This company is commonly known as Hastings Games 2 Limited. The company was founded 18 years ago and was given the registration number 05638757. The firm's registered office is in . You can find them at 15 Golden Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HASTINGS GAMES 2 LIMITED |
---|---|---|
Company Number | : | 05638757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Golden Square, London, W1F 9JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU | Secretary | 11 October 2006 | Active |
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU | Director | 29 November 2005 | Active |
48 Kempe Road, Queens Park, London, NW6 6SL | Secretary | 23 June 2006 | Active |
Shortlands, 19 Golf Side, South Cheam, SM2 7HA | Secretary | 29 November 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 29 November 2005 | Active |
15 Golden Square, London, W1F 9JG | Director | 29 November 2005 | Active |
15 Golden Square, London, W1F 9JG | Director | 01 June 2009 | Active |
15 Golden Square, London, W1F 9JG | Director | 01 June 2009 | Active |
48 Kempe Road, Queens Park, London, NW6 6SL | Director | 29 November 2005 | Active |
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU | Director | 18 August 2008 | Active |
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS | Director | 29 November 2005 | Active |
18 Gun Wharf, 124 Wapping High Street, London, E1W 2NJ | Director | 29 November 2005 | Active |
Shortlands, 19 Golf Side, South Cheam, SM2 7HA | Director | 29 November 2005 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 01 June 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 29 November 2005 | Active |
Freeshire Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2023-03-06 | Officers | Change person secretary company with change date. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Accounts | Change account reference date company current extended. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.