This company is commonly known as Game Media Limited. The company was founded 32 years ago and was given the registration number 02676521. The firm's registered office is in LONDON. You can find them at Accelerator, Kingsland Road, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | GAME MEDIA LIMITED |
---|---|---|
Company Number | : | 02676521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Accelerator, Kingsland Road, London, United Kingdom, E2 8AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
520, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QX | Director | 01 July 2020 | Active |
143 Bingham Road, Croydon, CR0 7EN | Secretary | 18 July 1994 | Active |
Accelerator, Kingsland Road, London, United Kingdom, E2 8AA | Secretary | 01 September 2014 | Active |
9 St Stephens Terrace, London, SW8 1DJ | Secretary | 07 January 1992 | Active |
39 Bathurst Mews, London, W2 2SB | Director | 07 January 1992 | Active |
Accelerator, Kingsland Road, London, United Kingdom, E2 8AA | Director | 17 September 1992 | Active |
20, Wingate Square, London, England, SW4 0AF | Director | 18 March 2020 | Active |
Mr Morten Klein | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 520, Birchwood Boulevard, Warrington, England, WA3 7QX |
Nature of control | : |
|
Bridgepoint Advisers Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Marble Arch, London, Uk, 5 Marble Arch, London, England, W1H 7EJ |
Nature of control | : |
|
Be Vi Gp Lp | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Mr Christopher Erhardt Latter | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Accelerator, Kingsland Road, London, United Kingdom, E2 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-03 | Change of name | Certificate change of name company. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Gazette | Gazette filings brought up to date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.