About

Registered Number: 04884321
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 The Boscombe Centre, Mills Way, Amesbury, Wiltshire, SP4 7RX

 

Dalton's Game Consultancy Ltd was founded on 02 September 2003 and has its registered office in Amesbury, Wiltshire, it has a status of "Active". We don't currently know the number of employees at Dalton's Game Consultancy Ltd. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVES, Rita 08 March 2010 - 1
CASTELLONE, Francesco 28 April 2014 24 April 2015 1
DALTON, Georgina Anne 28 October 2004 08 March 2010 1
FAVAGER, John Robert 26 April 2010 27 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CASTELLONE, Francesco 15 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 28 September 2017
MR01 - N/A 14 March 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 12 September 2016
MR01 - N/A 21 December 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA01 - Change of accounting reference date 01 June 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AA - Annual Accounts 24 May 2010
AA01 - Change of accounting reference date 13 April 2010
AP03 - Appointment of secretary 19 March 2010
AP01 - Appointment of director 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 12 September 2005
RESOLUTIONS - N/A 07 July 2005
RESOLUTIONS - N/A 07 July 2005
RESOLUTIONS - N/A 07 July 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
225 - Change of Accounting Reference Date 08 October 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.