Sovereign Games Ltd was founded on 07 October 1976 and are based in Leeds, West Yorkshire. The current directors of the business are listed as Simbion Limited, Hirst, Constance Shirley, Hirst, John Michael at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMBION LIMITED | 26 March 2010 | - | 1 |
HIRST, Constance Shirley | N/A | 27 November 2003 | 1 |
HIRST, John Michael | N/A | 17 February 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 02 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2012 | |
2.24B - N/A | 18 October 2011 | |
2.34B - N/A | 26 September 2011 | |
2.24B - N/A | 02 June 2011 | |
2.31B - N/A | 02 June 2011 | |
2.24B - N/A | 01 December 2010 | |
2.23B - N/A | 04 August 2010 | |
2.17B - N/A | 28 June 2010 | |
AD01 - Change of registered office address | 25 May 2010 | |
2.12B - N/A | 19 May 2010 | |
AP02 - Appointment of corporate director | 30 March 2010 | |
TM01 - Termination of appointment of director | 08 December 2009 | |
AA - Annual Accounts | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 03 August 2009 | |
363a - Annual Return | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
288a - Notice of appointment of directors or secretaries | 27 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 June 2008 | |
123 - Notice of increase in nominal capital | 18 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 16 May 2006 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 18 July 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
RESOLUTIONS - N/A | 10 December 2003 | |
RESOLUTIONS - N/A | 08 December 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 December 2003 | |
287 - Change in situation or address of Registered Office | 17 October 2003 | |
AA - Annual Accounts | 30 May 2003 | |
363s - Annual Return | 18 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2003 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 15 June 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 05 June 2000 | |
287 - Change in situation or address of Registered Office | 30 March 2000 | |
AA - Annual Accounts | 07 June 1999 | |
363s - Annual Return | 20 May 1999 | |
363s - Annual Return | 17 June 1998 | |
AA - Annual Accounts | 09 April 1998 | |
AUD - Auditor's letter of resignation | 20 August 1997 | |
AUD - Auditor's letter of resignation | 14 August 1997 | |
AA - Annual Accounts | 16 June 1997 | |
363s - Annual Return | 30 May 1997 | |
363s - Annual Return | 20 May 1996 | |
AA - Annual Accounts | 13 May 1996 | |
363s - Annual Return | 04 May 1995 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 29 April 1994 | |
AA - Annual Accounts | 26 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1994 | |
AA - Annual Accounts | 08 September 1993 | |
288 - N/A | 02 August 1993 | |
363s - Annual Return | 28 May 1993 | |
288 - N/A | 14 May 1993 | |
AUD - Auditor's letter of resignation | 06 April 1993 | |
363b - Annual Return | 22 May 1992 | |
363(287) - N/A | 22 May 1992 | |
AA - Annual Accounts | 06 April 1992 | |
288 - N/A | 19 November 1991 | |
AUD - Auditor's letter of resignation | 15 November 1991 | |
AA - Annual Accounts | 10 June 1991 | |
363b - Annual Return | 16 May 1991 | |
363(287) - N/A | 16 May 1991 | |
363a - Annual Return | 24 October 1990 | |
288 - N/A | 10 September 1990 | |
AA - Annual Accounts | 16 July 1990 | |
363 - Annual Return | 21 June 1989 | |
AA - Annual Accounts | 08 June 1989 | |
288 - N/A | 08 June 1989 | |
AA - Annual Accounts | 29 September 1988 | |
363 - Annual Return | 29 September 1988 | |
395 - Particulars of a mortgage or charge | 04 June 1988 | |
363 - Annual Return | 13 May 1988 | |
288 - N/A | 13 November 1987 | |
AA - Annual Accounts | 19 October 1987 | |
AA - Annual Accounts | 14 April 1987 | |
363 - Annual Return | 25 February 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 October 1986 | |
MEM/ARTS - N/A | 19 October 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 December 2003 | Outstanding |
N/A |
Debenture | 03 June 1988 | Outstanding |
N/A |
Legal charge | 14 May 1980 | Fully Satisfied |
N/A |