UKBizDB.co.uk

PRO GAMING NETWORK LTD

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

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.

Company Information

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:
  • 58210 - Publishing of computer games

Office Address & Contact

Registered Address:24 Persley Road, Bournemouth, England, BH10 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bostwick Farms, Bostwick Lane, Christchurch, England, BH23 6BN

Director25 June 2019Active
Unit 1 & 2 Bostwick Farm, Bostwick Lane, Hurn, Christchurch, England, BH23 6BN

Director08 May 2020Active
Unit 1 & 2 Bostwick Farm, Bostwick Lane, Hurn, Christchurch, England, BH23 6BN

Director20 August 2021Active
Unit 1 & 2 Bostwick Farm, Bostwick Lane, Hurn, Christchurch, England, BH23 6BN

Director25 June 2019Active
4, 79-81 Princess Road, Poole, England, BH12 1BD

Director25 June 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm

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
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Change of name

Certificate change of name company.

Download
2022-07-27Address

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

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Persons with significant control

Change to a person with significant control.

Download
2022-01-02Persons with significant control

Change to a person with significant control.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Address

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

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.