UKBizDB.co.uk

TELEBINGO LIMITED

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

This company is commonly known as Telebingo Limited. The company was founded 37 years ago and was given the registration number 02104534. The firm's registered office is in LONDON. You can find them at The Johnson Building, 77 Hatton Garden, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TELEBINGO LIMITED
Company Number:02104534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary19 September 2007Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director03 April 2020Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director08 November 2012Active
2 Spaniards Close, Hampstead, London, NW11 6TH

Director18 June 2003Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director-Active
58 Walmington Fold, Woodside Park, London, N12 7LL

Director11 July 2000Active
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL

Director-Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director03 August 1999Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director31 March 1994Active
Easton Ride Old Priory, Tile Kiln Lane, Harefield, UB9 6LU

Director12 October 2001Active
14 Chancery Mews, Wandsworth Common, London, SW17 7TD

Director01 January 2006Active
13 Priory View, Bushey Heath, WD23 4GN

Director01 April 2003Active
20 Hillside Road, Hockley, SS5 4RT

Director01 January 2006Active
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL

Director31 August 1995Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director28 November 2014Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director20 November 2015Active

People with Significant Control

Grey Nt Limited
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:77, Hatton Garden, London, England, EC1N 8JS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-01Dissolution

Dissolution application strike off company.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-12-23Address

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

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-02-21Gazette

Gazette filings brought up to date.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.