This company is commonly known as Game Ready Global Uk Ltd. The company was founded 16 years ago and was given the registration number 06423202. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GAME READY GLOBAL UK LTD |
---|---|---|
Company Number | : | 06423202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom, RH1 1DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Avenue Du Lac Marion, Biarritz, France, 64200 | Director | 26 October 2021 | Active |
36, Huntsmans Meadow, Ascot, England, SL5 7PF | Director | 26 October 2021 | Active |
Trinity House 2 Watermill Lane, Wolverton Mill, MK12 5PR | Secretary | 29 November 2007 | Active |
36, Huntsmans Meadow, Ascot, England, SL5 7PF | Secretary | 30 June 2008 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 09 November 2007 | Active |
Llandyri House, Llandyri House, Trimsaran, Kidwelly, SA17 4EL | Director | 29 June 2008 | Active |
36, Huntsmans Meadow, Ascot, England, SL5 7PF | Director | 29 November 2007 | Active |
36, Huntsmans Meadow, Ascot, England, SL5 7PF | Director | 29 November 2007 | Active |
Trinity House, 2 Watermill Lane, Wolverton Mill, MK12 5PR | Director | 29 November 2007 | Active |
Trinity House 2 Watermill Lane, Wolverton Mill, MK12 5PR | Director | 29 November 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 09 November 2007 | Active |
Mr Gregory Maurice Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 36, Huntsmans Meadow, Ascot, United Kingdom, SL5 7PF |
Nature of control | : |
|
Ms Joanne Sims | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Huntsmans Meadow, Ascot, United Kingdom, SL5 7PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Incorporation | Memorandum articles. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.