This company is commonly known as Inspired Gaming (italy) Limited. The company was founded 13 years ago and was given the registration number 07419373. 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 70100 - Activities of head offices.
Name | : | INSPIRED GAMING (ITALY) LIMITED |
---|---|---|
Company Number | : | 07419373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2010 |
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 | 22 September 2017 | Active |
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Director | 10 December 2010 | Active |
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Director | 29 December 2023 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Secretary | 10 December 2010 | Active |
Royal London House 22-25, Finsbury Square, London, EC2A 1DX | Corporate Secretary | 26 October 2010 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 30 December 2014 | Active |
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Director | 22 September 2017 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 14 September 2011 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 04 June 2014 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 24 March 2015 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 10 December 2010 | Active |
Royal London House 22-25, Finsbury Square, London, EC2A 1DX | Director | 26 October 2010 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 14 September 2011 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 04 February 2013 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 10 December 2010 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 10 December 2010 | Active |
Inspired Gaming (Uk) 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 | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | 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 |
2019-05-08 | Accounts | Change account reference date company current extended. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-04 | Incorporation | Memorandum articles. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-31 | Accounts | Accounts with accounts type full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.