UKBizDB.co.uk

RED7MOBILE LTD

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

This company is commonly known as Red7mobile Ltd. The company was founded 12 years ago and was given the registration number 07811604. The firm's registered office is in BRISTOL. You can find them at 2nd Floor, Royal Talbot House, 2 Victoria Street, Bristol, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:RED7MOBILE LTD
Company Number:07811604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:2nd Floor, Royal Talbot House, 2 Victoria Street, Bristol, United Kingdom, BS1 6BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XT

Director15 October 2021Active
Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XT

Director01 August 2020Active
Sg Digital, 4th Floor, Building 9, 566 Chiswick High Rd, Chiswick, United Kingdom,

Director27 November 2018Active
Scientific Games Corporation, 6601 Bermuda Road, Las Vegas, United States,

Director26 June 2020Active
Boyd House, High Street, Wick, Bristol, England, BS30 5QQ

Director30 November 2011Active
36, Robertson Road, Bristol, England, BS5 6JY

Director17 November 2011Active
Boyd House, High Street, Wick, Bristol, United Kingdom, BS30 5QQ

Director17 November 2011Active
Sg House, Dukes Green Avenue, Feltham, England, TW14 0LR

Director06 July 2017Active
145-157, St John Street, London, England, EC1V 4PW

Director17 October 2011Active
Sg House, Dukes Green Avenue, Feltham, England, TW14 0LR

Director06 July 2017Active
Sg Gaming (Red7mobile), Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XB

Director01 March 2020Active
Scientific Games, 6601 Bermuda Road, Las Vegas, United States,

Director27 November 2018Active
1.10, Temple Studios, Lower Approach Road Temple Gate, Bristol, United Kingdom, BS1 6QA

Director21 March 2013Active
145-157, St John Street, ., London, United Kingdom, EC1V 4PW

Corporate Director17 October 2011Active

People with Significant Control

Bally Gaming And Systems Uk Limited
Notified on:07 July 2017
Status:Active
Country of residence:United Kingdom
Address:13b Telford Court,, Dunkirk Trading Estate, Chester Gates, Chester, United Kingdom, CH1 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Hatch
Notified on:02 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Boyd House, High Street, Bristol, BS30 5QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mr Adam Fox
Notified on:02 July 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:36, Robertson Road, Bristol, England, BS5 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-31Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Change account reference date company previous extended.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2022-01-26Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

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

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-01-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.