Download leads from Nexok and grow your business. Find out more

Game Retail Limited

Documents

Total Documents150
Total Pages1,778

Filing History

25 January 2024Director's details changed for Mr Adedotun Ademola Adegoke on 24 January 2024
16 December 2023Full accounts made up to 29 April 2023
7 November 2023Confirmation statement made on 7 November 2023 with no updates
28 February 2023Full accounts made up to 23 April 2022
14 November 2022Confirmation statement made on 7 November 2022 with no updates
28 July 2022Termination of appointment of Thomas James Piper as a secretary on 28 July 2022
15 March 2022Full accounts made up to 24 April 2021
9 November 2021Confirmation statement made on 7 November 2021 with updates
3 June 2021Full accounts made up to 25 April 2020
23 December 2020Statement by Directors
23 December 2020Resolutions
  • RES13 ‐ Share prem reduced 16/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
23 December 2020Statement of capital on 23 December 2020
  • GBP 0.01
23 December 2020Solvency Statement dated 16/12/20
11 December 2020Termination of appointment of Raymond Gerard Kavanagh as a director on 10 December 2020
9 November 2020Confirmation statement made on 7 November 2020 with updates
14 August 2020Registration of charge 078372460008, created on 13 August 2020
29 July 2020Termination of appointment of Martyn Ian Gibbs as a director on 22 July 2020
19 June 2020Appointment of Mr Nicky Leigh Arran as a director on 12 June 2020
19 June 2020Appointment of Mr Alastair Peter Orford Dick as a director on 12 June 2020
19 June 2020Appointment of Mr Adedotun Ademola Adegoke as a director on 12 June 2020
12 May 2020Full accounts made up to 27 July 2019
1 May 2020Satisfaction of charge 078372460006 in full
1 May 2020Satisfaction of charge 078372460007 in full
18 February 2020Registration of charge 078372460007, created on 14 February 2020
20 November 2019Confirmation statement made on 7 November 2019 with no updates
13 November 2019Termination of appointment of Ruth Amy Cartwright as a secretary on 12 November 2019
13 November 2019Appointment of Mr Thomas James Piper as a secretary on 12 November 2019
8 October 2019Current accounting period shortened from 31 July 2020 to 30 April 2020
18 March 2019Full accounts made up to 28 July 2018
14 November 2018Confirmation statement made on 7 November 2018 with no updates
22 October 2018Appointment of Mr Raymond Gerard Kavanagh as a director on 11 October 2018
31 January 2018Full accounts made up to 29 July 2017
30 January 2018Termination of appointment of Mark Anthony Gifford as a director on 23 January 2018
15 November 2017Confirmation statement made on 7 November 2017 with updates
15 November 2017Confirmation statement made on 7 November 2017 with updates
8 November 2017Satisfaction of charge 078372460005 in full
8 November 2017Satisfaction of charge 078372460005 in full
6 January 2017Full accounts made up to 30 July 2016
6 January 2017Full accounts made up to 30 July 2016
9 November 2016Confirmation statement made on 7 November 2016 with updates
9 November 2016Confirmation statement made on 7 November 2016 with updates
21 July 2016Satisfaction of charge 078372460004 in full
21 July 2016Satisfaction of charge 078372460004 in full
20 July 2016Registration of charge 078372460006, created on 15 July 2016
20 July 2016Registration of charge 078372460006, created on 15 July 2016
20 July 2016Registration of charge 078372460005, created on 15 July 2016
20 July 2016Registration of charge 078372460005, created on 15 July 2016
29 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 17/12/2015
29 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 17/12/2015
5 January 2016Full accounts made up to 31 July 2015
5 January 2016Full accounts made up to 31 July 2015
22 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,279,285.29
22 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,279,285.29
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2016
22 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,279,285.29
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2016
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,279,285.29
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,279,285.29
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,279,285.29
6 November 2015Resolutions
  • RES13 ‐ The facility agreement 05/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The facility agreement 05/10/2015
21 October 2015Satisfaction of charge 078372460003 in full
21 October 2015Satisfaction of charge 078372460003 in full
16 October 2015Registration of charge 078372460004, created on 14 October 2015
16 October 2015Registration of charge 078372460004, created on 14 October 2015
1 October 2015Appointment of Mr Mark Anthony Gifford as a director on 1 October 2015
1 October 2015Appointment of Mr Mark Anthony Gifford as a director on 1 October 2015
1 October 2015Appointment of Mr Mark Anthony Gifford as a director on 1 October 2015
31 July 2015Termination of appointment of Benedict James Smith as a director on 25 July 2015
31 July 2015Termination of appointment of Benedict James Smith as a director on 25 July 2015
8 May 2015Full accounts made up to 26 July 2014
8 May 2015Full accounts made up to 26 July 2014
4 February 2015Statement of capital on 4 February 2015
  • GBP 1,279,285.29
4 February 2015Statement by Directors
4 February 2015Solvency Statement dated 21/01/15
4 February 2015Resolutions
  • RES13 ‐ Share premium account cancelled 21/01/2015
4 February 2015Solvency Statement dated 21/01/15
4 February 2015Statement of capital on 4 February 2015
  • GBP 1,279,285.29
4 February 2015Statement of capital on 4 February 2015
  • GBP 1,279,285.29
4 February 2015Statement by Directors
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,279,285.29
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,279,285.29
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,279,285.29
4 August 2014Termination of appointment of David Hamid as a director on 22 July 2014
4 August 2014Appointment of Mrs Ruth Amy Cartwright as a secretary on 31 July 2014
4 August 2014Termination of appointment of David Hamid as a director on 22 July 2014
4 August 2014Appointment of Mrs Ruth Amy Cartwright as a secretary on 31 July 2014
15 July 2014Satisfaction of charge 2 in full
15 July 2014Satisfaction of charge 2 in full
2 July 2014Satisfaction of charge 1 in full
2 July 2014Satisfaction of charge 1 in full
25 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1,279,285.29
25 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1,279,285.29
16 June 2014Sub-division of shares on 5 June 2014
16 June 2014Sub-division of shares on 5 June 2014
16 June 2014Sub-division of shares on 5 June 2014
13 June 2014Registration of charge 078372460003
13 June 2014Registration of charge 078372460003
29 April 2014Full accounts made up to 27 July 2013
29 April 2014Full accounts made up to 27 July 2013
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
2 May 2013Full accounts made up to 31 July 2012
2 May 2013Full accounts made up to 31 July 2012
22 February 2013Appointment of Mr Benedict James Smith as a director
22 February 2013Termination of appointment of Neil Robson as a director
22 February 2013Appointment of Mr Benedict James Smith as a director
22 February 2013Termination of appointment of Neil Robson as a director
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
15 November 2012Director's details changed for Mr David Hamid on 1 September 2012
15 November 2012Director's details changed for Mr David Hamid on 1 September 2012
15 November 2012Director's details changed for Mr David Hamid on 1 September 2012
28 September 2012Particulars of a mortgage or charge / charge no: 2
28 September 2012Particulars of a mortgage or charge / charge no: 2
27 June 2012Appointment of Neil Jonathan Robson as a director
27 June 2012Current accounting period shortened from 30 November 2012 to 31 July 2012
27 June 2012Appointment of Neil Jonathan Robson as a director
27 June 2012Current accounting period shortened from 30 November 2012 to 31 July 2012
26 April 2012Memorandum and Articles of Association
26 April 2012Memorandum and Articles of Association
26 April 2012Company name changed baker acquisitions LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
26 April 2012Change of name notice
26 April 2012Change of name notice
26 April 2012Registered office address changed from 132 Sloane Street London SW1X 9AX on 26 April 2012
26 April 2012Company name changed baker acquisitions LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
26 April 2012Registered office address changed from 132 Sloane Street London SW1X 9AX on 26 April 2012
25 April 2012Appointment of Martyn Ian Gibbs as a director
25 April 2012Appointment of Martyn Ian Gibbs as a director
17 April 2012Termination of appointment of Henry Jackson as a director
17 April 2012Appointment of David Hamid as a director
17 April 2012Appointment of David Hamid as a director
17 April 2012Termination of appointment of Henry Jackson as a director
5 April 2012Particulars of a mortgage or charge / charge no: 1
5 April 2012Particulars of a mortgage or charge / charge no: 1
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 April 2012Registered office address changed from 10 Norwich Street London EC4A 1BD England on 3 April 2012
3 April 2012Registered office address changed from 10 Norwich Street London EC4A 1BD England on 3 April 2012
3 April 2012Appointment of Henry Daniel Jackson as a director
3 April 2012Termination of appointment of Bibi Ally as a director
3 April 2012Registered office address changed from 10 Norwich Street London EC4A 1BD England on 3 April 2012
3 April 2012Termination of appointment of Bibi Ally as a director
3 April 2012Appointment of Henry Daniel Jackson as a director
30 March 2012Change of name notice
30 March 2012Company name changed macsco 36 LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
30 March 2012Change of name notice
30 March 2012Company name changed macsco 36 LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing