UKBizDB.co.uk

GAMEAGENT SERVICES LIMITED

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

This company is commonly known as Gameagent Services Limited. The company was founded 30 years ago and was given the registration number 02870924. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Brooking Ruse, 2 Stafford Place, Weston-super-mare, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GAMEAGENT SERVICES LIMITED
Company Number:02870924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Brooking Ruse, 2 Stafford Place, Weston-super-mare, England, BS23 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooking Ruse, 2 Stafford Place, Weston-Super-Mare, England, BS23 2QZ

Director29 March 2022Active
39 Church Street, Bridgwater, TA6 5AT

Secretary11 November 2002Active
High Bank, Honiton Road, Trull, Taunton, United Kingdom, TA3 7JW

Secretary23 February 2004Active
7-11 Oxford Street, Weston Super Mare, BS23 1TE

Secretary29 September 1995Active
Greys Farm, Withy Road, East Huntspill,

Secretary22 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 1993Active
7-13 Oxford Street, Weston Super Mare, BS23 1TE

Director29 September 1995Active
Meadow Farm, Biddisham, Axbridge, BS26 2RJ

Director22 November 1993Active
Brooking Ruse, 2 Stafford Place, Weston-Super-Mare, England, BS23 2QZ

Director01 May 2018Active
Elm House, Church Street Mark, Highbridge, TA9 4NA

Director11 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 November 1993Active

People with Significant Control

Mr Anthony David Holt
Notified on:23 November 2018
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Guernsey
Address:Newport House, 15 The Grange, St Peter Port, Guernsey, GY1 4LA
Nature of control:
  • Significant influence or control as trust
Atcol Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Newport House, 15 The Grange, Guernsey, England,
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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Address

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

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.