Company NameGame Set & Match Consultants Limited
Company StatusDissolved
Company Number06383332
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Martin Paul Joyce
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox's Walk
26 Mizen Close
Cobham
Surrey
KT11 2RJ
Secretary NameMartin Paul Joyce
NationalityBritish
StatusClosed
Appointed02 April 2011(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address26 Mizen Close
Cobham
Surrey
KT11 2RJ
Director NameColin Thomas Edward Botting
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Sandringham Road
Fareham
Hampshire
PO14 3DW
Secretary NameColin Thomas Edward Botting
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Sandringham Road
Fareham
Hampshire
PO14 3DW
Director NameMr Martin Francis McCartney
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2007(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Dell Quay
Chichester
West Sussex
PO20 7EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 89954700
Telephone regionLondon

Location

Registered AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Martin Paul Joyce
100.00%
Ordinary

Financials

Year2014
Net Worth£77,657
Cash£78,429
Current Liabilities£62,923

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
22 September 2016Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD on 22 September 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 40
(4 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 40
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 40
(4 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 40
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
(4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Termination of appointment of Martin Mccartney as a director (1 page)
20 February 2013Termination of appointment of Martin Mccartney as a director (1 page)
1 February 2013Purchase of own shares. (3 pages)
1 February 2013Purchase of own shares. (3 pages)
25 January 2013Cancellation of shares. Statement of capital on 25 January 2013
  • GBP 40
(4 pages)
25 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 6 disapplied 31/12/2012
(5 pages)
25 January 2013Cancellation of shares. Statement of capital on 25 January 2013
  • GBP 40
(4 pages)
25 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 6 disapplied 31/12/2012
(5 pages)
13 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Martin Francis Mccartney on 2 October 2012 (2 pages)
12 November 2012Director's details changed for Martin Francis Mccartney on 2 October 2012 (2 pages)
12 November 2012Director's details changed for Martin Francis Mccartney on 2 October 2012 (2 pages)
12 November 2012Director's details changed for Martin Paul Joyce on 2 October 2012 (2 pages)
12 November 2012Director's details changed for Martin Paul Joyce on 2 October 2012 (2 pages)
12 November 2012Director's details changed for Martin Paul Joyce on 2 October 2012 (2 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (13 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (13 pages)
11 August 2011Termination of appointment of Colin Botting as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 05/10/11 as it was invalid or ineffective
(3 pages)
11 August 2011Termination of appointment of Colin Botting as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 05/10/11 as it was invalid or ineffective
(3 pages)
7 July 2011Appointment of Martin Paul Joyce as a secretary (3 pages)
7 July 2011Termination of appointment of Colin Botting as a director (2 pages)
7 July 2011Termination of appointment of Colin Botting as a director (2 pages)
7 July 2011Termination of appointment of Colin Botting as a secretary (2 pages)
7 July 2011Termination of appointment of Colin Botting as a secretary (2 pages)
7 July 2011Appointment of Martin Paul Joyce as a secretary (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Cancellation of shares. Statement of capital on 5 May 2011
  • GBP 80
(4 pages)
5 May 2011Cancellation of shares. Statement of capital on 5 May 2011
  • GBP 80
(4 pages)
5 May 2011Cancellation of shares. Statement of capital on 5 May 2011
  • GBP 80
(4 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
13 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 100
(4 pages)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 100
(4 pages)
14 December 2010Annual return made up to 27 September 2010 (14 pages)
14 December 2010Annual return made up to 27 September 2010 (14 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 November 2009Annual return made up to 27 September 2009 (5 pages)
25 November 2009Annual return made up to 27 September 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 November 2008Return made up to 27/09/08; full list of members (7 pages)
13 November 2008Return made up to 27/09/08; full list of members (7 pages)
10 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
10 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 January 2008Registered office changed on 15/01/08 from: the gate house, dell quay chichester west sussex PO20 7EE (1 page)
15 January 2008Registered office changed on 15/01/08 from: the gate house, dell quay chichester west sussex PO20 7EE (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 November 2007Resolutions
  • RES13 ‐ Dir apt 01/11/07
(1 page)
6 November 2007Resolutions
  • RES13 ‐ Dir apt 01/11/07
(1 page)
21 October 2007Ad 17/10/07--------- £ si 119@1=119 £ ic 1/120 (2 pages)
21 October 2007Ad 17/10/07--------- £ si 119@1=119 £ ic 1/120 (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
27 September 2007Incorporation (19 pages)
27 September 2007Incorporation (19 pages)