This company is commonly known as Dynamic Gaming Limited. The company was founded 21 years ago and was given the registration number 04501332. The firm's registered office is in NUNEATON. You can find them at 1 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | DYNAMIC GAMING LIMITED |
---|---|---|
Company Number | : | 04501332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA | Corporate Secretary | 24 August 2010 | Active |
1 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 07 April 2021 | Active |
8 The Coppice, Atherstone, CV9 1RT | Secretary | 01 December 2003 | Active |
8 The Coppice, Atherstone, CV9 1RT | Secretary | 01 September 2005 | Active |
23 Burton Close, Perrycrofts, Tamworth, B79 8UB | Secretary | 01 August 2002 | Active |
903c Smethwick Enterprises Centre, Rolfe Street, Birmingham, B66 2AR | Secretary | 01 August 2002 | Active |
8a, Victoria Road, Tamworth, B79 7HL | Corporate Secretary | 01 July 2003 | Active |
60, Dunslade Road, Erdington, Birmingham, United Kingdom, B23 5LP | Corporate Secretary | 01 August 2007 | Active |
1 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 01 July 2003 | Active |
8 The Coppice, Atherstone, CV9 1RT | Director | 07 January 2006 | Active |
8 Wobourne, Abbotts Gate, Tamworth, B77 2QB | Director | 01 August 2002 | Active |
284 Cranmore Boulevard, Shirley, Solihull, B90 4QE | Director | 23 March 2004 | Active |
903c Smethwick Enterprises Centre, Rolfe Street, Birmingham, B66 2AR | Director | 01 August 2002 | Active |
Mr Shane Coates-Jarman | ||
Notified on | : | 14 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Courtyard, Goldsmith Way, Nuneaton, England, CV10 7RJ |
Nature of control | : |
|
Mr Kevan Dobney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Courtyard, Goldsmith Way, Nuneaton, England, CV10 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.