Company NameFamous Games Limited
DirectorsJohn Stergides and Gabino Aurilios Stergides
Company StatusActive
Company Number02157244
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Stergides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakeshott Avenue
Holly Lodge Estate
Highgate
London
N6 6NT
Director NameMr Gabino Aurilios Stergides
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 St. Pancras Way
London
NW1 9NB
Director NameNeil Beverley Coates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 May 1994)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leighton Road
Lansdown Lane Weston
Bath
Avon
BA1 4NE
Director NameMr John Joseph Collinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 May 1994)
RoleAmusement Caterer
Country of ResidenceWales
Correspondence AddressThe Lodge
Clevisfield Avenue Newton
Porthcawl
Mid Glamorgan
CF36 5NU
Wales
Director NameMr Roger John Gatley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1992)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Farmhouse The Green
Faulkland
Bath
Somerset
BA3 5UY
Director NameMr Roger Frederick Holley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1992)
RoleAmusement Caterer
Correspondence AddressGlencairn Hallatrow Road
Paulton
Bristol
Avon
BS18 5LH
Director NameMr Peter Graham Simper
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 May 1993)
RoleAmusement Caterer
Correspondence AddressLongclose
Hemington
Bath
BA3 5XU
Secretary NameMr Peter Graham Simper
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressLongclose
Hemington
Bath
BA3 5XU
Secretary NameNeil Beverley Coates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leighton Road
Lansdown Lane Weston
Bath
Avon
BA1 4NE
Secretary NameNeil Beverley Coates
NationalityBritish
StatusResigned
Appointed15 December 1992(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leighton Road
Lansdown Lane Weston
Bath
Avon
BA1 4NE
Secretary NameAngela Mary Towner
NationalityBritish
StatusResigned
Appointed22 July 1993(5 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address46 West Quay
Newhaven
East Sussex
BN9 9DQ

Contact

Websitepcpmicro.co.uk

Location

Registered Address122 St. Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1P.c.p. Micro Products LTD
99.99%
Ordinary
1 at £1Electrocoin Automatics LTD
0.01%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

20 May 1988Delivered on: 10 June 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 October 2021Cessation of P.C.P. Micro Products Ltd as a person with significant control on 1 October 2021 (1 page)
15 October 2021Notification of John Stergides as a person with significant control on 15 October 2021 (2 pages)
15 October 2021Appointment of Mr Gabino Aurilios Stergides as a director on 15 October 2021 (2 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
22 July 2021Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to 122 st. Pancras Way London NW1 9NB on 22 July 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
11 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
14 June 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
23 August 2018Micro company accounts made up to 30 June 2018 (4 pages)
17 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
19 April 2017Director's details changed for Mr John Stergides on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr John Stergides on 19 April 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017 (1 page)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(3 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(3 pages)
11 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(3 pages)
11 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Registered office address changed from 29 Gay Street Bath Banes BA1 2NT on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 29 Gay Street Bath Banes BA1 2NT on 20 June 2014 (1 page)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(3 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(3 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of a secretary (1 page)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of Neil Coates as a secretary (1 page)
24 May 2011Termination of appointment of Neil Coates as a secretary (1 page)
24 May 2011Termination of appointment of a secretary (1 page)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
5 October 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
19 August 2009Registered office changed on 19/08/2009 from 18 st peters terrace lower bristol road bath avon BA2 3BT (1 page)
19 August 2009Registered office changed on 19/08/2009 from 18 st peters terrace lower bristol road bath avon BA2 3BT (1 page)
28 July 2009Return made up to 07/05/09; full list of members (3 pages)
28 July 2009Return made up to 07/05/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
25 July 2008Return made up to 07/05/08; no change of members (6 pages)
25 July 2008Return made up to 07/05/08; no change of members (6 pages)
15 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 07/05/07; no change of members (6 pages)
20 June 2007Return made up to 07/05/07; no change of members (6 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
2 June 2006Return made up to 07/05/06; full list of members (6 pages)
2 June 2006Return made up to 07/05/06; full list of members (6 pages)
27 October 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
27 October 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
17 May 2005Return made up to 07/05/05; full list of members (6 pages)
17 May 2005Return made up to 07/05/05; full list of members (6 pages)
6 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
21 May 2004Return made up to 07/05/04; full list of members (6 pages)
21 May 2004Return made up to 07/05/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
19 May 2003Return made up to 07/05/03; full list of members (6 pages)
19 May 2003Return made up to 07/05/03; full list of members (6 pages)
17 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
17 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 May 2002Return made up to 07/05/02; full list of members (6 pages)
15 May 2002Return made up to 07/05/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 June 2001Return made up to 07/05/01; full list of members (6 pages)
15 June 2001Return made up to 07/05/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
27 June 2000Return made up to 07/05/00; full list of members (6 pages)
27 June 2000Return made up to 07/05/00; full list of members (6 pages)
5 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
5 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
24 January 2000Return made up to 07/05/99; no change of members (4 pages)
24 January 2000Return made up to 07/05/99; no change of members (4 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
7 July 1998Return made up to 07/05/98; full list of members (6 pages)
7 July 1998Return made up to 07/05/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
27 June 1997Return made up to 07/05/97; no change of members (4 pages)
27 June 1997Return made up to 07/05/97; no change of members (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
15 May 1996Return made up to 07/05/96; no change of members (4 pages)
15 May 1996Return made up to 07/05/96; no change of members (4 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
16 May 1995Return made up to 07/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1995Return made up to 07/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 August 1987Incorporation (12 pages)