This company is commonly known as Viva Bingo Hall Limited. The company was founded 21 years ago and was given the registration number NI043365. The firm's registered office is in COOKSTOWN. You can find them at 55 Union Street, , Cookstown, County Tyrone. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | VIVA BINGO HALL LIMITED |
---|---|---|
Company Number | : | NI043365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 55 Union Street, Cookstown, County Tyrone, BT80 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Union Street, Cookstown, United Kingdom, BT80 8NN | Director | 01 May 2023 | Active |
6, The Willows, Magherafelt, United Kingdom, BT45 5RH | Director | 31 May 2002 | Active |
55, Union Street, Cookstown, United Kingdom, BT80 8NN | Director | 01 May 2023 | Active |
55, Union Street, Cookstown, Northern Ireland, BT80 8NN | Secretary | 31 May 2002 | Active |
Mr John Gerard Burns | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | 55, Union Street, Cookstown, BT80 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-23 | Officers | Termination secretary company with name termination date. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-18 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.