About

Registered Number: 09454730
Date of Incorporation: 24/02/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Unity House, Telford Road, Basingstoke, RG21 6YJ,

 

Game Esports & Events Ltd was founded on 24 February 2015. We don't know the number of employees at Game Esports & Events Ltd. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 12 November 2019 - 1
CARTWRIGHT, Ruth Amy 24 February 2015 12 November 2019 1

Filing History

Document Type Date
MR01 - N/A 14 August 2020
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AA - Annual Accounts 12 May 2020
MR04 - N/A 01 May 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 13 November 2019
AP03 - Appointment of secretary 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
AA01 - Change of accounting reference date 08 October 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 08 March 2019
AP01 - Appointment of director 22 October 2018
SH01 - Return of Allotment of shares 15 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
MR05 - N/A 30 November 2017
MR04 - N/A 08 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 06 January 2017
CH01 - Change of particulars for director 21 September 2016
MR04 - N/A 21 July 2016
MR01 - N/A 20 July 2016
MR01 - N/A 20 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 29 January 2016
RESOLUTIONS - N/A 06 November 2015
MR01 - N/A 26 October 2015
SH01 - Return of Allotment of shares 06 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 31 July 2015
AA01 - Change of accounting reference date 02 April 2015
MA - Memorandum and Articles 17 March 2015
CERTNM - Change of name certificate 14 March 2015
CONNOT - N/A 14 March 2015
NEWINC - New incorporation documents 24 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2020 Outstanding

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.