Suite 13272
Las Vegas
Nevada Nv89135
United States
Director Name | Steven Frank Dimasi |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Vice President |
Country of Residence | United States Of American |
Correspondence Address | 6355 South Buffalo Drive Las Vegas Nevada Nv89113 United States |
Director Name | F Steven Dimasi |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Vice President |
Country of Residence | United States Of American |
Correspondence Address | 6355 South Buffalo Drive Las Vegas Nevada Nv89113 United States |
Director Name | Miss Ronit Bernstein Avrahams |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 23 June 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Rohan Paramesh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Ave London EC2M 2PF |
Director Name | John Taylor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3505 Ocean Drive Vero Beach Florida Fl 32963 |
Director Name | David James Satz |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 8 Andover Drive North Caldwell New Jersey Nj07006 United States |
Director Name | Mark B Dunn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 7230 Amigo Street Las Vegas Nevada Nv89119 United States |
Director Name | David Carter |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr Raf Keustermans |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Director Name | Stephanie King |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 699 Eight Street San Francisco Ca94103 United States |
Director Name | Matthew Cullen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 450 Townsend Street San Fransisco California 94107 United States |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Michael Ferrier |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2015(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | California Usa |
Correspondence Address | 699 8th Street San Francisco California 94103 United States |
Director Name | Miles Anthony Zvi |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2016(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2150 Colorado Avenue Santa Monica California 90404 United States |
Director Name | Michael Daniel Cohen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2225 Village Walk Drive Suite 240 Henderson Nevada 89052 United States |
Director Name | Mr Monty Kerr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2017(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | Texas, Usa |
Correspondence Address | 2711 Zynga, Inc. Centerville Road Wilmington, Delaware County Of New Castle 19808 |
Director Name | Mr Samir Younis Najam |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 699 8th Street San Fransisco California 94103 |
Director Name | Mr Albin Turquet De Beauregard |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | www.i-sga.org |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months from now) |
20 August 2020 | Confirmation statement made on 3 July 2020 with updates (3 pages) |
---|---|
19 August 2020 | Termination of appointment of Mark B Dunn as a director on 17 August 2020 (1 page) |
19 August 2020 | Appointment of Mr Albin De Beauregard as a director on 17 August 2020 (2 pages) |
6 August 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
2 March 2020 | Director's details changed for Mr Samir Younis Najam on 2 March 2020 (2 pages) |
10 January 2020 | Termination of appointment of Monty Kerr as a director on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Samir Younis Najam as a director on 10 January 2020 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
5 September 2018 | Termination of appointment of John Taylor as a director on 3 September 2018 (1 page) |
5 September 2018 | Termination of appointment of David Carter as a director on 3 September 2018 (1 page) |
16 July 2018 | Confirmation statement made on 3 July 2018 with updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 September 2017 | Termination of appointment of Michael Ferrier as a director on 22 August 2017 (1 page) |
29 September 2017 | Termination of appointment of Michael Ferrier as a director on 22 August 2017 (1 page) |
18 September 2017 | Appointment of Mr Monty Kerr as a director on 22 August 2017 (2 pages) |
18 September 2017 | Appointment of Mr Monty Kerr as a director on 22 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
23 August 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
22 August 2017 | Director's details changed for John Taylor on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for John Taylor on 22 August 2017 (2 pages) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
22 December 2016 | Appointment of Michael Daniel Cohen as a director on 19 December 2016 (2 pages) |
22 December 2016 | Appointment of Michael Daniel Cohen as a director on 19 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of David Satz as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of David Satz as a director on 19 December 2016 (1 page) |
5 December 2016 | Appointment of Miles Anthony Zvi as a director on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Miles Anthony Zvi as a director on 30 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Raf Keustermans as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Raf Keustermans as a director on 30 November 2016 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
19 November 2015 | NE01 (2 pages) |
19 November 2015 | NE01 (2 pages) |
19 November 2015 | Company name changed international social games coalition\certificate issued on 19/11/15
|
19 November 2015 | Company name changed international social games coalition\certificate issued on 19/11/15
|
6 October 2015 | Appointment of Michael Ferrier as a director on 17 July 2015 (3 pages) |
6 October 2015 | Appointment of Michael Ferrier as a director on 17 July 2015 (3 pages) |
28 September 2015 | Termination of appointment of Stephanie King as a director on 17 July 2015 (1 page) |
28 September 2015 | Annual return made up to 3 July 2015 no member list (10 pages) |
28 September 2015 | Termination of appointment of Stephanie King as a director on 17 July 2015 (1 page) |
28 September 2015 | Termination of appointment of Matthew Cullen as a director on 11 April 2014 (1 page) |
28 September 2015 | Termination of appointment of Matthew Cullen as a director on 11 April 2014 (1 page) |
28 September 2015 | Annual return made up to 3 July 2015 no member list (10 pages) |
28 September 2015 | Annual return made up to 3 July 2015 no member list (10 pages) |
21 September 2015 | Termination of appointment of Olswang Cosec Limited as a secretary on 31 July 2015 (1 page) |
21 September 2015 | Termination of appointment of Olswang Cosec Limited as a secretary on 31 July 2015 (1 page) |
29 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 August 2014 | Annual return made up to 3 July 2014 no member list (11 pages) |
20 August 2014 | Annual return made up to 3 July 2014 no member list (11 pages) |
20 August 2014 | Annual return made up to 3 July 2014 no member list (11 pages) |
24 July 2014 | Appointment of John Taylor as a director on 3 July 2013 (3 pages) |
24 July 2014 | Appointment of John Taylor as a director on 3 July 2013 (3 pages) |
24 July 2014 | Appointment of John Taylor as a director on 3 July 2013 (3 pages) |
12 August 2013 | Current accounting period shortened from 31 July 2014 to 28 February 2014 (3 pages) |
12 August 2013 | Current accounting period shortened from 31 July 2014 to 28 February 2014 (3 pages) |
22 July 2013 | Appointment of Matthew Cullen as a director (2 pages) |
22 July 2013 | Appointment of David Carter as a director (3 pages) |
22 July 2013 | Appointment of David Satz as a director (3 pages) |
22 July 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
22 July 2013 | Appointment of Paul David Mathews Jr as a director (3 pages) |
22 July 2013 | Appointment of Stephanie King as a director (2 pages) |
22 July 2013 | Appointment of F Steven Dimasi as a director (3 pages) |
22 July 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
22 July 2013 | Appointment of Mr Raf Keustermans as a director (3 pages) |
22 July 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
22 July 2013 | Appointment of Matthew Cullen as a director (2 pages) |
22 July 2013 | Appointment of Mr Raf Keustermans as a director (3 pages) |
22 July 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
22 July 2013 | Appointment of David Carter as a director (3 pages) |
22 July 2013 | Appointment of David Satz as a director (3 pages) |
22 July 2013 | Appointment of F Steven Dimasi as a director (3 pages) |
22 July 2013 | Appointment of Mark B Dunn as a director (3 pages) |
22 July 2013 | Appointment of Paul David Mathews Jr as a director (3 pages) |
22 July 2013 | Appointment of Stephanie King as a director (2 pages) |
22 July 2013 | Appointment of Mark B Dunn as a director (3 pages) |
3 July 2013 | Incorporation (75 pages) |
3 July 2013 | Incorporation (75 pages) |