London
SE1 2RT
Director Name | Peter James Wickins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | Bakers Barn Kingsley Bordon Hampshire GU35 9NJ |
Director Name | Neil Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Fownes Street Dublin 2 Irish |
Director Name | Mr Anthony John Wickins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 20 July 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Valdoe House East Lavant Chichester West Sussex PO18 8AW |
Secretary Name | Tanya Coff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 1996) |
Role | Financial Controller |
Correspondence Address | 150 Ifield Road London SW10 9AF |
Director Name | Paul Lloyd-Roach |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1999) |
Role | Operational Dir |
Correspondence Address | Wyke Green Farm Soalwood Lane Froxfield Petersfield Hampshire GU32 1DZ |
Secretary Name | Nicholas Edgar Warran-Smith |
---|---|
Status | Resigned |
Appointed | 06 September 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 1999) |
Role | Secretary |
Correspondence Address | Combe House Wadhurst Park Wadhurst East Sussex TN5 6NT |
Director Name | Nicholas Edgar Warran-Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 26 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Combe House Wadhurst Park Wadhurst East Sussex TN5 6NT |
Director Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flyford Ampfield Romsey Hampshire SO51 9BA |
Director Name | John Mark Steinbrecher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1999(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2004) |
Role | Businessman |
Correspondence Address | 27 St Andrews Gardens Cobham Surrey KT11 1HG |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(9 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Mark David Gawthorne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Gardner Way Chandlers Ford Eastleigh Hampshire SO53 1JL |
Director Name | Mr Alan James Kilby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Lynmouth Crescent Furzton Lake Milton Keynes Buckinghamshire MK4 1JZ |
Director Name | Stephen Boyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2004) |
Role | Property Director |
Correspondence Address | 62 Whellock Road Chiswick London W4 1DZ |
Director Name | Lisa Jayne Morgan |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 April 2010) |
Role | Company Director |
Correspondence Address | Cobwebs Longwater Road Eversley Hampshire RG27 0NW |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm Drive The Webb Estate Purley Surrey CR8 3LP |
Director Name | Nicholas Rupert Martel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 111 St Georges Square Pimlico London SW1V 3QP |
Director Name | Mr Peter Charles Crowne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fitzroy Road Fleet Hampshire GU51 4JW |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(17 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | 25 St Johns Road Wallingford Oxon OX10 9AW |
Director Name | Mr Benjamin White |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Anvil Cottage The Row Redlynch Nr Salisbury Hampshire SP5 2JT |
Director Name | Mr Ian Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(21 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity House Telford Road Basingstoke Hampshire RG21 6YJ |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 8 months (resigned 21 December 1992) |
Correspondence Address | 5 College Mews St Ann's Hill London SW18 2SJ |
Website | www.game.co.uk |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.9m at £1 | Game LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,551,000 |
Current Liabilities | £86,264,000 |
Latest Accounts | 29 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2015 | Administrator's progress report to 7 September 2015 (9 pages) |
1 October 2015 | Administrator's progress report to 7 September 2015 (9 pages) |
1 October 2015 | Notice of move from Administration to Dissolution on 25 September 2015 (12 pages) |
24 September 2015 | Notice of resignation of an administrator (1 page) |
11 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
11 September 2015 | (1 page) |
21 April 2015 | Administrator's progress report to 7 March 2015 (18 pages) |
21 April 2015 | Administrator's progress report to 7 March 2015 (18 pages) |
14 October 2014 | Administrator's progress report to 7 September 2014 (17 pages) |
14 October 2014 | Administrator's progress report to 7 September 2014 (17 pages) |
17 September 2014 | Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages) |
26 March 2014 | Administrator's progress report to 7 March 2014 (20 pages) |
26 March 2014 | Administrator's progress report to 7 March 2014 (20 pages) |
26 March 2014 | Administrator's progress report to 15 February 2014 (19 pages) |
26 March 2014 | Notice of extension of period of Administration (1 page) |
19 September 2013 | Administrator's progress report to 15 August 2013 (19 pages) |
15 April 2013 | Administrator's progress report to 15 February 2013 (17 pages) |
21 March 2013 | Notice of extension of period of Administration (1 page) |
26 October 2012 | Administrator's progress report to 25 September 2012 (19 pages) |
10 October 2012 | Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 10 October 2012 (2 pages) |
20 August 2012 | Termination of appointment of Ian Shepherd as a director (2 pages) |
14 June 2012 | Notice of deemed approval of proposals (29 pages) |
14 June 2012 | Statement of affairs with form 2.14B (9 pages) |
25 May 2012 | Statement of administrator's proposal (29 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
22 March 2012 | Termination of appointment of Vivienne Hemming as a secretary (1 page) |
20 March 2012 | Appointment of Mr Ian Shepherd as a director (2 pages) |
20 March 2012 | Appointment of Mr Paul John Blunden as a director (2 pages) |
29 February 2012 | Termination of appointment of Peter Crowne as a director (1 page) |
5 October 2011 | Full accounts made up to 29 January 2011 (12 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (6 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 12 (24 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
25 February 2011 | Resolutions
|
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2010 | Full accounts made up to 30 January 2010 (12 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
8 September 2009 | Director's change of particulars / benjamin white / 08/09/2009 (1 page) |
25 August 2009 | Director's change of particulars / peter crowne / 25/08/2009 (1 page) |
21 August 2009 | Full accounts made up to 31 January 2009 (12 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
2 July 2009 | Appointment terminated director david thomas (1 page) |
14 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
7 October 2008 | Director appointed benjamin white (1 page) |
4 July 2008 | Director's change of particulars / david thomas / 25/06/2008 (1 page) |
5 June 2008 | Return made up to 25/04/08; full list of members (6 pages) |
28 March 2008 | Appointment terminated secretary jeremy gorman (1 page) |
28 March 2008 | Secretary appointed vivienne ruth hemming (1 page) |
28 March 2008 | Location of register of members (1 page) |
2 December 2007 | Full accounts made up to 31 January 2007 (25 pages) |
15 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
11 May 2007 | Particulars of mortgage/charge (14 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 January 2006 (18 pages) |
26 October 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 January 2005 (17 pages) |
15 August 2005 | Return made up to 25/04/05; full list of members (3 pages) |
22 July 2005 | Director's particulars changed (1 page) |
8 April 2005 | Full accounts made up to 31 January 2004 (17 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
7 May 2004 | Return made up to 25/04/04; full list of members
|
28 April 2004 | New director appointed (3 pages) |
9 February 2004 | Director resigned (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Full accounts made up to 31 January 2003 (18 pages) |
24 June 2003 | Return made up to 25/04/03; full list of members
|
21 February 2003 | New director appointed (1 page) |
21 February 2003 | New director appointed (2 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
24 May 2002 | Return made up to 25/04/02; full list of members
|
7 March 2002 | Full accounts made up to 30 January 2001 (16 pages) |
26 October 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 31 January 2000 (18 pages) |
29 June 2000 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
23 June 2000 | Return made up to 25/04/00; full list of members
|
20 June 2000 | Full accounts made up to 2 May 1999 (17 pages) |
20 June 2000 | Full accounts made up to 2 May 1999 (17 pages) |
12 June 2000 | Particulars of mortgage/charge (5 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 5 college mews st anns hill london SW18 2SJ (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 1999 | Return made up to 25/04/99; no change of members
|
1 August 1999 | Director resigned (1 page) |
13 July 1999 | Particulars of mortgage/charge (13 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
8 July 1999 | Resolutions
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (3 pages) |
26 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Director's particulars changed (1 page) |
28 September 1998 | Full accounts made up to 3 May 1998 (18 pages) |
28 September 1998 | Full accounts made up to 3 May 1998 (18 pages) |
15 June 1998 | New director appointed (2 pages) |
22 April 1998 | Company name changed game LIMITED\certificate issued on 22/04/98 (2 pages) |
4 August 1997 | Full accounts made up to 4 May 1997 (16 pages) |
4 August 1997 | Full accounts made up to 4 May 1997 (16 pages) |
12 June 1997 | Return made up to 25/04/97; full list of members (7 pages) |
7 October 1996 | Full accounts made up to 5 May 1996 (17 pages) |
7 October 1996 | Full accounts made up to 5 May 1996 (17 pages) |
11 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
29 May 1996 | £ nc 108696/2908696 03/05/96 (1 page) |
29 May 1996 | Ad 03/05/96--------- £ si 2800000@1=2800000 £ ic 108696/2908696 (2 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
14 May 1996 | Return made up to 25/04/96; no change of members (5 pages) |
2 November 1995 | Full accounts made up to 30 April 1995 (18 pages) |
10 May 1995 | Return made up to 25/04/95; no change of members (6 pages) |
5 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1993 | Resolutions
|
2 December 1991 | Resolutions
|
24 October 1990 | Resolutions
|
25 April 1990 | Incorporation (13 pages) |