This company is commonly known as Inspired Gaming (holdings) Limited. The company was founded 19 years ago and was given the registration number 05304991. The firm's registered office is in BURTON-ON-TRENT. You can find them at First Floor, 107, Station Street, Burton-on-trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | INSPIRED GAMING (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05304991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 107, Station Street, Burton-on-trent, Staffordshire, England, DE14 1SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Secretary | 23 March 2015 | Active |
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Director | 15 October 2018 | Active |
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Director | 15 October 2018 | Active |
7 Brownsfield Road, Lichfield, WS13 6BT | Secretary | 06 June 2006 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Secretary | 01 July 2009 | Active |
29, Edwards Farm Road, Fradley, Lichfield, WS13 8NR | Secretary | 28 November 2008 | Active |
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB | Secretary | 28 January 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 06 December 2004 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 08 April 2009 | Active |
Flat 21 The Pryors, East Heath Road, London, NW3 1BS | Director | 28 January 2005 | Active |
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Director | 04 May 2017 | Active |
Deerfield House, Ballybrew Enniskerry, Dublin, Eire, IRISH | Director | 31 May 2006 | Active |
Deerfield House, Ballybrew Enniskerry, Dublin, Eire, IRISH | Director | 28 January 2005 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 22 September 2017 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 24 March 2015 | Active |
5 Orchard Rise, Richmond, TW10 5BX | Director | 28 January 2005 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 28 January 2005 | Active |
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB | Director | 28 January 2005 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 22 September 2017 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 30 June 2015 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 06 December 2004 | Active |
Inspired Gaming Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Officers | Appoint person secretary company with name date. | Download |
2024-05-17 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Accounts | Change account reference date company current extended. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.