London
EC1Y 8AF
Director Name | Mr Simon John Bucknall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Old Street Yard London EC1Y 8AF |
Director Name | Ms Alyssa Bucknall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(2 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Old Street Yard London EC1Y 8AF |
Secretary Name | Maxine Fisher |
---|---|
Status | Current |
Appointed | 19 November 2013(2 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Old Street Yard London EC1Y 8AF |
Director Name | Mrs Maxine Eleanor Fisher |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Old Street Yard London EC1Y 8AF |
Secretary Name | Miss Olivia Louise Carlish |
---|---|
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 58-60 Rivington Street London EC2A 3AU |
Website | instantwingaming.com |
---|---|
Email address | [email protected] |
Telephone | 020 79207145 |
Telephone region | London |
Registered Address | 1st Floor 2 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
500 at £1 | Alyssa Bucknall 25.00% Ordinary |
---|---|
500 at £1 | Maxine Fisher 25.00% Ordinary |
500 at £1 | Rhydian Thomas Sandys Fisher 25.00% Ordinary |
500 at £1 | Simon John Bucknall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,441 |
Cash | £61,202 |
Current Liabilities | £61,091 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
29 January 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
---|---|
30 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
2 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
23 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
23 October 2018 | Director's details changed for Mrs Maxine Eleanor Fisher on 22 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Rhydian Thomas Sandys Fisher on 22 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Simon John Bucknall on 29 August 2018 (2 pages) |
18 October 2018 | Director's details changed for Ms Alyssa Bucknall on 29 August 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
9 January 2018 | Secretary's details changed for Maxine Fisher on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from First Floor 58-60 Rivington Street London EC2A 3AU to 5th Floor 3 Old Street Yard London EC1Y 8AF on 9 January 2018 (1 page) |
9 January 2018 | Director's details changed for Mrs Maxine Eleanor Fisher on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Ms Alyssa Bucknall on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Simon John Bucknall on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Rhydian Thomas Sandys Fisher on 9 January 2018 (2 pages) |
22 November 2017 | Director's details changed for Mr Simon John Bucknall on 16 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
22 November 2017 | Director's details changed for Mr Simon John Bucknall on 16 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 September 2014 | Appointment of Mrs Maxine Eleanor Fisher as a director on 3 March 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Maxine Eleanor Fisher as a director on 3 March 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Maxine Eleanor Fisher as a director on 3 March 2014 (2 pages) |
16 July 2014 | Termination of appointment of Olivia Louise Carlish as a secretary on 19 November 2013 (1 page) |
16 July 2014 | Appointment of Maxine Fisher as a secretary on 19 November 2013 (2 pages) |
16 July 2014 | Appointment of Maxine Fisher as a secretary on 19 November 2013 (2 pages) |
16 July 2014 | Appointment of Ms Alyssa Bucknall as a director on 19 November 2013 (2 pages) |
16 July 2014 | Termination of appointment of Olivia Louise Carlish as a secretary on 19 November 2013 (1 page) |
16 July 2014 | Appointment of Ms Alyssa Bucknall as a director on 19 November 2013 (2 pages) |
24 March 2014 | Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
24 March 2014 | Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
22 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Incorporation (24 pages) |
18 November 2011 | Incorporation (24 pages) |