UKBizDB.co.uk

GAME ESPORTS AND EVENTS LIMITED

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

This company is commonly known as Game Esports And Events Limited. The company was founded 9 years ago and was given the registration number 09454730. The firm's registered office is in BASINGSTOKE. You can find them at Unity House, Telford Road, Basingstoke, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GAME ESPORTS AND EVENTS LIMITED
Company Number:09454730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unity House, Telford Road, Basingstoke, England, RG21 6YJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One London Square, Cross Lanes, Guildford, England, GU1 1UN

Director03 August 2022Active
One London Square, Cross Lanes, Guildford, England, GU1 1UN

Director20 May 2021Active
Unity House, Telford Road, Basingstoke, United Kingdom, RG21 6YJ

Secretary24 February 2015Active
One London Square, Cross Lanes, Guildford, England, GU1 1UN

Secretary12 November 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director12 June 2020Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director12 June 2020Active
One London Square, Cross Lanes, Guildford, England, GU1 1UN

Director12 June 2020Active
One London Square, Cross Lanes, Guildford, England, GU1 1UN

Director20 May 2021Active
Unity House, Telford Road, Basingstoke, England, RG21 6YJ

Director24 February 2015Active
Unity House, Telford Road, Basingstoke, United Kingdom, RG21 6YJ

Director01 October 2015Active
Unity House, Telford Road, Basingstoke, England, RG21 6YJ

Director11 October 2018Active
Unity House, Telford Road, Basingstoke, United Kingdom, RG21 6YJ

Director24 February 2015Active

People with Significant Control

Supernova Capital Two Limited
Notified on:20 May 2021
Status:Active
Country of residence:England
Address:One London Square, Cross Lanes, Guildford, England, GU1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Game Digital Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unity House, Telford Road, Basingstoke, England, RG21 6YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Gazette

Gazette filings brought up to date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-04-08Accounts

Change account reference date company previous shortened.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Address

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

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.