This company is commonly known as Gsn Games Uk Limited. The company was founded 12 years ago and was given the registration number 07708073. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | GSN GAMES UK LIMITED |
---|---|---|
Company Number | : | 07708073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2011 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, EC4A 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232 | Director | 11 September 2017 | Active |
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232 | Director | 26 October 2022 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Corporate Secretary | 11 September 2017 | Active |
12, New Fetter Lane, London, EC4A 1JP | Director | 11 February 2016 | Active |
12, New Fetter Lane, London, EC4A 1JP | Director | 11 February 2016 | Active |
12, New Fetter Lane, London, EC4A 1JP | Director | 11 February 2016 | Active |
4th, Floor Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ | Director | 01 January 2015 | Active |
32, Honeywell Road, London, United Kingdom, SW11 6EG | Director | 12 December 2013 | Active |
4, Briant House, Hercules Road 19-21 Crawford Street, Unit 14, London, United Kingdom, SE1 7DE | Director | 18 July 2011 | Active |
4th, Floor Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ | Director | 23 August 2011 | Active |
4th, Floor Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ | Director | 23 August 2011 | Active |
4th, Floor Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ | Director | 11 May 2012 | Active |
2150, Colorado Ave, Ste 100, Santa Monica, United States, 90404 | Director | 12 January 2017 | Active |
Scopely Uk Limited | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH |
Nature of control | : |
|
Gsn Games, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3530, Hayden Ave, Culver City, United States, 90232 |
Nature of control | : |
|
Sony Americas Holding, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 550, Madison Avenue, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-10-25 | Resolution | Resolution. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-22 | Capital | Legacy. | Download |
2022-12-22 | Insolvency | Legacy. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.