UKBizDB.co.uk

INTERGAME LIMITED

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

This company is commonly known as Intergame Limited. The company was founded 30 years ago and was given the registration number 02925906. The firm's registered office is in HAMILTON STREET. You can find them at Office Block 1, Southlink Business Park, Hamilton Street, Oldham. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:INTERGAME LIMITED
Company Number:02925906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Office Block 1, Southlink Business Park, Hamilton Street, Oldham, OL4 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henham, 118a Shaw Road, Rochdale, OL16 4SQ

Secretary30 December 2002Active
Henham, 118a Shaw Road, Rochdale, OL16 4SQ

Director25 May 1994Active
Earl Business Centre, Earl Mill, Dowry Street, Oldham, England, OL8 2PF

Director20 October 2015Active
Windy Bank, Blackstone Edge Old Road, Littleborough, OL15 0JN

Director30 December 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 May 1994Active
Rest Harrow, 918 Oldham Road, Rochdale, OL11 2BN

Secretary25 May 1994Active
39 Day Road, Greenwich, Connecticut, Usa,

Secretary01 September 1998Active
30 Rowlands Road, Summerseat, Bury, BL9 5NF

Director25 May 1994Active
1266 Ocean Avenue Unit 4, Sea Bright, New Jersey, Usa,

Director01 September 1998Active
39 Day Road, Greenwich, Connecticut, Usa,

Director01 September 1998Active
31115 Roxbury Park Drive, Bay Village, Ohio 44140, Usa,

Director01 September 1998Active
Mythe House, 188 Bury Old Road, Heywood, OL10 3LN

Director25 May 1994Active
Silver Birches, Quill Hall Lane, Amersham, HP6 6LU

Director01 September 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 May 1994Active

People with Significant Control

Intergame Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Office Block 1, Southlink Business Park, Oldham, England, OL4 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

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

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Change person director company with change date.

Download
2015-10-22Officers

Appoint person director company with name date.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.