Upper Belvedere
Kent
DA17 6EW
Director Name | Mr Paul John Blunden |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Stephen Hall |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Self Employed Retailer |
Correspondence Address | 7 Gilbey House Jamestown Road London NW1 7BY |
Director Name | Julian Gladwin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 27 Huntington Road York North Yorkshire YO31 8RL |
Secretary Name | Stephen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Self Employed Retailer |
Correspondence Address | 27 Parkhill Road London NW3 2YH |
Secretary Name | Robin Giles Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 54 North Lane Roundhay Leeds West Yorkshire LS8 2QW |
Director Name | Robin Giles Parkin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | 54 North Lane Roundhay Leeds West Yorkshire LS8 2QW |
Director Name | Mr Thomas Edward George Hayhoe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 Tabor Road London W6 0BN |
Director Name | Martin Baxter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2003) |
Role | Buyer |
Correspondence Address | 100 Postern Close York North Yorkshire YO23 1JD |
Director Name | Mark Garrett |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2004) |
Role | Business Development |
Correspondence Address | 10 Cleburne Close Stanwick Wellingborough Northamptonshire NN9 6TN |
Director Name | Michael Logue |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 2007) |
Role | Md & Vp Uk |
Country of Residence | United Kingdom |
Correspondence Address | Hunsingore 40 Oatlands Drive Harrogate HG2 8JR |
Director Name | Mr Christopher John Wyatt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2006) |
Role | President Of Int & Evp Blockbu |
Country of Residence | England |
Correspondence Address | Lantern Cottage Fairoak Lane, Oxshott Leatherhead Surrey KT22 0TH |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2007) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 155 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9ES |
Director Name | Alexander James Ewart Sparks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2006) |
Role | Uk Managing Director |
Correspondence Address | 42 Bute Gardens London W6 7DS |
Secretary Name | Deborah Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 September 2003) |
Role | Corporate Counsel |
Correspondence Address | 38 Haslemere Avenue London W13 9UJ |
Secretary Name | Mr Phillip Mark Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Stowe Crescent Ruislip Middlesex HA4 7SR |
Director Name | Thomas Erik Kurrikoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 May 2007) |
Role | Senior Vp Finance |
Country of Residence | United States |
Correspondence Address | 7151 Kendallwood Drive Dallas Texas 75240 United States |
Director Name | Nicholas Paul Shepherd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 May 2007) |
Role | Vp & Pres - Blockbuster North |
Correspondence Address | Fairview 460 Oakwood Trail Fairview 75069 - 8723 Texas United States |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(9 years after company formation) |
Appointment Duration | 2 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 | Lisa Jayne Morgan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2010) |
Role | Company Director |
Correspondence Address | Cobwebs Longwater Road Eversley Hampshire RG27 0NW |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(9 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 2008) |
Role | Secretary |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(9 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(10 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 | Martyn Ian Gibbs |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Garth Crayke Road Easingwold York North Yorkshire YO61 3PN |
Director Name | Mr Peter Charles Crowne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fitzroy Road Fleet Hampshire GU51 4JW |
Director Name | Mr Ian Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity House Telford Road Basingstoke Hampshire RG21 6YJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2007) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.gamestation.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 |
1.000k at £1 | Game Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,788,000 |
Gross Profit | £74,467,000 |
Net Worth | £89,761,000 |
Cash | £2,798,000 |
Current Liabilities | £8,425,000 |
Latest Accounts | 29 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 October 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
26 September 2016 | Bona Vacantia disclaimer (1 page) |
27 July 2016 | Bona Vacantia disclaimer (1 page) |
21 March 2016 | Bona Vacantia disclaimer (1 page) |
23 February 2016 | Bona Vacantia disclaimer (1 page) |
23 February 2016 | Bona Vacantia disclaimer (1 page) |
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2015 | Notice of move from Administration to Dissolution on 25 September 2015 (14 pages) |
21 October 2015 | Administrator's progress report to 7 September 2015 (12 pages) |
21 October 2015 | Administrator's progress report to 7 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) |
17 April 2015 | Administrator's progress report to 7 March 2015 (18 pages) |
17 April 2015 | Administrator's progress report to 7 March 2015 (18 pages) |
14 October 2014 | Administrator's progress report to 7 September 2014 (18 pages) |
14 October 2014 | Administrator's progress report to 7 September 2014 (18 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 (18 pages) |
26 March 2014 | Administrator's progress report to 7 March 2014 (18 pages) |
26 March 2014 | Notice of extension of period of Administration (1 page) |
26 March 2014 | Administrator's progress report to 15 February 2014 (18 pages) |
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) |
29 October 2012 | Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 29 October 2012 (2 pages) |
26 October 2012 | Administrator's progress report to 25 September 2012 (19 pages) |
20 August 2012 | Termination of appointment of Ian Shepherd as a director (2 pages) |
14 June 2012 | Statement of affairs with form 2.14B (9 pages) |
14 June 2012 | Notice of deemed approval of proposals (29 pages) |
25 May 2012 | Statement of administrator's proposal (29 pages) |
2 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 Paul John Blunden as a director (2 pages) |
2 March 2012 | Termination of appointment of Peter Crowne as a director (1 page) |
5 October 2011 | Full accounts made up to 29 January 2011 (25 pages) |
1 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
25 February 2011 | Resolutions
|
21 October 2010 | Appointment of Ian Shepherd as a director (2 pages) |
5 October 2010 | Full accounts made up to 30 January 2010 (26 pages) |
17 May 2010 | Termination of appointment of Martyn Gibbs as a director (1 page) |
22 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Appointment of Peter Charles Crowne as a director (2 pages) |
30 October 2009 | Full accounts made up to 31 January 2009 (24 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
8 September 2009 | Director's change of particulars / benjamin white / 08/09/2009 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
2 July 2009 | Appointment terminated director david thomas (1 page) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
15 December 2008 | Director appointed martyn ian gibbs (1 page) |
15 December 2008 | Director appointed jonathan mark axon (1 page) |
11 November 2008 | Amended full accounts made up to 31 January 2008 (20 pages) |
7 October 2008 | Director appointed benjamin white (1 page) |
18 September 2008 | Return made up to 17/04/08; full list of members; amend (5 pages) |
16 September 2008 | Location of register of members (1 page) |
4 September 2008 | Full accounts made up to 31 January 2008 (20 pages) |
4 July 2008 | Return made up to 17/04/08; full list of members (5 pages) |
4 July 2008 | Director's change of particulars / david thomas / 25/06/2008 (1 page) |
26 March 2008 | Appointment terminated secretary jeremy gorman (1 page) |
26 March 2008 | Secretary appointed vivienne ruth hemming (2 pages) |
14 July 2007 | Director resigned (1 page) |
12 June 2007 | Resolutions
|
7 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
7 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 June 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
31 May 2007 | Particulars of mortgage/charge (15 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: harefield place the drive uxbridge middlesex UB10 8AQ (1 page) |
2 May 2007 | Return made up to 17/04/07; no change of members
|
2 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 March 2007 | Resolutions
|
14 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Director resigned (1 page) |
27 June 2006 | Resolutions
|
9 June 2006 | Return made up to 17/04/06; full list of members (8 pages) |
21 April 2006 | Director's particulars changed (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | Div 15/02/06 (1 page) |
6 March 2006 | Particulars of contract relating to shares (3 pages) |
6 March 2006 | £ nc 100000/2000000 15/02/06 (1 page) |
30 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 May 2005 | Return made up to 11/04/05; full list of members
|
19 April 2005 | Director resigned (1 page) |
11 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
23 December 2004 | Resolutions
|
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 June 2004 | Return made up to 17/04/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
20 January 2004 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
24 October 2003 | Declaration of mortgage charge released/ceased (1 page) |
22 October 2003 | Director resigned (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 October 2003 | Director resigned (1 page) |
17 May 2003 | Return made up to 17/04/03; full list of members
|
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New secretary appointed (2 pages) |
1 December 2002 | Secretary resigned (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: 10-11 stirling park amy johnson way, clifton moorr york north yorkshire YO30 4WU (1 page) |
1 December 2002 | Director resigned (1 page) |
14 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 November 2002 | Auditor's resignation (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (3 pages) |
17 October 2002 | Ad 10/10/02--------- £ si [email protected]=2400 £ ic 91500/93900 (2 pages) |
7 October 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Full accounts made up to 30 April 2002 (17 pages) |
12 July 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members
|
8 November 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Memorandum and Articles of Association (11 pages) |
15 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
9 May 2001 | Ad 24/04/01--------- £ si 90585@1=90585 £ ic 915/91500 (2 pages) |
1 May 2001 | £ nc 2000/100000 24/04/01 (1 page) |
1 May 2001 | S-div 25/04/01 (1 page) |
1 May 2001 | Resolutions
|
14 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
23 January 2001 | £ ic 1070/915 21/11/00 £ sr 155@1=155 (1 page) |
16 January 2001 | Statement of affairs (12 pages) |
16 January 2001 | Ad 30/04/99--------- £ si 1000@1 (2 pages) |
8 December 2000 | Ad 21/11/00--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | £ nc 1002/2000 21/11/00 (1 page) |
19 May 2000 | New director appointed (2 pages) |
22 April 2000 | Return made up to 17/04/00; full list of members
|
9 February 2000 | Div conve 30/04/99 (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Nc inc already adjusted 30/04/99 (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 1 sterling park york YO30 4WU (1 page) |
13 July 1999 | Full accounts made up to 30 April 1999 (13 pages) |
28 June 1999 | New secretary appointed (2 pages) |
13 May 1999 | Return made up to 17/04/99; full list of members
|
17 March 1999 | Registered office changed on 17/03/99 from: 56 goodramgate york YO1 2LF (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (16 pages) |