About

Registered Number: 02689837
Date of Incorporation: 21/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 21 Ashtree Drive, Little Neston, Neston, South Wirral, CH64 9QP

 

Having been setup in 1992, Games By Mail Ltd are based in Neston, South Wirral, it's status at Companies House is "Active". The current directors of this company are Kilburn, Yvonne Elizabeth, Kilburn, Colin, Christian, Susan Mary, Elliott, Scott Webster, Mansell, Robert, Tromans, Andrew, Tromans, Julie Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILBURN, Yvonne Elizabeth 15 October 1997 - 1
CHRISTIAN, Susan Mary 18 February 1992 02 April 1993 1
ELLIOTT, Scott Webster 19 April 1994 16 October 1997 1
MANSELL, Robert 19 April 1994 16 October 1997 1
TROMANS, Andrew 01 November 1999 31 May 2009 1
TROMANS, Julie Elizabeth 01 November 1999 16 August 2001 1
Secretary Name Appointed Resigned Total Appointments
KILBURN, Colin 18 February 1992 31 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 07 May 2008
353 - Register of members 06 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 22 December 2004
RESOLUTIONS - N/A 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
123 - Notice of increase in nominal capital 29 October 2004
RESOLUTIONS - N/A 23 September 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 05 February 2004
225 - Change of Accounting Reference Date 05 February 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 18 February 1998
287 - Change in situation or address of Registered Office 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 26 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288c - Notice of change of directors or secretaries or in their particulars 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 13 January 1995
288 - N/A 22 June 1994
288 - N/A 23 May 1994
288 - N/A 12 May 1994
287 - Change in situation or address of Registered Office 12 May 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 14 July 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
363s - Annual Return 02 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1992
NEWINC - New incorporation documents 21 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.