Warning: file_put_contents(c/486e751060d436928f0f5a5f98a76ed0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/104578d8b2e781e4c557ddc619c27a66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gameroyale Ltd, GU2 7AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAMEROYALE LTD

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

This company is commonly known as Gameroyale Ltd. The company was founded 12 years ago and was given the registration number 07971214. The firm's registered office is in GUILDFORD. You can find them at 20 Nugent Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:GAMEROYALE LTD
Company Number:07971214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:20 Nugent Road, Surrey Research Park, Guildford, Surrey, England, GU2 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248 Riverside Mansions, Milk Yard, London, England, E1W 3SU

Director01 March 2012Active
Crown House, Brook Road, Wormley, Godalming, United Kingdom, GU8 5UD

Director01 March 2012Active

People with Significant Control

Mr Jonathan David Newth
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:20, Nugent Road, Guildford, England, GU2 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Antony Baverstock
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:20, Nugent Road, Guildford, England, GU2 7AF
Nature of control:
  • Ownership of shares 25 to 50 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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-10Dissolution

Dissolution application strike off company.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Address

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

Download
2017-01-03Address

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

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-25Address

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

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Change of name

Certificate change of name company.

Download
2014-04-14Change of name

Change of name notice.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.