Established in 2005, Gamestec Leisure Ltd are based in Burton-On-Trent in Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Damon, Carys, Brown, Andrew for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Andrew | 20 July 2012 | 11 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAMON, Carys | 01 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 02 July 2020 | |
AD01 - Change of registered office address | 08 June 2020 | |
RESOLUTIONS - N/A | 28 April 2020 | |
RESOLUTIONS - N/A | 27 April 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 April 2020 | |
SH19 - Statement of capital | 27 April 2020 | |
CAP-SS - N/A | 27 April 2020 | |
SH01 - Return of Allotment of shares | 22 April 2020 | |
MR04 - N/A | 04 March 2020 | |
CS01 - N/A | 02 January 2020 | |
RESOLUTIONS - N/A | 27 December 2019 | |
MR01 - N/A | 19 December 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
AA - Annual Accounts | 12 October 2019 | |
TM01 - Termination of appointment of director | 04 October 2019 | |
PSC02 - N/A | 04 October 2019 | |
PSC07 - N/A | 04 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
TM02 - Termination of appointment of secretary | 02 October 2019 | |
AP03 - Appointment of secretary | 02 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 10 January 2018 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
AA - Annual Accounts | 26 July 2017 | |
AP01 - Appointment of director | 13 January 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 05 August 2014 | |
MR04 - N/A | 17 February 2014 | |
AR01 - Annual Return | 06 January 2014 | |
SH01 - Return of Allotment of shares | 23 October 2013 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 03 January 2013 | |
SH01 - Return of Allotment of shares | 10 December 2012 | |
MG01 - Particulars of a mortgage or charge | 28 September 2012 | |
AA - Annual Accounts | 19 September 2012 | |
CERTNM - Change of name certificate | 25 July 2012 | |
CONNOT - N/A | 25 July 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
AP01 - Appointment of director | 23 July 2012 | |
AP01 - Appointment of director | 23 July 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
AR01 - Annual Return | 09 February 2012 | |
RESOLUTIONS - N/A | 21 November 2011 | |
AP01 - Appointment of director | 02 November 2011 | |
AP01 - Appointment of director | 02 November 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 30 March 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH03 - Change of particulars for secretary | 19 February 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AA - Annual Accounts | 24 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
363a - Annual Return | 01 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
287 - Change in situation or address of Registered Office | 29 October 2007 | |
AA - Annual Accounts | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2007 | |
363a - Annual Return | 07 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
225 - Change of Accounting Reference Date | 01 March 2005 | |
NEWINC - New incorporation documents | 01 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2020 | Outstanding |
N/A |
A registered charge | 13 December 2019 | Outstanding |
N/A |
Rent deposit deed | 20 September 2012 | Fully Satisfied |
N/A |
Debenture | 13 July 2012 | Fully Satisfied |
N/A |