UKBizDB.co.uk

GSN GAMES UK LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:12 New Fetter Lane, London, EC4A 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232

Director11 September 2017Active
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232

Director26 October 2022Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary11 September 2017Active
12, New Fetter Lane, London, EC4A 1JP

Director11 February 2016Active
12, New Fetter Lane, London, EC4A 1JP

Director11 February 2016Active
12, New Fetter Lane, London, EC4A 1JP

Director11 February 2016Active
4th, Floor Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ

Director01 January 2015Active
32, Honeywell Road, London, United Kingdom, SW11 6EG

Director12 December 2013Active
4, Briant House, Hercules Road 19-21 Crawford Street, Unit 14, London, United Kingdom, SE1 7DE

Director18 July 2011Active
4th, Floor Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ

Director23 August 2011Active
4th, Floor Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ

Director23 August 2011Active
4th, Floor Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ

Director11 May 2012Active
2150, Colorado Ave, Ste 100, Santa Monica, United States, 90404

Director12 January 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-12Address

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

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type small.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-22Capital

Capital statement capital company with date currency figure.

Download
2022-12-22Capital

Legacy.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-22Resolution

Resolution.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Accounts

Change account reference date company previous shortened.

Download
2022-02-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.