About

Registered Number: 03230511
Date of Incorporation: 29/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Union House, 111 New Union Street, Coventry, CV1 2NT,

 

Based in Coventry, Service Gaming Europe Ltd was founded on 29 July 1996, it has a status of "Active". The companies directors are listed as Murphy, Carlton, Murphy, John Watson, Tye, Janice, Robbins, Joseph, Sanderson, Douglas Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Carlton 17 July 2003 - 1
MURPHY, John Watson 07 October 1996 - 1
ROBBINS, Joseph 07 October 1996 16 September 1999 1
SANDERSON, Douglas Robert 07 October 1996 06 September 2000 1
Secretary Name Appointed Resigned Total Appointments
TYE, Janice 18 August 1999 29 April 2008 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AD01 - Change of registered office address 19 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 20 June 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 22 March 2010
SH19 - Statement of capital 20 December 2009
RESOLUTIONS - N/A 23 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2009
CAP-SS - N/A 23 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 20 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2008
353 - Register of members 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 23 August 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 12 August 2005
RESOLUTIONS - N/A 09 August 2005
OC138 - Order of Court 29 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 06 August 2004
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 17 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
CERTNM - Change of name certificate 14 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 05 April 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 11 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
363s - Annual Return 25 August 2000
RESOLUTIONS - N/A 25 August 2000
123 - Notice of increase in nominal capital 25 August 2000
AA - Annual Accounts 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
AA - Annual Accounts 01 November 1999
RESOLUTIONS - N/A 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
123 - Notice of increase in nominal capital 25 October 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 04 February 1999
225 - Change of Accounting Reference Date 03 February 1999
RESOLUTIONS - N/A 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
123 - Notice of increase in nominal capital 08 September 1998
363s - Annual Return 05 August 1998
225 - Change of Accounting Reference Date 17 February 1998
395 - Particulars of a mortgage or charge 30 December 1997
363s - Annual Return 06 August 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
RESOLUTIONS - N/A 21 May 1997
AA - Annual Accounts 21 May 1997
225 - Change of Accounting Reference Date 16 May 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
RESOLUTIONS - N/A 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
287 - Change in situation or address of Registered Office 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
CERTNM - Change of name certificate 10 September 1996
CERTNM - Change of name certificate 03 September 1996
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.