Company NamePage Global Ltd
DirectorsBenjamin Pierre Theodore Georget and Phillip Dimitri Patsias
Company StatusActive
Company Number05521970
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Previous NameBespoke Arcades Limited

Business Activity

Section CManufacturing
SIC 32401Manufacture of professional and arcade games and toys

Directors

Director NameMr Benjamin Pierre Theodore Georget
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B1 Hodge House Cranborne Road
Potters Bar
EN6 3JN
Director NameMr Phillip Dimitri Patsias
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B1 Hodge House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Secretary NameMr Benjamin Pierre Theodore Georget
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B1 Hodge House Unit B1 Hodge House
Cranborne Road
Potters Bar
Herts
EN6 3JN

Contact

Websitepage-global.com
Email address[email protected]
Telephone020 79359005
Telephone regionLondon

Location

Registered AddressBlock A Unit 9d
Cranborne Road
Potters Bar
Herts
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Financials

Year2013
Net Worth£1,433
Current Liabilities£35,067

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

31 May 2022Delivered on: 1 June 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

8 August 2023Register inspection address has been changed from Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN England to Block a, Unit 9D, Cranborne Road Cranborne Road Potters Bar EN6 3JN (1 page)
7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
1 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
1 August 2022Registered office address changed from Unit B1 Hodge House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to Block a Unit 9D Cranborne Road Potters Bar Herts EN6 3JN on 1 August 2022 (1 page)
1 June 2022Registration of charge 055219700001, created on 31 May 2022 (24 pages)
5 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
7 August 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Unit B1 Hodge House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 7 August 2020 (1 page)
7 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 July 2019Director's details changed for Mr Phillip Dimitri Patsias on 30 July 2019 (2 pages)
30 July 2019Change of details for Mr Phillip Dimitri Patsias as a person with significant control on 30 July 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 January 2015Registered office address changed from 6 Long Yard Off Lambs Conduit Street Russell Square London WC1N 3LU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 January 2015 (1 page)
23 January 2015Director's details changed for Phillip Patsias on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 6 Long Yard Off Lambs Conduit Street Russell Square London WC1N 3LU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 January 2015 (1 page)
23 January 2015Director's details changed for Benjamin Georget on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Benjamin Georget on 23 January 2015 (2 pages)
23 January 2015Secretary's details changed for Benjamin Georget on 23 January 2015 (1 page)
23 January 2015Director's details changed for Phillip Patsias on 23 January 2015 (2 pages)
23 January 2015Secretary's details changed for Benjamin Georget on 23 January 2015 (1 page)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(6 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(6 pages)
8 August 2014Register(s) moved to registered inspection location Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN (1 page)
8 August 2014Register inspection address has been changed from Unit B Millers Yard Millers Yard Rear of 28 Long Lane London N3 2QG England to Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN (1 page)
8 August 2014Register(s) moved to registered inspection location Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN (1 page)
8 August 2014Register inspection address has been changed from Unit B Millers Yard Millers Yard Rear of 28 Long Lane London N3 2QG England to Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Register inspection address has been changed (1 page)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Register inspection address has been changed (1 page)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Phillip Patsias on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Benjamin Georget on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Phillip Patsias on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Benjamin Georget on 28 July 2010 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2009Memorandum and Articles of Association (1 page)
31 July 2009Memorandum and Articles of Association (1 page)
25 July 2009Company name changed bespoke arcades LIMITED\certificate issued on 27/07/09 (2 pages)
25 July 2009Company name changed bespoke arcades LIMITED\certificate issued on 27/07/09 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Return made up to 28/07/08; full list of members (4 pages)
18 August 2008Return made up to 28/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Return made up to 28/07/07; full list of members (2 pages)
7 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 August 2006Return made up to 28/07/06; full list of members (2 pages)
24 August 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2005Incorporation (13 pages)
28 July 2005Incorporation (13 pages)