About

Registered Number: 02925906
Date of Incorporation: 05/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Office Block 1, Southlink Business Park, Hamilton Street, Oldham, OL4 1DE

 

Based in Oldham, Intergame Ltd was setup in 1994, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Steven J 01 September 1998 30 December 2002 1
MEYER, Brian 01 September 1998 30 December 2002 1
MOELLER, Richard 01 September 1998 28 July 2000 1
SNOOK, David Harvey 25 May 1994 09 August 2000 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
MR01 - N/A 02 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 13 May 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 24 May 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
395 - Particulars of a mortgage or charge 02 January 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 01 March 2000
288a - Notice of appointment of directors or secretaries 26 July 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
AUD - Auditor's letter of resignation 09 November 1998
225 - Change of Accounting Reference Date 06 October 1998
AA - Annual Accounts 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
123 - Notice of increase in nominal capital 11 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 01 May 1996
RESOLUTIONS - N/A 23 February 1996
MEM/ARTS - N/A 23 February 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 16 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1994
395 - Particulars of a mortgage or charge 09 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1994
287 - Change in situation or address of Registered Office 28 June 1994
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

Debenture 30 December 2002 Outstanding

N/A

Debenture 04 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.