Company NameGamemove Limited
DirectorAntony Senny
Company StatusActive
Company Number01960650
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Antony Senny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(13 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed11 October 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Richard Guy Elliott Coles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 1996)
RoleBank Officer
Correspondence Address10 The Hong Kong And Shanghai Bankin
140 Broadway 17th Floor
New York10005
Foreign
Director NameMr Ashley Philip Praig
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 February 2002)
RoleCost Job Planning Engineer
Correspondence AddressApartment 2-03e
Tara Condominium
33 Jalan Ampang Hilir
Kuala Lumpur
55000
Director NameMr Ronald Duguid
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 29 March 2017)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address4 Kirkbrae Drive
Cults
Aberdeen
Aberdeenshire
AB15 9RH
Scotland
Secretary NameMichael Eric Channon
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 January 2005)
RoleCompany Director
Correspondence Address150 Merton Hall Road
London
SW19 3PZ
Director NameMr David Gordon Craggs
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 25 October 2002)
RoleMerchant Banker
Correspondence Address5 Gladebury Court
Alwyne Road Wimbledon
London
SW19 7AA
Director NameMr Timothy Andrew McCallum
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(18 years after company formation)
Appointment Duration8 years, 4 months (resigned 21 March 2012)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressKauri Cottage Stock Road
Stock
Ingatestone
Essex
CM4 9PQ
Secretary NamePhilippa Anne McCallum
NationalityBritish
StatusResigned
Appointed24 March 2005(19 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 2005)
RoleTeacher
Correspondence AddressKauri Cottage
Stock Road, Stock
Ingatestone
Essex
CM4 9PQ
Secretary NameMr Timothy Andrew McCallum
NationalityBritish
StatusResigned
Appointed14 December 2005(20 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressKauri Cottage Stock Road
Stock
Ingatestone
Essex
CM4 9PQ
Secretary NameBells Commercial Ltd (Corporation)
StatusResigned
Appointed08 August 2011(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2014)
Correspondence Address138 Plough Road
London
SW11 2AA
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed11 November 2014(29 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 April 2022)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Antony Senny
40.00%
Ordinary
2 at £1Mary Claire Morris
20.00%
Ordinary
2 at £1Ms Shamila Ahsan
20.00%
Ordinary
2 at £1Sentinel Properties LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£53,261
Cash£27,682
Current Liabilities£4,495

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 1 day from now)

Filing History

20 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
8 February 2023Confirmation statement made on 15 April 2022 with updates (5 pages)
15 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 October 2022Registered office address changed from 128 City Road London EC1V 2NX England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 11 October 2022 (1 page)
11 October 2022Appointment of Urang Property Management Limited as a secretary on 11 October 2022 (2 pages)
1 August 2022Termination of appointment of Abc Block Management Limited as a secretary on 17 April 2022 (1 page)
26 June 2022Director's details changed for Mr Antony Senny on 26 June 2022 (2 pages)
26 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 26 June 2022 (1 page)
29 April 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 29 April 2022 (1 page)
29 April 2022Director's details changed for Mr Antony Senny on 29 April 2022 (2 pages)
29 April 2022Registered office address changed from 179 Station Road Edgware HA8 7JX England to Kemp House 160 City Road London EC1V 2NX on 29 April 2022 (1 page)
7 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 March 2021Registered office address changed from 166 College Road Harrow HA1 1RA England to 179 Station Road Edgware HA8 7JX on 9 March 2021 (1 page)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 April 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
28 January 2019Registered office address changed from 179 Station Road Edgware HA8 7JX England to 166 College Road Harrow HA1 1RA on 28 January 2019 (1 page)
22 November 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
22 November 2018Notification of Antony Senny as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Withdrawal of a person with significant control statement on 22 November 2018 (2 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
13 September 2018Secretary's details changed for Abc Block Management Limited on 13 September 2018 (1 page)
3 April 2018Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
29 March 2017Termination of appointment of Ronald Duguid as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Ronald Duguid as a director on 29 March 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(6 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(6 pages)
2 October 2015Director's details changed for Mr Antony Artun Senny on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Antony Artun Senny on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Antony Artun Senny on 1 October 2015 (2 pages)
11 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(6 pages)
11 November 2014Registered office address changed from 240 Station Road Edgware Middlesex HA8 7AU England to C/O Abc Estates 51 Brent Street London NW4 2EA on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 240 Station Road Edgware Middlesex HA8 7AU England to C/O Abc Estates 51 Brent Street London NW4 2EA on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Bells Commercial Ltd as a secretary on 11 November 2014 (1 page)
11 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(6 pages)
11 November 2014Termination of appointment of Bells Commercial Ltd as a secretary on 11 November 2014 (1 page)
11 November 2014Director's details changed for Antony Senny on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Antony Senny on 11 November 2014 (2 pages)
11 November 2014Appointment of Abc Block Management Limited as a secretary on 11 November 2014 (2 pages)
11 November 2014Appointment of Abc Block Management Limited as a secretary on 11 November 2014 (2 pages)
10 July 2014Secretary's details changed for Bells Commercial Ltd on 9 July 2014 (1 page)
10 July 2014Secretary's details changed for Bells Commercial Ltd on 9 July 2014 (1 page)
10 July 2014Secretary's details changed for Bells Commercial Ltd on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 130-138 Plough Road Clapham Junction London SW11 2AA United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 130-138 Plough Road Clapham Junction London SW11 2AA United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 130-138 Plough Road Clapham Junction London SW11 2AA United Kingdom on 9 July 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
25 November 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(6 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(6 pages)
11 December 2012Termination of appointment of Timothy Mccallum as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 10/12/2012
(2 pages)
11 December 2012Termination of appointment of Timothy Mccallum as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 10/12/2012
(2 pages)
11 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
10 December 2012Termination of appointment of Timothy Mccallum as a director (1 page)
10 December 2012Termination of appointment of Timothy Mccallum as a director (1 page)
10 December 2012Termination of appointment of Ronald Duguid as a director
  • ANNOTATION Form TM01 was removed from the public register on 24/01/2013 as it was invalid or ineffective.
(1 page)
10 December 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
10 December 2012Termination of appointment of Ronald Duguid as a director
  • ANNOTATION Form TM01 was removed from the public register on 24/01/2013 as it was invalid or ineffective.
(1 page)
8 May 2012Previous accounting period shortened from 31 March 2012 to 24 March 2012 (1 page)
8 May 2012Previous accounting period shortened from 31 March 2012 to 24 March 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 November 2011Appointment of Bells Commercial Ltd as a secretary (2 pages)
3 November 2011Termination of appointment of Timothy Mccallum as a secretary (1 page)
3 November 2011Appointment of Bells Commercial Ltd as a secretary (2 pages)
3 November 2011Termination of appointment of Timothy Mccallum as a secretary (1 page)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
13 October 2010Registered office address changed from 3 Gladebury Court, 1(B) Alwyne Road, Wimbledon London SW19 7AA on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 3 Gladebury Court, 1(B) Alwyne Road, Wimbledon London SW19 7AA on 13 October 2010 (1 page)
12 October 2010Director's details changed for Timothy Andrew Mccallum on 25 September 2010 (2 pages)
12 October 2010Director's details changed for Timothy Andrew Mccallum on 25 September 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
27 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 January 2009Return made up to 25/09/08; full list of members (5 pages)
19 January 2009Return made up to 25/09/08; full list of members (5 pages)
16 January 2009Director and secretary's change of particulars / timothy mccallum / 16/01/2009 (1 page)
16 January 2009Director and secretary's change of particulars / timothy mccallum / 16/01/2009 (1 page)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 October 2007Return made up to 25/09/07; full list of members (4 pages)
25 October 2007Return made up to 25/09/07; full list of members (4 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: 3 gladebury court, 1B alwyne road, wimbledon london SW19 7AA (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 25/09/06; full list of members (4 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: 3 gladebury court, 1B alwyne road, wimbledon london SW19 7AA (1 page)
25 October 2006Return made up to 25/09/06; full list of members (4 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Registered office changed on 04/10/05 from: 3 gladebury court 1B alwyne road wimbledon london SW19 7AA (1 page)
4 October 2005Return made up to 25/09/05; full list of members (4 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Return made up to 25/09/05; full list of members (4 pages)
4 October 2005Registered office changed on 04/10/05 from: 3 gladebury court 1B alwyne road wimbledon london SW19 7AA (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Full accounts made up to 31 March 2004 (13 pages)
20 April 2005Registered office changed on 20/04/05 from: 150 merton hall road london SW19 3PZ (1 page)
20 April 2005Full accounts made up to 31 March 2004 (13 pages)
20 April 2005Registered office changed on 20/04/05 from: 150 merton hall road london SW19 3PZ (1 page)
20 April 2005Secretary resigned (1 page)
27 October 2004Return made up to 25/09/04; full list of members (8 pages)
27 October 2004Return made up to 25/09/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
12 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 October 2002Return made up to 25/09/02; full list of members (10 pages)
25 October 2002Return made up to 25/09/02; full list of members (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
5 November 2001Return made up to 25/09/01; full list of members (8 pages)
5 November 2001Return made up to 25/09/01; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
26 October 1999Return made up to 25/09/99; no change of members (4 pages)
26 October 1999Return made up to 25/09/99; no change of members (4 pages)
23 July 1999Secretary's particulars changed (1 page)
23 July 1999Registered office changed on 23/07/99 from: 11-13 church road wimbledon common london SW19 5DW (1 page)
23 July 1999Secretary's particulars changed (1 page)
23 July 1999Registered office changed on 23/07/99 from: 11-13 church road wimbledon common london SW19 5DW (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 October 1998Return made up to 25/09/98; full list of members (6 pages)
26 October 1998Return made up to 25/09/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (7 pages)
31 January 1998Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Return made up to 25/09/97; no change of members (4 pages)
9 October 1997Return made up to 25/09/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
29 October 1996Return made up to 25/09/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1996Return made up to 25/09/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Return made up to 25/09/95; full list of members (6 pages)
24 October 1995Return made up to 25/09/95; full list of members (6 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)