UKBizDB.co.uk

GAME MEDIA LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:Accelerator, Kingsland Road, London, United Kingdom, E2 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
520, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QX

Director01 July 2020Active
143 Bingham Road, Croydon, CR0 7EN

Secretary18 July 1994Active
Accelerator, Kingsland Road, London, United Kingdom, E2 8AA

Secretary01 September 2014Active
9 St Stephens Terrace, London, SW8 1DJ

Secretary07 January 1992Active
39 Bathurst Mews, London, W2 2SB

Director07 January 1992Active
Accelerator, Kingsland Road, London, United Kingdom, E2 8AA

Director17 September 1992Active
20, Wingate Square, London, England, SW4 0AF

Director18 March 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-03Change of name

Certificate change of name company.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Address

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

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Gazette

Gazette filings brought up to date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Address

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

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.