Company NameGame Coin Limited
DirectorPasquale Petruccio
Company StatusActive
Company Number07805674
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Director

Director NameMr Pasquale Petruccio
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleDirectir
Country of ResidenceEngland
Correspondence Address46 Long Green
Chigwell
IG7 4JD

Location

Registered AddressYour Local Accountants
5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

1 at £1Pasquale Petruccio
100.00%
Ordinary

Financials

Year2014
Net Worth£12
Current Liabilities£14,563

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
30 January 2019Director's details changed for Mr Pasquale Petruccio on 30 January 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
25 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 November 2014Annual return made up to 11 October 2014
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Director's details changed for Mr Pasquale Petruccio on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Pasquale Petruccio on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Pasquale Petruccio on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Pasquale Petruccio on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Pasquale Petruccio on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Pasquale Petruccio on 6 November 2014 (2 pages)
6 November 2014Annual return made up to 11 October 2014
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
2 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
13 June 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
13 June 2013Registered office address changed from 337 Roding Lane North Woodford Green Essex IG8 8LH on 13 June 2013 (1 page)
13 June 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
13 June 2013Registered office address changed from 337 Roding Lane North Woodford Green Essex IG8 8LH on 13 June 2013 (1 page)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Registered office address changed from 46 Long Green Chigwell IG7 4JD England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 46 Long Green Chigwell IG7 4JD England on 1 February 2013 (1 page)
1 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
1 February 2013Registered office address changed from 46 Long Green Chigwell IG7 4JD England on 1 February 2013 (1 page)
1 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2011Incorporation (24 pages)
11 October 2011Incorporation (24 pages)