About

Registered Number: 06060215
Date of Incorporation: 22/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Network House 3 Owen Avenue, Priory Park West, Hessle, HU13 9PD,

 

Established in 2007, Big Deal Games (UK) Ltd are based in Hessle, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Relacion, Domingo, Hussman, Jon, Rider, Mark for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSMAN, Jon 22 January 2007 31 October 2017 1
RIDER, Mark 22 January 2007 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
RELACION, Domingo 22 January 2007 31 October 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 27 November 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
PSC02 - N/A 20 November 2017
PSC07 - N/A 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 10 November 2017
MR04 - N/A 07 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 July 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 31 October 2008
225 - Change of Accounting Reference Date 27 October 2008
395 - Particulars of a mortgage or charge 25 July 2008
363a - Annual Return 19 February 2008
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
Security agreement 18 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.