This company is commonly known as Big Deal Games (uk) Ltd. The company was founded 17 years ago and was given the registration number 06060215. The firm's registered office is in HESSLE. You can find them at Network House 3 Owen Avenue, Priory Park West, Hessle, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BIG DEAL GAMES (UK) LTD |
---|---|---|
Company Number | : | 06060215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Network House 3 Owen Avenue, Priory Park West, Hessle, England, HU13 9PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, 3 Owen Avenue, Priory Park West, Hessle, England, HU13 9PD | Director | 31 October 2017 | Active |
203-436 Wellington Street West, Toronto, Canada, M5V 1E3 | Secretary | 22 January 2007 | Active |
109 Old Forest Hill Road, Toronto, Canada, M5P 2R8 | Director | 22 January 2007 | Active |
5, Hedingham Road, Leegomery, Telford, TF1 6ZT | Director | 06 November 2008 | Active |
45 Bayview Ridge, Toronto, Canada, M2L 1E3 | Director | 22 January 2007 | Active |
Network House, 3 Owen Avenue, Saxon Park, Priory Park West, Hessle, England, HU13 9PD | Director | 31 October 2017 | Active |
Boomerang Digital Limited | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Saxon Business Park, Owen Avenue, Hessle, England, HU13 9PD |
Nature of control | : |
|
Boomerang Digital Holdings Limited | ||
Notified on | : | 29 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Saxon Business Park, Hessle, England, HU13 9PD |
Nature of control | : |
|
Ivy Gaming Systems Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Network House, 3 Owen Avenue, Hessle, England, HU13 9PD |
Nature of control | : |
|
Mr Philip Heller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 333, 333 Wilson Avenue, Toronto, Canada, M3H1T2 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Incorporation | Memorandum articles. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.