Company NameProfessional Game Academy Audit Company Limited
Company StatusActive
Company Number12213888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 2019(4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Leslie Arnold Reed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Secretary NameMr John Wedgwood
StatusCurrent
Appointed02 July 2020(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressPremier League Brunel Building
57 North Wharf Road
London
W2 1HQ
Director NameMrs Jane Purdon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleChair Person
Country of ResidenceEngland
Correspondence AddressPremier League Brunel Building
57 North Wharf Road
London
W2 1HQ
Director NameMr Trevor Nigel Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEfl House 10- 12 West Cliff
Preston
PR1 8HU
Director NameMr Neil Saunders
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Youth Development
Country of ResidenceEngland
Correspondence AddressPremier League Brunel Building
57 North Wharf Road
London
W2 1HQ
Director NameMs Zoe Marie Tootle
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(same day as company formation)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEfl House 10-12 West Cliff
Preston
PR1 8HU
Director NameMr Richard Paul Garlick
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Gloucester Place
London
W1U 8PL
Director NameMr David Francis Baldwin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 January 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS

Location

Registered AddressWembley Stadium
Wembley
London
HA9 0WS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
17 November 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
15 November 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
15 November 2022Appointment of Mr Nicholas Craig as a director on 11 November 2022 (2 pages)
15 November 2022Termination of appointment of Trevor Nigel Birch as a director on 11 November 2022 (1 page)
12 September 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
11 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
4 September 2021Accounts for a small company made up to 31 July 2020 (13 pages)
12 August 2021Current accounting period shortened from 30 September 2020 to 31 July 2020 (1 page)
16 July 2021Director's details changed for Mr Trevor Nigel Birch on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Mr Neil Saunders on 15 July 2021 (2 pages)
15 July 2021Secretary's details changed for Mr John Wedgwood on 15 July 2021 (1 page)
15 July 2021Director's details changed for Mrs Jane Purdon on 15 July 2021 (2 pages)
11 May 2021Termination of appointment of Richard Paul Garlick as a director on 5 May 2021 (1 page)
11 May 2021Appointment of Mr Neil Saunders as a director on 5 May 2021 (2 pages)
18 February 2021Appointment of Mr Trevor Nigel Birch as a director on 1 January 2021 (2 pages)
25 January 2021Termination of appointment of David Francis Baldwin as a director on 1 January 2021 (1 page)
13 November 2020Appointment of Mrs Jane Purdon as a director on 1 November 2020 (2 pages)
22 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
2 July 2020Appointment of Mr David Francis Baldwin as a director on 2 July 2020 (2 pages)
2 July 2020Termination of appointment of Zoe Marie Tootle as a director on 2 July 2020 (1 page)
2 July 2020Appointment of Mr John Wedgwood as a secretary on 2 July 2020 (2 pages)
18 September 2019Incorporation (39 pages)