UKBizDB.co.uk

BESTGAMES HOLDINGS LIMITED

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

This company is commonly known as Bestgames Holdings Limited. The company was founded 18 years ago and was given the registration number 05796787. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BESTGAMES HOLDINGS LIMITED
Company Number:05796787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 April 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70210 - Public relations and communications activities
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, London, N21 3NA

Secretary26 April 2006Active
1, Kings Avenue, Winchmore Hill, London, N21 3NA

Director01 July 2007Active
1, Kings Avenue, Winchmore Hill, London, N21 3NA

Director20 September 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary26 April 2006Active
4 Thirlmere, Stevenage, SG1 6AH

Director26 April 2006Active
69, Upplandsgatan, Stockholm, Sweden, SE 113 28

Director09 March 2007Active
Krukmakargatan 31 Lag 17, 118 51 Stockholm, Sweden, FOREIGN

Director09 March 2007Active
316, King Street, Hammersmith, London, United Kingdom, W6 0RR

Director09 March 2007Active
Storgatan 19, 411 24 Goteborg, Sweden,

Director09 March 2007Active
88 Thomas More House, Barbican, London, EC2Y 8BU

Director15 June 2006Active
Flat 7, 26-27 Egerton Crescent, London, SW3 2EB

Director26 April 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director26 April 2006Active

People with Significant Control

Karl Henrik Magnusson
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:Swedish
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Bo Fredrik Kallstrom
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:Swedish
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-25Gazette

Gazette dissolved liquidation.

Download
2022-04-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-15Address

Change registered office address company with date old address new address.

Download
2018-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-12Resolution

Resolution.

Download
2018-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-01-30Accounts

Accounts with accounts type small.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Accounts

Accounts with accounts type group.

Download
2016-04-13Gazette

Gazette filings brought up to date.

Download
2016-01-12Gazette

Gazette notice compulsory.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Address

Change registered office address company with date old address new address.

Download
2015-04-10Mortgage

Mortgage satisfy charge full.

Download
2015-02-25Accounts

Accounts with accounts type group.

Download
2015-01-27Gazette

Gazette filings brought up to date.

Download
2014-12-30Gazette

Gazette notice compulsory.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.