Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMING INTERNATIONAL LIMITED
Company Information for

GAMING INTERNATIONAL LIMITED

ABBEY STADIUM, LADY LANE BLUNSDON, SWINDON, WILTSHIRE, SN25 4DN,
Company Registration Number
00263234
Private Limited Company
Active

Company Overview

About Gaming International Ltd
GAMING INTERNATIONAL LIMITED was founded on 1932-03-04 and has its registered office in Swindon. The organisation's status is listed as "Active". Gaming International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GAMING INTERNATIONAL LIMITED
 
Legal Registered Office
ABBEY STADIUM
LADY LANE BLUNSDON
SWINDON
WILTSHIRE
SN25 4DN
Other companies in SN25
 
Filing Information
Company Number 00263234
Company ID Number 00263234
Date formed 1932-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB449267809  
Last Datalog update: 2024-05-05 10:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMING INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GAMING INTERNATIONAL LIMITED
The following companies were found which have the same name as GAMING INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAMING INTERNATIONAL, INC. 360 SUMMIT DR STATELINE NV 89449 Active Company formed on the 1986-10-21
GAMING INTERNATIONAL GROUP, INC. 3540 W SAHARA AVE #E-6 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2002-09-27
Gaming International Limited Unknown Company formed on the 2015-12-07
Gaming International Inc. Delaware Unknown
GAMING INTERNATIONAL UNLIMITED INC Delaware Unknown
GAMING INTERNATIONAL INC 12670 NEW BRITTANY BLVD. FORT MYERS FL 33907 Inactive Company formed on the 2008-09-02
GAMING INTERNATIONAL ASSOCIATES, INC. 301 S. MILWEE ST. LONGWOOD FL 32750 Inactive Company formed on the 1997-06-02
GAMING INTERNATIONAL, INC. 5344 BOSQUE LANE WEST PALM BEACH FL 33415 Inactive Company formed on the 1985-07-24
GAMING INTERNATIONAL LLC Delaware Unknown
GAMING INTERNATIONAL INC Georgia Unknown
GAMING INTERNATIONAL NETWORK LLC California Unknown
GAMING INTERNATIONAL INC Georgia Unknown

Company Officers of GAMING INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PETER HAYWARD
Company Secretary 1999-04-27
GEORGE ALBERT EDWARDS
Director 2013-12-18
WILLIAM ALEXANDER GLASS
Director 2006-03-17
STEPHEN PETER HAYWARD
Director 2000-05-18
CLARKE ANTHONY OSBORNE
Director 1991-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM THOMAS PARR
Director 2006-03-17 2013-06-06
GORDON WILLIAM COCKHILL
Director 2006-03-17 2012-09-21
SUH DONG HO
Director 2001-02-12 2004-11-01
GRAHAM THOMAS PARR
Director 2003-03-17 2004-10-01
ROBERT OSBORNE LEE
Director 2001-02-12 2004-09-06
PETER MICHAEL IAN CATTO
Director 1999-11-25 2003-03-07
JOHN RICHARD NEWMAN
Director 1999-07-19 2001-02-12
IAN NIALL RANKIN
Director 1993-12-20 2001-02-12
IAN STUART PATRICK STEVENS
Director 1993-12-20 2001-02-12
MALCOLM VICTOR LAWRENCE PEARCE
Director 1999-07-19 2000-05-18
MICHAEL WILLIAM HAINES
Director 1998-08-13 2000-04-19
HENG SHUEN LOO
Director 1998-06-24 1999-09-30
NORMAN ARTHUR GARDNER
Company Secretary 1997-08-20 1999-04-19
NORMAN ARTHUR GARDNER
Director 1997-08-20 1999-04-19
RAFIQ JUMABHOY
Director 1994-11-04 1998-06-15
HEE KOK CHNG
Director 1996-06-21 1997-05-29
CHWEE-CHENG JESSIE GOH
Director 1996-08-19 1997-05-29
GEOFFREY CHARLES BLAND
Company Secretary 1993-05-21 1997-04-07
GEOFFREY CHARLES BLAND
Director 1991-09-07 1997-04-07
GEOFFREY JOHN JAMES
Director 1995-01-13 1996-12-31
MEINHARD HUCK
Director 1996-03-27 1996-06-20
IQBAL JUMABHOY
Director 1994-11-04 1996-06-20
BRYAN RICHARD BURLETSON
Director 1994-11-04 1996-06-06
RAMESH CHANDER SARIM
Director 1995-07-04 1996-05-02
ANTHONY DAVID KERMAN
Director 1991-09-07 1994-11-04
ISIDORE KERMAN
Director 1991-09-07 1994-11-04
NICHOLAS KERMAN
Director 1991-09-07 1994-11-04
BRIAN RONALD FOKES
Company Secretary 1991-09-07 1993-05-10
IAN STUART PATRICK STEVENS
Director 1991-09-07 1991-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER HAYWARD STADIA UK LIMITED Company Secretary 2000-10-30 CURRENT 2000-09-06 Active
STEPHEN PETER HAYWARD STADIA UK READING LIMITED Company Secretary 2000-02-23 CURRENT 1998-03-18 Dissolved 2016-06-21
STEPHEN PETER HAYWARD BRISTOL STADIUM LIMITED Company Secretary 1999-04-19 CURRENT 1938-07-23 Dissolved 2014-01-14
STEPHEN PETER HAYWARD MK STADIUM LIMITED Company Secretary 1999-04-19 CURRENT 1995-01-03 Dissolved 2015-07-14
STEPHEN PETER HAYWARD BSP DEVELOPMENT LTD Company Secretary 1999-04-19 CURRENT 1995-11-09 Dissolved 2015-05-05
STEPHEN PETER HAYWARD B S ESTATES LIMITED Company Secretary 1999-04-19 CURRENT 1983-02-03 Active
STEPHEN PETER HAYWARD B.S.G. DEVELOPMENTS LIMITED Company Secretary 1999-04-19 CURRENT 1986-06-18 Active
STEPHEN PETER HAYWARD BS PROPERTIES LIMITED Company Secretary 1999-04-19 CURRENT 1986-07-23 Active
STEPHEN PETER HAYWARD POOLE STADIUM LIMITED Company Secretary 1999-04-19 CURRENT 1995-06-12 Active
GEORGE ALBERT EDWARDS B S ESTATES LIMITED Director 2017-04-05 CURRENT 1983-02-03 Active
GEORGE ALBERT EDWARDS NEW BUILD HOLDINGS LTD Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2014-01-07
GEORGE ALBERT EDWARDS PL REALISATIONS 2011 LIMITED Director 2008-03-26 CURRENT 2008-01-16 Active
WILLIAM ALEXANDER GLASS THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED Director 2008-12-17 CURRENT 2008-11-04 Active
WILLIAM ALEXANDER GLASS RACECOURSE PROMOTERS ASSOCIATION LIMITED Director 2008-09-17 CURRENT 1988-06-08 Active
WILLIAM ALEXANDER GLASS STADIA UK READING LIMITED Director 2006-07-03 CURRENT 1998-03-18 Dissolved 2016-06-21
STEPHEN PETER HAYWARD HILLESLEY COMMUNITY PUB LIMITED Director 2012-07-19 CURRENT 2012-05-16 Active
STEPHEN PETER HAYWARD TOKLON LIMITED Director 2004-03-19 CURRENT 2004-02-12 Active
STEPHEN PETER HAYWARD POOLE STADIUM LIMITED Director 2001-07-30 CURRENT 1995-06-12 Active
STEPHEN PETER HAYWARD MK STADIUM LIMITED Director 2000-06-15 CURRENT 1995-01-03 Dissolved 2015-07-14
STEPHEN PETER HAYWARD STADIA UK READING LIMITED Director 2000-02-23 CURRENT 1998-03-18 Dissolved 2016-06-21
CLARKE ANTHONY OSBORNE TORQUAY UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) Director 2016-12-31 CURRENT 1921-07-26 In Administration
CLARKE ANTHONY OSBORNE CASEO LIMITED Director 2016-10-17 CURRENT 2010-10-18 Active - Proposal to Strike off
CLARKE ANTHONY OSBORNE GREYHOUND MEDIA GROUP LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
CLARKE ANTHONY OSBORNE RIVIERA STADIUM LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
CLARKE ANTHONY OSBORNE OFSO LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
CLARKE ANTHONY OSBORNE FORMULA VEHICLE FINANCE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-08-23
CLARKE ANTHONY OSBORNE TRUESPEED COMMUNICATIONS LTD Director 2014-12-04 CURRENT 2014-08-28 Active
CLARKE ANTHONY OSBORNE BERKELEY BYRON MANAGEMENT SERVICES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2015-08-11
CLARKE ANTHONY OSBORNE SUPERCARCO LTD Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2014-02-25
CLARKE ANTHONY OSBORNE CAR SOURCE UK LTD Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2014-12-02
CLARKE ANTHONY OSBORNE PHOENIXCO LTD Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2014-11-04
CLARKE ANTHONY OSBORNE TOKLON LIMITED Director 2004-03-19 CURRENT 2004-02-12 Active
CLARKE ANTHONY OSBORNE STADIA UK READING LIMITED Director 2002-04-08 CURRENT 1998-03-18 Dissolved 2016-06-21
CLARKE ANTHONY OSBORNE STADIA UK LIMITED Director 2000-10-30 CURRENT 2000-09-06 Active
CLARKE ANTHONY OSBORNE BSP DEVELOPMENT LTD Director 1997-02-26 CURRENT 1995-11-09 Dissolved 2015-05-05
CLARKE ANTHONY OSBORNE POOLE STADIUM LIMITED Director 1995-08-15 CURRENT 1995-06-12 Active
CLARKE ANTHONY OSBORNE MK STADIUM LIMITED Director 1995-05-11 CURRENT 1995-01-03 Dissolved 2015-07-14
CLARKE ANTHONY OSBORNE POWERSCREEN (SW) LIMITED Director 1992-12-31 CURRENT 1987-06-24 Active
CLARKE ANTHONY OSBORNE POWERSCREEN (SOUTHERN) LIMITED Director 1992-01-20 CURRENT 1991-11-12 Active
CLARKE ANTHONY OSBORNE BRISTOL STADIUM LIMITED Director 1991-08-10 CURRENT 1938-07-23 Dissolved 2014-01-14
CLARKE ANTHONY OSBORNE B S ESTATES LIMITED Director 1991-08-10 CURRENT 1983-02-03 Active
CLARKE ANTHONY OSBORNE B.S.G. DEVELOPMENTS LIMITED Director 1991-08-10 CURRENT 1986-06-18 Active
CLARKE ANTHONY OSBORNE BS PROPERTIES LIMITED Director 1991-08-10 CURRENT 1986-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16AAFULL ACCOUNTS MADE UP TO 30/06/23
2024-03-07APPOINTMENT TERMINATED, DIRECTOR GEORGE ALBERT EDWARDS
2024-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALBERT EDWARDS
2023-09-21CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-20AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002632340029
2022-10-10CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-03-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-29AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH OSBORNE
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-14AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER HAYWARD
2021-06-02TM02Termination of appointment of Stephen Peter Hayward on 2021-06-01
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHANUTHEP BRARYPAUL
2019-05-15AP01DIRECTOR APPOINTED MR PHANUTHEP BRARYPAUL
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PHANUTHEP BRARYPAUL
2018-09-21CH01Director's details changed for Mr Phanuthep Brarypaul on 2018-09-21
2018-09-21AP01DIRECTOR APPOINTED MR PHANUTHEP BRARYPAUL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 569947.85
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 569947.85
2015-09-10AR0107/09/15 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 569947.85
2014-09-12AR0107/09/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR GEORGE ALBERT EDWARDS
2013-09-11AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARR
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COCKHILL
2012-09-11AR0107/09/12 ANNUAL RETURN FULL LIST
2011-09-09AR0107/09/11 ANNUAL RETURN FULL LIST
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17AR0130/06/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GLASS / 02/01/2009
2008-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PARR / 01/07/2008
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PARR / 01/07/2008
2007-09-21363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-06-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03ELRESS386 DISP APP AUDS 19/12/05
2006-01-03ELRESS366A DISP HOLDING AGM 19/12/05
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-04363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07MISCSEC 394
2004-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04288bDIRECTOR RESIGNED
2004-11-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-11-01RES02REREG PLC-PRI 28/10/04
2004-10-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-10-2953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-10-20288bDIRECTOR RESIGNED
2004-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/04
2004-09-28363sRETURN MADE UP TO 07/09/04; BULK LIST AVAILABLE SEPARATELY
2004-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities


Licences & Regulatory approval
We could not find any licences issued to GAMING INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAMING INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF CONTRACTS BY WAY OF SECURITY 2011-08-20 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-04-21 Outstanding ABBEYMEADS LLP
MORTGAGE 2006-04-18 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 3RD NOVEMBER 2004 2005-10-07 Outstanding LLOYDS TSB BANK PLC
ASSIGNMENT AND CHARGE 2005-10-04 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-09-22 Outstanding ABBEYMEADS LLP
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-11-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-11-16 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED 2002-08-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-06-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-02-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-02-09 Satisfied BANK OF WALES PLC
GUARANTEE AND DEBENTURE 2000-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-20 Satisfied ABBEY STADIUM LIMITED
LEGAL MORTGAGE 1995-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCS 1984-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-06-22 Satisfied TESCO STORES LIMITED
LEGAL CHARGE 1984-01-05 Satisfied TESCO STORES LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAMING INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of GAMING INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

GAMING INTERNATIONAL LIMITED owns 3 domain names.

winners-casino.co.uk   gaming-international.co.uk   gaminginternational.co.uk  

Trademarks
We have not found any records of GAMING INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BRISTOL LAWN TENNIS CLUB LIMITED 1997-06-17 Outstanding
LEGAL CHARGE COSWORTH DEVELOPMENTS LIMITED 1997-03-15 Outstanding
FURTHER LEGAL CHARGE COSWORTH DEVELOPMENTS LIMITED 1997-08-08 Outstanding

We have found 3 mortgage charges which are owed to GAMING INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for GAMING INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GAMING INTERNATIONAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GAMING INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMING INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAMING INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.