This company is commonly known as Shoal Games (uk) Plc. The company was founded 23 years ago and was given the registration number 04055615. The firm's registered office is in DURHAM. You can find them at Venture House, Aykley Heads Business Centre, Durham, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SHOAL GAMES (UK) PLC |
---|---|---|
Company Number | : | 04055615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture House, Aykley Heads Business Centre, Durham, DH1 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1405, 1166 Alberni Street, Vancouver, Canada, V6E 3Z3 | Secretary | 05 August 2002 | Active |
23 Avenue Picardi, Constantia, South Africa, 7806 | Director | 18 August 2000 | Active |
Suite 1405, 1166 Alberni Street, Vancouver, Canada, | Director | 18 August 2000 | Active |
150 Aldersgate Street, London, EC1A 4EJ | Secretary | 18 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 August 2000 | Active |
47 Boundary Road, Highlands North, Johannesburg, South Africa, FOREIGN | Director | 04 September 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 18 August 2000 | Active |
Shoal Games Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Anguilla |
Address | : | Hansa Bank Building, Ground Floor, The Valley, Anguilla, |
Nature of control | : |
|
Pendinas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Ballacarrick, Pooilvaaish Road, Isle Of Man, Isle Of Man, IM9 4PJ |
Nature of control | : |
|
Mr Tryon Miles Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | Canadian |
Address | : | Venture House, Aykley Heads Business Centre, Durham, DH1 5TS |
Nature of control | : |
|
Mr Gwynn Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1933 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Ballacarrick, Pooilvaaish Road, Castletown, Isle Of Man, IM9 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-08 | Dissolution | Dissolution application strike off company. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Address | Change sail address company with new address. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type full. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-17 | Accounts | Accounts with accounts type full. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.