Bacon St
London
E2 6DP
Secretary Name | Mr Samuel Michael David Mathews |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oakley Yard Bacon St London E2 6DP |
Director Name | Anne Mathews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 12 New Road Southampton SO14 0AA |
Director Name | Mac Alexander Nicoll |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | COO |
Correspondence Address | 12 New Road Southampton SO14 0AA |
Secretary Name | Mac Alexander Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 New Road Southampton SO14 0AA |
Director Name | Mr Michael Sylvester Mathews |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 9 years (resigned 22 November 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 115 95 Wilton Road London SW1V 1BZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | ugame.net |
---|
Registered Address | 1 Kingsland Passage Kingsland Passage London E8 2BB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
850 at £1 | Samuel Michael Matthews 85.00% Ordinary |
---|---|
50 at £1 | Anne Matthews 5.00% Ordinary |
100 at £1 | Michael Matthews 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,982 |
Cash | £980 |
Current Liabilities | £132,559 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 October |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
11 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
---|---|
22 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
16 January 2020 | Registered office address changed from 28 Redchurch Street London E2 7DP England to 2 Ebor Street London E1 6AW on 16 January 2020 (1 page) |
29 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
13 May 2019 | Cessation of Michael Sylvester Mathews as a person with significant control on 22 November 2017 (1 page) |
13 May 2019 | Termination of appointment of Michael Sylvester Mathews as a director on 22 November 2017 (1 page) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 October 2016 (8 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Director's details changed for Mr Samuel Michael David Mathews on 25 July 2017 (2 pages) |
25 July 2017 | Secretary's details changed for Mr Samuel Michael David Mathews on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 4th Floor Star House 15-17 Great Portland Street London W1W 8QA to 28 Redchurch Street London E2 7DP on 25 July 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Samuel Michael David Mathews on 25 July 2017 (2 pages) |
25 July 2017 | Secretary's details changed for Mr Samuel Michael David Mathews on 25 July 2017 (1 page) |
25 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
25 July 2017 | Registered office address changed from 4th Floor Star House 15-17 Great Portland Street London W1W 8QA to 28 Redchurch Street London E2 7DP on 25 July 2017 (1 page) |
25 July 2017 | Change of details for Sam Mathews as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Change of details for Sam Mathews as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 May 2016 | Previous accounting period extended from 30 May 2015 to 31 October 2015 (1 page) |
19 May 2016 | Previous accounting period extended from 30 May 2015 to 31 October 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 August 2014 | Registered office address changed from Suite 115 95 Wilton Road London SW1V 1BZ to 4Th Floor Star House 15-17 Great Portland Street London W1W 8QA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Suite 115 95 Wilton Road London SW1V 1BZ to 4Th Floor Star House 15-17 Great Portland Street London W1W 8QA on 6 August 2014 (1 page) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 August 2011 | Registered office address changed from Suite 114, 95 Wilton Road London SW1V 1BZ United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Suite 114, 95 Wilton Road London SW1V 1BZ United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Director's details changed for Mr Michael Sylvester Mathews on 11 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Samuel Michael David Mathews on 11 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Sylvester Mathews on 11 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Samuel Michael David Mathews on 11 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 August 2009 | Return made up to 11/05/09; full list of members (5 pages) |
4 August 2009 | Return made up to 11/05/09; full list of members (5 pages) |
4 August 2009 | Director and secretary's change of particulars / samuel mathews / 31/07/2009 (2 pages) |
4 August 2009 | Director and secretary's change of particulars / samuel mathews / 31/07/2009 (2 pages) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Secretary's change of particulars / samuel mathews / 31/07/2009 (2 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from suite 115, 95 wilton road london SW1V 1BZ united kingdom (1 page) |
3 August 2009 | Secretary's change of particulars / samuel mathews / 31/07/2009 (2 pages) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from suite 115, 95 wilton road london SW1V 1BZ united kingdom (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 12 new road southampton SO14 0AA (1 page) |
3 June 2009 | Secretary appointed mr samuel michael david mathews (1 page) |
3 June 2009 | Secretary appointed mr samuel michael david mathews (1 page) |
3 June 2009 | Director appointed mr michael sylvester mathews (1 page) |
3 June 2009 | Director appointed mr michael sylvester mathews (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 12 new road southampton SO14 0AA (1 page) |
2 June 2009 | Appointment terminated director mac nicoll (1 page) |
2 June 2009 | Appointment terminated secretary mac nicoll (1 page) |
2 June 2009 | Appointment terminated secretary mac nicoll (1 page) |
2 June 2009 | Appointment terminated director mac nicoll (1 page) |
16 July 2008 | Return made up to 11/05/08; full list of members (5 pages) |
16 July 2008 | Return made up to 11/05/08; full list of members (5 pages) |
28 April 2008 | Nc inc already adjusted 06/12/07 (2 pages) |
28 April 2008 | Ad 06/12/07\gbp si 900@1=900\gbp ic 100/1000\ (3 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Nc inc already adjusted 06/12/07 (2 pages) |
28 April 2008 | Ad 06/12/07\gbp si 900@1=900\gbp ic 100/1000\ (3 pages) |
28 April 2008 | Resolutions
|
14 April 2008 | Appointment terminated director anne mathews (1 page) |
14 April 2008 | Appointment terminated director anne mathews (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Incorporation (17 pages) |
11 May 2007 | Incorporation (17 pages) |