UKBizDB.co.uk

THE GAME CREATORS LTD

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

This company is commonly known as The Game Creators Ltd. The company was founded 25 years ago and was given the registration number 03738984. The firm's registered office is in MACCLESFIELD. You can find them at 2 Maple Court, Davenport Street, Macclesfield, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE GAME CREATORS LTD
Company Number:03738984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Maple Court, Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, South West Avenue, Bollington, Macclesfield, England, SK10 5DS

Secretary28 July 2000Active
Trent House, 234 Victoria Road, Victoria Road, Stoke-On-Trent, United Kingdom, ST4 2LW

Director29 March 2020Active
Erin, Penrhyn Drive South, Fairbourne, Wales, LL38 2DZ

Director24 March 1999Active
Trent House, 234 Victoria Road, Victoria Road, Stoke-On-Trent, United Kingdom, ST4 2LW

Director29 March 2020Active
114, South West Avenue, Bollington, Macclesfield, England, SK10 5DS

Director28 July 2000Active
Rockville Warrington Road, Ince, Wigan, WN3 4QG

Secretary24 March 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 March 1999Active
120 East Road, London, N1 6AA

Nominee Director24 March 1999Active

People with Significant Control

Mr Lee James Bamber
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:Wales
Address:Erin, Penrhyn Drive South, Fairbourne, Wales, LL38 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Vanner
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:114, South West Avenue, Macclesfield, England, SK10 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2022-09-09Address

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

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person secretary company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-03-09Address

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

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.