London
EC4M 7RD
Director Name | Mr Ashley Kent |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 601/57 Bay Street Port Melbourne Victoria 3207 Australia |
Director Name | Razvan Orlando Matei |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 19 Baiculesti Str. Bl.D9 Sc.B Ap.80 S1 Bucharest 013191 |
Director Name | Mr Richard James Walker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a Level 2 802 Pacific Highway Gordon 2072 |
Director Name | Sorin Mihail Pigulea |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 11 Elena Vacarescu Str Bl.21/3a, Ap.7, S1 Bucharest 013931 |
Secretary Name | Richard Walker |
---|---|
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1a Level 2 802 Pacific Highway Gordon 2072 |
Director Name | Mr Peter Lombardo |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 November 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 December 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Mr Peter Lombardo |
---|---|
Status | Resigned |
Appointed | 26 November 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 December 2014) |
Role | Company Director |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Marino Robert Sussich |
---|---|
Status | Resigned |
Appointed | 05 December 2014(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Secretary Name | Mr Nigel John Harrison |
---|---|
Status | Resigned |
Appointed | 01 October 2015(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2020) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Razvan Orlando Matei |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 November 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2019) |
Role | Chief Technical Officer |
Country of Residence | Romania |
Correspondence Address | 52 Jean-Louis Calderon Str Bucharest 020033 |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | 2up Gaming PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
11 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
4 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
13 April 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
29 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
25 February 2022 | Micro company accounts made up to 30 June 2020 (5 pages) |
24 February 2022 | Micro company accounts made up to 30 June 2019 (5 pages) |
15 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
13 June 2020 | Termination of appointment of Nigel John Harrison as a secretary on 11 June 2020 (1 page) |
4 October 2019 | Appointment of Mr Ashley Kent as a director on 1 October 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Razvan Orlando Matei as a director on 11 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Sorin Mihail Pigulea as a director on 11 June 2019 (1 page) |
4 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
8 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
11 December 2017 | Appointment of Mr Razvan Orlando Matei as a director on 28 November 2017 (2 pages) |
11 December 2017 | Appointment of Mr Razvan Orlando Matei as a director on 28 November 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
5 July 2017 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
5 July 2017 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
12 June 2017 | Amended full accounts made up to 31 December 2014 (14 pages) |
12 June 2017 | Amended full accounts made up to 31 December 2014 (14 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
29 August 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 29 August 2016 (1 page) |
25 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
13 October 2015 | Appointment of Mr Nigel John Harrison as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Marino Robert Sussich as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Marino Robert Sussich as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Nigel John Harrison as a secretary on 1 October 2015 (2 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 May 2015 | Re-registration from a public company to a private limited company
|
11 May 2015 | Resolutions
|
11 May 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2015 | Resolutions
|
11 May 2015 | Re-registration of Memorandum and Articles (20 pages) |
11 May 2015 | Re-registration from a public company to a private limited company (2 pages) |
29 December 2014 | Registered office address changed from 6 New Street Square London EC4A 3LX England to 6 New Street Square London EC4A 3LX on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 6 New Street Square London EC4A 3LX on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 6 New Street Square London EC4A 3LX England to 6 New Street Square London EC4A 3LX on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 6 New Street Square London EC4A 3LX on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
6 December 2014 | Termination of appointment of Peter Lombardo as a director on 6 December 2014 (1 page) |
6 December 2014 | Appointment of Marino Robert Sussich as a secretary on 5 December 2014 (2 pages) |
6 December 2014 | Appointment of Marino Robert Sussich as a director on 5 December 2014 (2 pages) |
6 December 2014 | Termination of appointment of Peter Lombardo as a director on 6 December 2014 (1 page) |
6 December 2014 | Appointment of Marino Robert Sussich as a secretary on 5 December 2014 (2 pages) |
6 December 2014 | Termination of appointment of Peter Lombardo as a secretary on 6 December 2014 (1 page) |
6 December 2014 | Appointment of Marino Robert Sussich as a secretary on 5 December 2014 (2 pages) |
6 December 2014 | Appointment of Mr Peter Lombardo as a secretary on 26 November 2014 (2 pages) |
6 December 2014 | Appointment of Mr Peter Lombardo as a secretary on 26 November 2014 (2 pages) |
6 December 2014 | Termination of appointment of Peter Lombardo as a secretary on 6 December 2014 (1 page) |
6 December 2014 | Appointment of Marino Robert Sussich as a director on 5 December 2014 (2 pages) |
6 December 2014 | Termination of appointment of Peter Lombardo as a director on 6 December 2014 (1 page) |
6 December 2014 | Appointment of Mr Peter Lombardo as a director on 26 November 2014 (2 pages) |
6 December 2014 | Appointment of Mr Peter Lombardo as a director on 26 November 2014 (2 pages) |
6 December 2014 | Appointment of Marino Robert Sussich as a director on 5 December 2014 (2 pages) |
6 December 2014 | Termination of appointment of Peter Lombardo as a secretary on 6 December 2014 (1 page) |
7 October 2014 | Termination of appointment of Richard James Walker as a director on 26 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Richard Walker as a secretary on 26 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Richard James Walker as a director on 26 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Richard Walker as a secretary on 26 September 2014 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 March 2014 | Termination of appointment of Razvan Orlando Matei as a director (1 page) |
5 March 2014 | Director's details changed for Sorin Mihail Pigulea on 5 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Sorin Mihail Pigulea on 5 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Termination of appointment of Razvan Orlando Matei as a director (1 page) |
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Sorin Mihail Pigulea on 5 February 2014 (2 pages) |
5 March 2014 | Termination of appointment of Razvan Orlando Matei as a director (1 page) |
5 March 2014 | Termination of appointment of Razvan Orlando Matei as a director (1 page) |
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 22 February 2012 (1 page) |
29 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Trading certificate for a public company (3 pages) |
2 February 2011 | Trading certificate for a public company (3 pages) |
2 February 2011 | Commence business and borrow (1 page) |
2 February 2011 | Commence business and borrow (1 page) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|