UKBizDB.co.uk

GAME READY EUROPE LTD

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

This company is commonly known as Game Ready Europe Ltd. The company was founded 16 years ago and was given the registration number 06553328. The firm's registered office is in LONDON. You can find them at Suite R8 Rays House, North Circular Road, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GAME READY EUROPE LTD
Company Number:06553328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2008
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Suite R8 Rays House, North Circular Road, London, United Kingdom, NW10 7XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite R8 Rays House, North Circular Road, London, United Kingdom, NW10 7XP

Secretary30 June 2020Active
Suite R8 Rays House, North Circular Road, London, United Kingdom, NW10 7XP

Director30 June 2020Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Secretary02 April 2008Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director16 May 2018Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director02 April 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 September 2008Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Director02 April 2008Active

People with Significant Control

Mr Joseph Smith
Notified on:30 June 2020
Status:Active
Date of birth:March 1946
Nationality:Jamaican
Country of residence:United Kingdom
Address:Suite R8 Rays House, North Circular Road, London, United Kingdom, NW10 7XP
Nature of control:
  • Ownership of shares 75 to 100 percent
Cfs Sectaries Limited
Notified on:16 May 2018
Status:Active
Country of residence:England
Address:Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:16 May 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2020-07-03Officers

Appoint person secretary company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Address

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

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-15Address

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

Download
2018-04-20Officers

Termination secretary company with name termination date.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-06Address

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

Download
2018-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.