UKBizDB.co.uk

FAMOUS GAMES LIMITED

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

This company is commonly known as Famous Games Limited. The company was founded 36 years ago and was given the registration number 02157244. The firm's registered office is in BATH. You can find them at Lennox House, 3 Pierrepont Street, Bath, Somerset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FAMOUS GAMES LIMITED
Company Number:02157244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom, BA1 1LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, St. Pancras Way, London, England, NW1 9NB

Director15 October 2021Active
1, Oakeshott Avenue, Holly Lodge Estate, Highgate, United Kingdom, N6 6NT

Director-Active
30 Leighton Road, Lansdown Lane Weston, Bath, BA1 4NE

Secretary10 January 1995Active
30 Leighton Road, Lansdown Lane Weston, Bath, BA1 4NE

Secretary15 December 1992Active
Longclose, Hemington, Bath, BA3 5XU

Secretary-Active
46 West Quay, Newhaven, BN9 9DQ

Secretary22 July 1993Active
30 Leighton Road, Lansdown Lane Weston, Bath, BA1 4NE

Director-Active
The Lodge, Clevisfield Avenue Newton, Porthcawl, CF36 5NU

Director-Active
The Green Farmhouse The Green, Faulkland, Bath, BA3 5UY

Director-Active
Glencairn Hallatrow Road, Paulton, Bristol, BS18 5LH

Director-Active
Longclose, Hemington, Bath, BA3 5XU

Director-Active

People with Significant Control

Mr John Stergides
Notified on:15 October 2021
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:122, St. Pancras Way, London, England, NW1 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
P.C.P. Micro Products Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lennox House, 3 Pierrepont Street, Bath, United Kingdom, BA1 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Address

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

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Address

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

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.