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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, St. Pancras Way, London, England, NW1 9NB | Director | 15 October 2021 | Active |
1, Oakeshott Avenue, Holly Lodge Estate, Highgate, United Kingdom, N6 6NT | Director | - | Active |
30 Leighton Road, Lansdown Lane Weston, Bath, BA1 4NE | Secretary | 10 January 1995 | Active |
30 Leighton Road, Lansdown Lane Weston, Bath, BA1 4NE | Secretary | 15 December 1992 | Active |
Longclose, Hemington, Bath, BA3 5XU | Secretary | - | Active |
46 West Quay, Newhaven, BN9 9DQ | Secretary | 22 July 1993 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-09 | Address | Change registered office address company with date old address new address. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.