About

Registered Number: 02697762
Date of Incorporation: 17/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: DICKSON MINTO WS, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

 

Established in 1992, Timeweave Gaming Ltd are based in London. The organisation has no directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
MR04 - N/A 05 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2014
AD04 - Change of location of company records to the registered office 08 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 02 August 2011
AA01 - Change of accounting reference date 02 August 2011
AR01 - Annual Return 17 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 10 August 2010
CERTNM - Change of name certificate 02 June 2010
CONNOT - N/A 02 June 2010
AR01 - Annual Return 23 March 2010
TM01 - Termination of appointment of director 22 March 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 06 April 2009
395 - Particulars of a mortgage or charge 06 September 2008
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 15 September 2006
353 - Register of members 19 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
CERTNM - Change of name certificate 22 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 13 April 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AUD - Auditor's letter of resignation 10 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2002
RESOLUTIONS - N/A 15 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 12 April 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 23 March 1999
AUD - Auditor's letter of resignation 15 October 1998
225 - Change of Accounting Reference Date 14 October 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 14 January 1997
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
363s - Annual Return 26 April 1996
287 - Change in situation or address of Registered Office 25 February 1996
AA - Annual Accounts 16 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
288 - N/A 22 November 1995
288 - N/A 22 November 1995
288 - N/A 29 September 1995
363s - Annual Return 09 April 1995
288 - N/A 28 January 1995
AA - Annual Accounts 12 January 1995
288 - N/A 28 July 1994
288 - N/A 20 May 1994
363s - Annual Return 28 March 1994
288 - N/A 04 February 1994
AA - Annual Accounts 25 January 1994
288 - N/A 03 November 1993
288 - N/A 06 July 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1993
123 - Notice of increase in nominal capital 22 April 1993
363s - Annual Return 19 April 1993
395 - Particulars of a mortgage or charge 28 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
288 - N/A 28 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1992
CERTNM - Change of name certificate 17 July 1992
CERTNM - Change of name certificate 17 July 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
NEWINC - New incorporation documents 17 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2008 Fully Satisfied

N/A

Fixed and floating charge 08 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.