
Telephone regionBideford

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1European Media Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,165
Cash£20,928
Current Liabilities£58,210

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2023First Gazette notice for voluntary strike-off (1 page)
19 October 2023Application to strike the company off the register (1 page)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
26 May 2023Termination of appointment of Nigel Sperring as a director on 25 May 2023 (1 page)
31 March 2023Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Mr Julian Henley-Price as a director on 31 March 2023 (2 pages)
3 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 July 2022Appointment of Louise Ellen Mcclelland as a director on 22 July 2022 (2 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
8 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (6 pages)
11 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
14 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
5 January 2021Cessation of European Media Marketing Limited as a person with significant control on 31 October 2020 (1 page)
5 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
31 December 2020Notification of Survitec Group Limited as a person with significant control on 31 October 2020 (4 pages)
28 October 2020Appointment of Mr Nigel Sperring as a director on 23 October 2020 (2 pages)
28 October 2020Registered office address changed from PO Box 104 Abbotsham Bideford EX39 5ZN United Kingdom to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 28 October 2020 (1 page)
28 October 2020Termination of appointment of Paul Campbell Diamond as a director on 23 October 2020 (1 page)
28 October 2020Appointment of Mr Martin Brian Varley Whittaker as a director on 23 October 2020 (2 pages)
28 October 2020Termination of appointment of European Media Marketing Limited as a director on 23 October 2020 (1 page)
21 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
30 May 2018Registered office address changed from Unit 26 Caddsdown Industrial Park Bideford Devon EX39 3BE England to PO Box PO Box 104 PO Box 104 Abbotsham Bideford EX39 5ZN on 30 May 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 July 2017Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Unit 26 Caddsdown Industrial Park Bideford Devon EX39 3BE on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Unit 26 Caddsdown Industrial Park Bideford Devon EX39 3BE on 20 July 2017 (1 page)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
9 December 2015Director's details changed for Mr Paul Campbell Diamond on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Paul Campbell Diamond on 1 December 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Registered office address changed from 37 Mill Street Bideford Devon EX39 2JJ to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 37 Mill Street Bideford Devon EX39 2JJ to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 22 April 2015 (1 page)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
11 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
11 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
11 January 2012Appointment of European Media Marketing Limited as a director (2 pages)
11 January 2012Appointment of European Media Marketing Limited as a director (2 pages)
4 January 2012Incorporation (12 pages)
4 January 2012Incorporation (12 pages)