UKBizDB.co.uk

INSPIRED GAMING (ITALY) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Secretary23 March 2015Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director22 September 2017Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director10 December 2010Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director29 December 2023Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Secretary10 December 2010Active
Royal London House 22-25, Finsbury Square, London, EC2A 1DX

Corporate Secretary26 October 2010Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director30 December 2014Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director22 September 2017Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director14 September 2011Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director04 June 2014Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director24 March 2015Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director10 December 2010Active
Royal London House 22-25, Finsbury Square, London, EC2A 1DX

Director26 October 2010Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director14 September 2011Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director04 February 2013Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director10 December 2010Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director10 December 2010Active

People with Significant Control

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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-06-08Address

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

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Accounts

Change account reference date company current extended.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Incorporation

Memorandum articles.

Download
2018-09-04Resolution

Resolution.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.