This company is commonly known as Stainless Games Limited. The company was founded 22 years ago and was given the registration number 04297229. The firm's registered office is in NEWPORT. You can find them at 130 -132 High Street, , Newport, Isle Of Wight. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | STAINLESS GAMES LIMITED |
---|---|---|
Company Number | : | 04297229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 -132 High Street, Newport, Isle Of Wight, PO30 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130-132, High Street, Newport, United Kingdom, PO30 1TP | Secretary | 01 February 2011 | Active |
130-132, High Street, Newport, England, PO30 1TP | Director | 17 October 2001 | Active |
130 - 132 High Street, Newport, United Kingdom, PO30 1TP | Director | 11 June 2003 | Active |
Stockbridge Manor, Slay Lane, Whitwell, PO38 2QF | Secretary | 17 October 2001 | Active |
Homestead Cottage, Caulbourne Lane, Newbridge, Yarmouth, United Kingdom, PO41 0TZ | Secretary | 01 September 2003 | Active |
77 Elm Grove, Newport, PO30 1RN | Secretary | 01 January 2009 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 02 October 2001 | Active |
3 Riviera, The Esplanade, Ventnor, PO38 1JT | Director | 13 October 2005 | Active |
Stockbridge Manor, Slay Lane, Whitwell, PO38 2QF | Director | 17 October 2001 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 02 October 2001 | Active |
Mr Patrick Lennox Buckland | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 130 - 132 High Street, Newport, United Kingdom, PO30 1TP |
Nature of control | : |
|
Mrs Nadia Edgar | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 130 - 132 High Street, Newport, United Kingdom, PO30 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Capital | Capital alter shares subdivision. | Download |
2021-06-07 | Resolution | Resolution. | Download |
2021-06-07 | Incorporation | Memorandum articles. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-03 | Accounts | Change account reference date company current shortened. | Download |
2020-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-18 | Capital | Capital allotment shares. | Download |
2019-10-18 | Capital | Capital alter shares subdivision. | Download |
2019-10-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.