London
WC1V 6EA
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 March 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Chris McGinnis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2022(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Simon Edward Hamilton Capries |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Business Development |
Correspondence Address | 52 Dale Hall Lane Ipswich Suffolk IP1 4LH |
Director Name | Christopher Mark Dearling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Business Development |
Correspondence Address | Red Willows Finborough Road, Onehouse Stowmarket Suffolk IP14 3BU |
Director Name | Brian Reginald Norris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manor Pretty Road Theberton Leiston Suffolk IP16 4RY |
Director Name | Elliott James Norris |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Collectors House 38 Museum Street Ipswich Suffolk IP1 1JQ |
Director Name | Graham Cosier |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage School Lane Ufford Suffolk IP23 6DX |
Secretary Name | Paul Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | 10 Royal Park Bride Road Ramsey Isle Of Man IM2 4JL |
Director Name | Paul David Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 02 June 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Yew Tree Close Hatfield Peverel Chelmsford Essex CM3 2SG |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 December 2014) |
Role | Lawyer |
Country of Residence | Isle Of Man |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Alexander Lancaster Ambrose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Fourth Floor Southwark Street London SE1 0HL |
Director Name | Mr Andrew James Porter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Daniel Peter Phillips |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(14 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fourth Floor Southwark Street London SE1 0HL |
Director Name | Mr Jeremy Schlachter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 March 2018(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Website | gtspt.com |
---|
Registered Address | Midcity Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gaming Technology Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,715,450 |
Gross Profit | £527,026 |
Net Worth | £44,687 |
Cash | £10,723 |
Current Liabilities | £1,153,474 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | Voluntary strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2022 | Application to strike the company off the register (1 page) |
27 June 2022 | Termination of appointment of Jeremy Schlachter as a director on 27 June 2022 (1 page) |
27 June 2022 | Appointment of Mr Chris Mcginnis as a director on 27 June 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
8 June 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
6 June 2019 | Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page) |
11 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
18 October 2018 | Registered office address changed from 61 Fourth Floor Southwark Street London SE1 0HL England to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 September 2018 | Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page) |
20 April 2018 | Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Daniel Peter Phillips as a director on 31 March 2018 (1 page) |
5 April 2018 | Appointment of Mr Jeremy Schlachter as a director on 31 March 2018 (2 pages) |
3 November 2017 | Termination of appointment of Andrew Porter as a director on 31 October 2017 (1 page) |
3 November 2017 | Registered office address changed from 55 Baker Street London W1U 7EU to 61 Fourth Floor Southwark Street London SE1 0HL on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Andrew Porter as a director on 31 October 2017 (1 page) |
3 November 2017 | Registered office address changed from 55 Baker Street London W1U 7EU to 61 Fourth Floor Southwark Street London SE1 0HL on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Daniel Peter Phillips as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Daniel Peter Phillips as a director on 31 October 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
17 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
11 December 2014 | Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 September 2014 | Second filing of AP01 previously delivered to Companies House
|
6 September 2014 | Second filing of AP01 previously delivered to Companies House
|
28 July 2014 | Appointment of Mr Paul Simon Kent Wright as a director on 14 July 2014
|
28 July 2014 | Termination of appointment of Paul David Morris as a director on 14 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Paul Simon Kent Wright as a director on 14 July 2014
|
28 July 2014 | Termination of appointment of Paul David Morris as a director on 14 July 2014 (1 page) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Secretary's details changed for Paul Wright on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Paul Wright on 16 March 2012 (2 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 July 2010 | Termination of appointment of Graham Cosier as a director (2 pages) |
5 July 2010 | Appointment of Paul Morris as a director (3 pages) |
5 July 2010 | Appointment of Paul Morris as a director (3 pages) |
5 July 2010 | Termination of appointment of Graham Cosier as a director (2 pages) |
2 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages) |
20 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Sect 519 ca 2006 (1 page) |
6 January 2010 | Sect 519 ca 2006 (1 page) |
6 January 2010 | Resolutions
|
5 January 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Brian Norris as a director (2 pages) |
5 January 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Brian Norris as a director (2 pages) |
5 January 2010 | Appointment of Paul Wright as a secretary (3 pages) |
5 January 2010 | Appointment of Paul Wright as a secretary (3 pages) |
5 January 2010 | Appointment of Graham Cosier as a director (3 pages) |
5 January 2010 | Termination of appointment of Elliott Norris as a director (2 pages) |
5 January 2010 | Termination of appointment of Elliott Norris as a director (2 pages) |
5 January 2010 | Appointment of Graham Cosier as a director (3 pages) |
5 January 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page) |
3 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
3 December 2009 | Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page) |
3 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
3 December 2009 | Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
27 November 2008 | Director's change of particulars / elliott norris / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / elliott norris / 27/11/2008 (1 page) |
1 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
1 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
13 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
24 July 2003 | Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
24 July 2003 | Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
2 April 2003 | Incorporation (18 pages) |
2 April 2003 | Incorporation (18 pages) |