UKBizDB.co.uk

GAMESMAN LIMITED

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

This company is commonly known as Gamesman Limited. The company was founded 29 years ago and was given the registration number 03027138. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GAMESMAN LIMITED
Company Number:03027138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary13 January 2020Active
600, West Wilbur Avenue, Couer D'Alene, United States, 83815

Director20 September 2019Active
One, Fleet Place, London, England, EC4M 7WS

Director25 June 2016Active
Copyhold Farm, Copyhold Lane, Cuckfield, Haywards Heath, United Kingdom, RH17 5ED

Secretary20 August 2004Active
16 Birch Grove, Kingswood, Tadworth, KT20 6QU

Secretary28 February 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 February 1995Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary04 February 2013Active
Ave., Doctor Diego Madrazo, 31,3a, Santander, Spain, 39012

Director25 February 2008Active
Broome House, Blakeshall Lane, Blakeshall, TA2 8RH

Director20 August 2004Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director04 February 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director04 February 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director04 February 2013Active
Copyhold Farm, Copyhold Lane, Cuckfield, Haywards Heath, United Kingdom, RH17 5ED

Director20 August 2004Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director04 February 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 March 2018Active
5, New Street Square, London, EC4A 3TW

Director05 March 2014Active
16 Birch Grove, Kingswood, Tadworth, KT20 6QU

Director28 February 1995Active
77 Nork Way, Banstead, SM7 1HN

Director20 August 2004Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
5, New Street Square, London, EC4A 3TW

Director15 August 2015Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 February 1995Active

People with Significant Control

Esterline Interface Technologies Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-18Accounts

Accounts with accounts type full.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint corporate secretary company with name date.

Download
2020-01-15Address

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

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-11-14Miscellaneous

Legacy.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.