This company is commonly known as Big Game Limited. The company was founded 43 years ago and was given the registration number 01499271. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | BIG GAME LIMITED |
---|---|---|
Company Number | : | 01499271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom, FY4 2FF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom, FY4 2FF | Secretary | 21 May 2004 | Active |
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom, FY4 2FF | Director | 20 May 2019 | Active |
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom, FY4 2FF | Director | 20 May 2019 | Active |
41a Sistova Road, Balham, London, SW12 9QR | Secretary | 03 February 2003 | Active |
142 Kings Avenue, Balham, London, SW12 0BA | Secretary | 19 January 2001 | Active |
84 Harold Road, Chingford, E4 9SW | Secretary | 23 July 1996 | Active |
The Penthouse 5 Wardour Street, London, W1V 3HE | Secretary | 18 July 1995 | Active |
129 Holmbury Grove, Croydon, CR0 9AQ | Secretary | - | Active |
142 Kings Avenue, Balham, London, SW12 0BA | Director | 14 April 1997 | Active |
1204 Universal Commercial Building, 69 Peking Road Kowloon, Hong Kong, FOREIGN | Director | - | Active |
84 Harold Road, Chingford, E4 9SW | Director | 05 November 1996 | Active |
Beech Cottage Numbers Farm, Kings Langley, WD4 8LS | Director | 16 October 1993 | Active |
10 The Acre, Marlow, SL7 1UD | Director | 14 March 2005 | Active |
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom, FY4 2FF | Director | 16 June 2008 | Active |
Penthouse, 5 Wardour Street, London, W1D 6PB | Director | 01 April 2005 | Active |
13 Brewer Street, London, W1R 3FL | Director | - | Active |
Ms Lauran Bromley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom, FY4 2FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-09-11 | Gazette | Gazette filings brought up to date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Gazette | Gazette notice compulsory. | Download |
2019-07-02 | Officers | Change person secretary company with change date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.