UKBizDB.co.uk

GAMEDAY LTD

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

This company is commonly known as Gameday Ltd. The company was founded 10 years ago and was given the registration number 08641472. The firm's registered office is in TUGBY. You can find them at Tugby Orchards, Wood Lane, Tugby, Leicestershire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:GAMEDAY LTD
Company Number:08641472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 August 2013
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
651a, Mauldeth Road West, Chorlton, Manchester, United Kingdom, M21 7SA

Director19 February 2015Active
Tugby Orchards, Wood Lane, Tugby, LE7 9WE

Director01 December 2017Active
11, Lorna Way, Irlam, Manchester, United Kingdom, M44 6GJ

Director07 August 2013Active

People with Significant Control

Mr Perry Kenneth Hughes
Notified on:14 May 2018
Status:Active
Date of birth:October 1958
Nationality:British
Address:Tugby Orchards, Wood Lane, Tugby, LE7 9WE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Perry Kenneth Hughes
Notified on:19 February 2018
Status:Active
Date of birth:February 2018
Nationality:British
Country of residence:England
Address:651a, Mauldeth Road West, Manchester, England, M21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Lisa Mary Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Boho One, Bridge Street West, Middlesbrough, United Kingdom, TS2 1AE
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 (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
2021-05-05Gazette

Gazette dissolved liquidation.

Download
2021-02-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-18Address

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

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Gazette

Gazette filings brought up to date.

Download
2018-05-08Address

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

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-09-13Address

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

Download
2017-05-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Address

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

Download

Copyright © 2024. All rights reserved.