UKBizDB.co.uk

BRISTOL GAMES HUB LTD

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

This company is commonly known as Bristol Games Hub Ltd. The company was founded 11 years ago and was given the registration number 08401523. The firm's registered office is in BRISTOL. You can find them at 77 Stokes Croft, , Bristol, Avon. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BRISTOL GAMES HUB LTD
Company Number:08401523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:77 Stokes Croft, Bristol, Avon, BS1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Newfoundland Road, Bristol, United Kingdom, BS2 9LU

Director01 May 2019Active
129, Newfoundland Road, Bristol, United Kingdom, BS2 9LU

Director01 September 2015Active
129, Newfoundland Road, Bristol, United Kingdom, BS2 9LU

Director13 February 2013Active
129, Newfoundland Road, Bristol, United Kingdom, BS2 9LU

Director13 February 2013Active
129, Newfoundland Road, Bristol, United Kingdom, BS2 9LU

Director01 September 2015Active
77, Stokes Croft, Bristol, England, BS1 3RD

Director13 February 2013Active

People with Significant Control

Mr Nils Hellberg
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:Swedish
Country of residence:United Kingdom
Address:129, Newfoundland Road, Bristol, United Kingdom, BS2 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Dr Tomas Richard Rawlings
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:129, Newfoundland Road, Bristol, United Kingdom, BS2 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benjamin John Trewhella
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:129, Newfoundland Road, Bristol, United Kingdom, BS2 9LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Edward Bayntun Parker
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:129, Newfoundland Road, Bristol, United Kingdom, BS2 9LU
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-05Address

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

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.