UKBizDB.co.uk

GREEN MAN GAMING HOLDINGS PLC

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

This company is commonly known as Green Man Gaming Holdings Plc. The company was founded 5 years ago and was given the registration number 11556516. The firm's registered office is in LONDON. You can find them at Times House, 5 Bravingtons Walk, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:GREEN MAN GAMING HOLDINGS PLC
Company Number:11556516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Times House, 5 Bravingtons Walk, London, United Kingdom, N1 9AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Secretary20 September 2018Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director06 September 2018Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director06 September 2018Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director16 February 2023Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director06 September 2018Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director06 September 2018Active
C/O Tc Group, Level 1 Devonshire House, One Mayfair Place, London, England, W1J 8AJ

Director25 September 2019Active
Times House, 5 Bravingtons Walk, London, United Kingdom, N1 9AW

Director06 September 2018Active
Times House, 5 Bravingtons Walk, London, United Kingdom, N1 9AW

Director06 September 2018Active

People with Significant Control

Cd Media Societas Europaea Of Trading And Sale Of Software And Multimedia Optical Systems S.E.
Notified on:16 February 2023
Status:Active
Country of residence:Romania
Address:62, Turturelelor 62,, Bucharest, Romania,
Nature of control:
  • Ownership of shares 25 to 50 percent
Eden Two Lp
Notified on:21 September 2018
Status:Active
Country of residence:England
Address:1, New Fetter Lane, London, England, EC4A 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Louis Paul Sulyok
Notified on:06 September 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Times House, 5 Bravingtons Walk, London, United Kingdom, N1 9AW
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
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-03-15Address

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

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type group.

Download
2022-05-25Capital

Capital allotment shares.

Download
2021-11-08Address

Change sail address company with old address new address.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Capital

Capital allotment shares.

Download
2021-09-22Address

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

Download
2021-07-13Accounts

Accounts with accounts type group.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Address

Change sail address company with old address new address.

Download
2021-02-04Address

Move registers to registered office company with new address.

Download
2021-02-04Address

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

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Incorporation

Re registration memorandum articles.

Download
2021-01-27Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.