UKBizDB.co.uk

BIG GAME LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom, FY4 2FF

Secretary21 May 2004Active
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom, FY4 2FF

Director20 May 2019Active
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom, FY4 2FF

Director20 May 2019Active
41a Sistova Road, Balham, London, SW12 9QR

Secretary03 February 2003Active
142 Kings Avenue, Balham, London, SW12 0BA

Secretary19 January 2001Active
84 Harold Road, Chingford, E4 9SW

Secretary23 July 1996Active
The Penthouse 5 Wardour Street, London, W1V 3HE

Secretary18 July 1995Active
129 Holmbury Grove, Croydon, CR0 9AQ

Secretary-Active
142 Kings Avenue, Balham, London, SW12 0BA

Director14 April 1997Active
1204 Universal Commercial Building, 69 Peking Road Kowloon, Hong Kong, FOREIGN

Director-Active
84 Harold Road, Chingford, E4 9SW

Director05 November 1996Active
Beech Cottage Numbers Farm, Kings Langley, WD4 8LS

Director16 October 1993Active
10 The Acre, Marlow, SL7 1UD

Director14 March 2005Active
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom, FY4 2FF

Director16 June 2008Active
Penthouse, 5 Wardour Street, London, W1D 6PB

Director01 April 2005Active
13 Brewer Street, London, W1R 3FL

Director-Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-09-11Gazette

Gazette filings brought up to date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-07-02Officers

Change person secretary company with change date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Address

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

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.