Warning: file_put_contents(c/0d6015f0c7485182a1b178831117cbc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pennybox Games Limited, IG10 1AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENNYBOX GAMES LIMITED

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

This company is commonly known as Pennybox Games Limited. The company was founded 10 years ago and was given the registration number 08830482. The firm's registered office is in LOUGHTON. You can find them at 311 High Road, , Loughton, Essex. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:PENNYBOX GAMES LIMITED
Company Number:08830482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 January 2014
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:311 High Road, Loughton, Essex, IG10 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
311, High Road, Loughton, IG10 1AH

Director12 March 2014Active
311, High Road, Loughton, IG10 1AH

Director03 January 2014Active
311, High Road, Loughton, IG10 1AH

Director03 January 2014Active
Jareth, Cutlers Green, Thaxted, Dunmow, England, CM6 2QD

Director03 January 2014Active

People with Significant Control

Mr Michael Antonio Hudson
Notified on:06 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Address:311, High Road, Loughton, IG10 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Grant
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Address:311, High Road, Loughton, IG10 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Abdallah
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Address:311, High Road, Loughton, IG10 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved liquidation.

Download
2021-02-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-30Address

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

Download
2019-07-25Insolvency

Liquidation disclaimer notice.

Download
2019-07-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-25Resolution

Resolution.

Download
2019-06-24Address

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

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.