UKBizDB.co.uk

BEDE GAMING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bede Gaming Limited. The company was founded 12 years ago and was given the registration number 08089112. The firm's registered office is in GOSFORTH. You can find them at 2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BEDE GAMING LIMITED
Company Number:08089112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne, NE13 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, NE13 9BA

Secretary01 April 2022Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, NE13 9BA

Director01 April 2022Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, NE13 9BA

Director01 April 2022Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, NE13 9BA

Director18 October 2017Active
2nd Floor Bevan Hous, 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, United Kingdom, NE13 9BA

Director30 May 2012Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Director24 April 2014Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, NE13 9BA

Director11 July 2016Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director30 May 2012Active
2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, England, NE13 9BA

Director01 September 2012Active
2nd Floor Bevan House, 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, United Kingdom, NE13 9BA

Director26 January 2017Active
2nd Floor Bevan House, 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, United Kingdom, NE13 9BA

Director30 May 2012Active
2nd Floor Bevan House, 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, United Kingdom, NE13 9BA

Director30 May 2012Active

People with Significant Control

Bede Gaming (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bevan House, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.