UKBizDB.co.uk

GAME SET & MATCH (CHICHESTER) LIMITED

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

This company is commonly known as Game Set & Match (chichester) Limited. The company was founded 28 years ago and was given the registration number 03064373. The firm's registered office is in CHICHESTER. You can find them at Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:GAME SET & MATCH (CHICHESTER) LIMITED
Company Number:03064373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Garland Close, Chichester, PO19 2DB

Director05 June 1995Active
Piper House 4 Dukes Court, Bognor Road, Chichester, PO19 8FX

Director27 March 2007Active
16 Caspian Close, Fishbourne, Chichester, PO18 8AY

Director27 March 2007Active
14 Garland Close, Chichester, PO19 2DB

Secretary05 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1995Active
Jones Avens Piper House, 4 Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX

Director07 February 2013Active
14 Garland Close, Chichester, PO19 2DB

Director05 June 1995Active

People with Significant Control

Mr Benjamin John Anthony Barnes
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Piper House 4 Dukes Court, Bognor Road, Chichester, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Marya Stemp
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Piper House 4 Dukes Court, Bognor Road, Chichester, PO19 8FX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Termination secretary company with name termination date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.