About

Registered Number: 02583329
Date of Incorporation: 18/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 27-28 Eastcastle Street, London, W1W 8DH,

 

The Green Board Game Company Ltd was setup in 1991, it has a status of "Active". There are 9 directors listed for The Green Board Game Company Ltd. Currently we aren't aware of the number of employees at the The Green Board Game Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKMASTER, Stephen Anthony 30 April 2019 - 1
PAGE, David Kenneth 30 April 2019 - 1
JIE, Min 27 February 2015 30 April 2019 1
PISTONO, Steven Todd 27 February 2015 30 April 2019 1
WATHERSTON, Heather Jane 30 April 2019 03 December 2019 1
WYATT, Gary John N/A 27 February 2015 1
WYATT, Mary N/A 04 December 2002 1
Secretary Name Appointed Resigned Total Appointments
GRAFHAM, Keith Thomas 27 February 2015 31 March 2018 1
TAYLOR, Richard David 04 December 2002 27 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AD01 - Change of registered office address 26 March 2020
CS01 - N/A 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
PSC02 - N/A 13 May 2019
AP01 - Appointment of director 13 May 2019
PSC07 - N/A 13 May 2019
PSC07 - N/A 13 May 2019
MR04 - N/A 06 April 2019
CS01 - N/A 13 February 2019
MR04 - N/A 05 December 2018
AA - Annual Accounts 25 September 2018
TM02 - Termination of appointment of secretary 06 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 18 September 2017
MR01 - N/A 17 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 17 November 2015
AA01 - Change of accounting reference date 23 September 2015
AP03 - Appointment of secretary 03 March 2015
AP01 - Appointment of director 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
MR01 - N/A 02 March 2015
AR01 - Annual Return 10 February 2015
MR04 - N/A 04 February 2015
RESOLUTIONS - N/A 18 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 August 2014
CC04 - Statement of companies objects 18 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 11 August 2011
MG01 - Particulars of a mortgage or charge 22 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2009
353 - Register of members 05 February 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 19 July 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 25 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
363s - Annual Return 23 February 2006
395 - Particulars of a mortgage or charge 08 November 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 06 March 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 17 March 1999
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 01 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1997
395 - Particulars of a mortgage or charge 27 June 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 02 March 1994
395 - Particulars of a mortgage or charge 13 September 1993
AA - Annual Accounts 05 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 15 February 1992
287 - Change in situation or address of Registered Office 01 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
NEWINC - New incorporation documents 18 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Fully Satisfied

N/A

A registered charge 27 February 2015 Fully Satisfied

N/A

Legal mortgage 20 April 2011 Fully Satisfied

N/A

Debenture 04 November 2005 Outstanding

N/A

Mortgage debenture 19 June 1997 Fully Satisfied

N/A

Debenture 06 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.