This company is commonly known as Pro Gaming Network Ltd. The company was founded 4 years ago and was given the registration number 12069483. The firm's registered office is in BOURNEMOUTH. You can find them at 24 Persley Road, , Bournemouth, . This company's SIC code is 58210 - Publishing of computer games.
Name | : | PRO GAMING NETWORK LTD |
---|---|---|
Company Number | : | 12069483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Persley Road, Bournemouth, England, BH10 6DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bostwick Farms, Bostwick Lane, Christchurch, England, BH23 6BN | Director | 25 June 2019 | Active |
Unit 1 & 2 Bostwick Farm, Bostwick Lane, Hurn, Christchurch, England, BH23 6BN | Director | 08 May 2020 | Active |
Unit 1 & 2 Bostwick Farm, Bostwick Lane, Hurn, Christchurch, England, BH23 6BN | Director | 20 August 2021 | Active |
Unit 1 & 2 Bostwick Farm, Bostwick Lane, Hurn, Christchurch, England, BH23 6BN | Director | 25 June 2019 | Active |
4, 79-81 Princess Road, Poole, England, BH12 1BD | Director | 25 June 2019 | Active |
Mr Shaun Maisum Hayavi | ||
Notified on | : | 02 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 & 2 Bostwick Farm, Bostwick Lane, Christchurch, England, BH23 6BN |
Nature of control | : |
|
Mr William John Foster | ||
Notified on | : | 08 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 & 2 Bostwick Farm, Bostwick Lane, Christchurch, England, BH23 6BN |
Nature of control | : |
|
Mr Daniel Davis | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, 79-81 Princess Road, Poole, England, BH12 1BD |
Nature of control | : |
|
Mr Steven Alexander Lucas | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Persley Road, Bournemouth, England, BH10 6DX |
Nature of control | : |
|
Mr Kian James Fakhrae Nejad | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 & 2 Bostwick Farm, Bostwick Lane, Christchurch, England, BH23 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Change of name | Certificate change of name company. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.