Company Information for DOLPHIN GAMING LIMITED
SECOND FLOOR MATRIX HOUSE, NORTH FOURTH STREET, MILTON KEYNES, MK9 1NJ,
|
Company Registration Number
00387076
Private Limited Company
Active |
Company Name | ||
---|---|---|
DOLPHIN GAMING LIMITED | ||
Legal Registered Office | ||
SECOND FLOOR MATRIX HOUSE NORTH FOURTH STREET MILTON KEYNES MK9 1NJ Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 00387076 | |
---|---|---|
Company ID Number | 00387076 | |
Date formed | 1944-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 01:33:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EMW SECRETARIES LIMITED |
||
BYRON EVANS |
||
NICHOLAS SIMON HARDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES HALL |
Director | ||
MICHELLE REBECCA THOMAS |
Company Secretary | ||
PAUL ALBERT BRAY |
Director | ||
GLORIA THOMAS |
Director | ||
MICHAEL RICHARD THOMAS |
Director | ||
MICHELLE REBECCA THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADCORE PLD LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
PERSEUS LAND AND DEVELOPMENTS LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-28 | Active | |
SEEBECK 156 LIMITED | Company Secretary | 2018-03-16 | CURRENT | 2018-03-16 | Active - Proposal to Strike off | |
RATTLE TECHNOLOGY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
DOVECOTE PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
STOWAWAY SERVICES LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2016-09-08 | Active | |
DELVE SERVICES LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2015-11-27 | Active | |
MEMORIA - BARNBY MOOR MEMORIAL PARK LTD | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
SBP DORMANT 1 LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
TNH ENTERPRISES LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2011-05-17 | Active | |
GATO & CO LTD | Company Secretary | 2017-06-01 | CURRENT | 2016-03-21 | Active | |
DATA SOLVER LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2016-08-23 | Liquidation | |
ALG COGNITA LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2008-12-01 | Active | |
EDUCATIONAL ACTIVITY LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-30 | Liquidation | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-29 | Liquidation | |
ASPLEY PUB COMPANY LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2015-09-09 | Liquidation | |
HERON MARINE SERVICES LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2016-11-18 | Active | |
MEMORIA - FLINTSHIRE MEMORIAL PARK LTD | Company Secretary | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
BARWOOD CAPITAL (CPF2017) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
HARTLEY BOTANIC LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1995-05-09 | Active | |
GREAT BRITISH BOTANICAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2016-04-21 | Active | |
CUBIC SERVICES LIMITED | Company Secretary | 2017-02-16 | CURRENT | 2015-11-27 | Active | |
BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
BCCIM UKRI GENERAL PARTNER LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
MEMORIA - AMBER VALLEY MEMORIAL PARK LTD | Company Secretary | 2016-12-15 | CURRENT | 2013-10-25 | Active | |
RAVENSCROFT REAL ESTATE LIMITED | Company Secretary | 2016-11-03 | CURRENT | 2016-11-03 | Dissolved 2018-02-20 | |
BBEWD LTD | Company Secretary | 2016-07-01 | CURRENT | 2016-06-06 | Active | |
MEMORIA - NORTH HERTS MEMORIAL PARK LTD | Company Secretary | 2016-06-09 | CURRENT | 2016-01-08 | Active | |
MERKUR TECHNICAL SUPPORT UK LIMITED | Company Secretary | 2016-05-11 | CURRENT | 2016-04-20 | Active | |
BRAVO SERVICES LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2015-04-17 | Active | |
ALBOX SERVICES LIMITED | Company Secretary | 2016-03-12 | CURRENT | 2015-04-17 | Active | |
RIVERSIDE CAPITAL FUND MANAGERS LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2015-01-28 | Active | |
B.O.G TRUSTEE LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
SEEBECK 136 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
EXPANDLY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2013-05-20 | Liquidation | |
GROWTHDECK LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
MARKET FORCE INFORMATION (EUROPE) LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2003-03-24 | Active | |
MARKET FORCE ACQUISITION SUB LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2011-09-05 | Active | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2017-10-10 | |
COGNITA PIK BONDCO PLC | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-04-18 | |
MADALA LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
COGNITA BONDCO PARENT LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA FINANCING PLC | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA MIDCO LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
LRI GROUP LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-03-31 | Liquidation | |
LRI EDUCATION LIMITED | Company Secretary | 2015-04-10 | CURRENT | 2011-12-08 | Liquidation | |
MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD | Company Secretary | 2015-03-27 | CURRENT | 2015-01-30 | Active | |
SALUS SERVICES LIMITED | Company Secretary | 2015-03-27 | CURRENT | 2014-12-12 | Liquidation | |
EPIC PUB COMPANY LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2014-07-31 | Liquidation | |
BARWOOD CAPITAL (CPF2015) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BARWOOD GENERAL PARTNER 2015 LIMITED | Company Secretary | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
MERIDIAN POINT HOTEL LIMITED | Company Secretary | 2014-12-23 | CURRENT | 2002-06-07 | Liquidation | |
MEMORIA - WAVENEY MEMORIAL PARK LTD | Company Secretary | 2014-12-12 | CURRENT | 2014-09-18 | Active | |
BIS HENDERSON TRAINING LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
BIS HENDERSON ACADEMY LIMITED | Company Secretary | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
RADIUS EQUITY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Liquidation | |
BAP HOLDINGS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2007-08-02 | Active - Proposal to Strike off | |
BURGESS ARCHITECTURAL PRODUCTS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 1973-08-15 | Active - Proposal to Strike off | |
BURGESS CEP LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE CONTENT LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD | Company Secretary | 2014-04-30 | CURRENT | 2014-04-02 | Active | |
CLARITY DIAMONDS LIMITED | Company Secretary | 2014-03-25 | CURRENT | 2014-02-13 | Liquidation | |
MERKUR TECHNICAL SUPPORT LIMITED | Company Secretary | 2014-03-16 | CURRENT | 2006-03-16 | Active | |
MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES GENERAL PARTNER LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
MERCHANT PROPERTIES NOMINEES LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
CEP REALITY LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
CEP SOLUTIONS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2004-08-02 | Active - Proposal to Strike off | |
XERXES MANAGEMENT SERVICES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
CEP CEILINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active - Proposal to Strike off | |
CEP CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
PETRARCH CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1933-12-02 | Active - Proposal to Strike off | |
CEP ARCHITECTURAL FACADES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active | |
CEP ARCHITECTURAL PANELS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
EBURY PARTNERS FINANCE LTD | Company Secretary | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
OMNIS EXTERIORS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
CEP BUILDING PRODUCTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
AUTOGRAPH HOMES LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-04-19 | |
CHARLES NOVACROFT DIRECT LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1998-07-21 | Active | |
CHANCERY INVESTMENT PARTNERS LIMITED | Company Secretary | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2004-05-19 | Active | |
SPECIALIST LOCUM NETWORK LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
OMNIS INDUSTRIES LTD | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SEEBECK 92 LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2015-05-19 | |
KIRKLEATHAM MEMORIAL LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
VISKU CONSULTING LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
SEEBECK 86 LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2015-06-02 | |
AFFARI SOLUTIONS LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-03 | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
BARWOOD CAPITAL (CPF2012) LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
BARWOOD GENERAL PARTNER 2012 LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
RIVERSIDE CAPITAL GENERAL PARTNER LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2016-12-20 | |
NORWICH (NSD) LIMITED | Company Secretary | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2016-02-10 | |
SBP DORMANT 5 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
SBP DORMANT 4 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
XERXES EQUITY LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2011-11-18 | Liquidation | |
SYSTEM BUILDING PRODUCTS LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
SBP DORMANT 3 LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2012-08-09 | Active - Proposal to Strike off | |
LIPCO ENGINEERING (NORTHERN) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1943-07-24 | Liquidation | |
COGNITA UK BRAZIL HOLDINGS LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
BEACON BINGO ONLINE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2012-02-17 | Dissolved 2015-03-04 | |
NOVUS LENDING LIMITED | Company Secretary | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
BARWOOD CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
SUTTON (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-20 | |
GUILDFORD (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-10 | |
HIGH WYCOMBE (NSD) LIMITED | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2016-02-10 | |
VISKU SOLUTIONS LIMITED | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
HOTBED CAMBERLEY PI LIMITED | Company Secretary | 2011-06-08 | CURRENT | 2011-06-08 | Liquidation | |
WE ARE: DANCE LIMITED | Company Secretary | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2016-02-10 | |
ABG PROJECTS & SERVICES LIMITED | Company Secretary | 2011-04-15 | CURRENT | 2003-10-21 | Active | |
CST UK LIMITED | Company Secretary | 2011-03-29 | CURRENT | 2008-02-13 | Liquidation | |
FUTURE CONSIDERATIONS LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2002-10-01 | Active | |
FUTURE CONSIDERATIONS GROUP LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2008-02-18 | Active | |
CLASSIC LEISURE (NORTHERN) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1991-02-08 | Active | |
CASHINO GAMING (E&J) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1987-07-16 | Active | |
MERKUR SLOTS UK LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1972-01-14 | Active | |
B & S DEVELOPMENTS LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
MEDOS LEISURE GROUP LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-11-28 | Dissolved 2015-03-10 | |
LAKESIDE EIS 2 LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-04-01 | Dissolved 2016-02-10 | |
HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2011-01-27 | CURRENT | 2011-01-27 | Dissolved 2016-09-20 | |
HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2016-09-20 | |
ABCT (REALISATIONS 2013) LIMITED | Company Secretary | 2010-11-26 | CURRENT | 2010-02-19 | Dissolved 2015-02-12 | |
ATMOSPHERE BARS AND CLUBS LIMITED | Company Secretary | 2010-11-09 | CURRENT | 2010-02-19 | Dissolved 2017-04-25 | |
LEPHIN WIND FARM LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
BURCOTE WIND 7 LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
RIVERSIDE CAPITAL INVESTMENTS LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
HOTBED STRATFORD (GENERAL PARTNER) LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
UNITED LEISURE LIMITED | Company Secretary | 2010-10-08 | CURRENT | 1970-02-04 | Active | |
VIEWTONE TRADING GROUP LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
EMW LEGAL SERVICES LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2016-06-11 | |
RIVERSIDE CAPITAL GROUP LIMITED | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
COGNITA UK MEXICO HOLDINGS LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
ABCEC (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCES (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCK (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCL (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCWM (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-09-09 | |
BASINGSTOKE (NSD) LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Dissolved 2016-02-12 | |
RIVA GAMING GROUP LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
THOMAS HOLDINGS LIMITED | Company Secretary | 2010-05-18 | CURRENT | 1994-03-14 | Active | |
MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED | Company Secretary | 2010-05-18 | CURRENT | 1987-01-30 | Active | |
MAYFAIR ACQUISITIONCO LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Active | |
WHEATLEY SOFTWARE SOLUTIONS LIMITED | Company Secretary | 2010-02-26 | CURRENT | 1997-07-25 | Active | |
FGK CLINICAL RESEARCH LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED | Company Secretary | 2009-11-20 | CURRENT | 2009-09-24 | Dissolved 2015-05-12 | |
BD (SILVERSTONE) LTD | Company Secretary | 2007-09-19 | CURRENT | 2007-08-28 | Dissolved 2015-04-07 | |
ST CLEMENTS HOUSE (NOMINEE 1) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
ST CLEMENTS HOUSE (NOMINEE 2) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2014-11-14 | |
BARWOOD DEVELOPMENTS (EUROPE) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2015-08-21 | |
BARWOOD LAND (HAYES) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Dissolved 2016-04-26 | |
BARWOOD LAND LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2017-09-19 | |
BARWOOD LAND (CHELTENHAM) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Active - Proposal to Strike off | |
MARCELLO HOUSE (GP2) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
MARCELLO HOUSE (GP1) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
DAYLAY FOODS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1999-06-18 | Dissolved 2015-01-20 | |
GOLDENLAY LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
DELL FOODS (CHILLED PRODUCTS) LTD | Company Secretary | 2006-05-23 | CURRENT | 1996-09-17 | Dissolved 2014-11-18 | |
EGG FARMS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
MICHAEL J KENT MANAGEMENT LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1996-04-11 | Dissolved 2016-08-16 | |
DOMINION BIERRUM LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2003-05-20 | Active | |
VENTURA HOUSE (GP1) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
VENTURA HOUSE (GP2) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
EURO TOWERS LTD. | Company Secretary | 2005-08-05 | CURRENT | 1991-10-15 | Active | |
BARWOOD LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1995-11-08 | Active - Proposal to Strike off | |
COGNITA HOLDINGS LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
ST NICHOLAS PREPARATORY SCHOOL LIMITED | Company Secretary | 2005-02-07 | CURRENT | 1998-08-26 | Active | |
COGNITA LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
EMW NOMINEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
VIEWTONE TRUSTEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
THE BINGO ASSOCIATION LIMITED | Director | 2018-03-13 | CURRENT | 2011-04-01 | Active | |
MIRAGE CENTRES LIMITED | Director | 2017-01-20 | CURRENT | 2006-03-16 | Active | |
WILLIAM CLARK LIMITED | Director | 2016-07-22 | CURRENT | 2013-09-09 | Active | |
WILLIAM CLARK (HOLDINGS) LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-15 | Active | |
BALEDAY LTD | Director | 2015-12-21 | CURRENT | 2010-11-17 | Active | |
PRAESEPE GAMING LIMITED | Director | 2011-08-24 | CURRENT | 2010-04-15 | Dissolved 2014-11-04 | |
BEACON CASINOS LIMITED | Director | 2011-08-24 | CURRENT | 2002-05-16 | Dissolved 2014-06-10 | |
ISSUEDEPTH LIMITED | Director | 2011-08-24 | CURRENT | 1996-10-02 | Dissolved 2014-09-09 | |
PRAESEPE (UK) LIMITED | Director | 2011-08-24 | CURRENT | 2008-06-25 | Dissolved 2014-09-16 | |
HAMSARD 3114 LIMITED | Director | 2011-08-24 | CURRENT | 1981-03-24 | Dissolved 2014-09-09 | |
BEACON GAMING LIMITED | Director | 2011-08-24 | CURRENT | 1985-08-27 | Dissolved 2014-09-09 | |
BEACON ENTERTAINMENTS LIMITED | Director | 2011-08-24 | CURRENT | 2009-02-09 | Dissolved 2014-11-04 | |
MAYFAIR GAMING LIMITED | Director | 2011-08-24 | CURRENT | 2004-05-28 | Dissolved 2014-06-10 | |
RIVA GAMING GROUP LIMITED | Director | 2011-08-24 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
THOMAS HOLDINGS LIMITED | Director | 2011-08-24 | CURRENT | 1994-03-14 | Active | |
CLASSIC LEISURE (NORTHERN) LIMITED | Director | 2011-08-24 | CURRENT | 1991-02-08 | Active | |
MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED | Director | 2011-08-24 | CURRENT | 1987-01-30 | Active | |
CASHINO GAMING (E&J) LIMITED | Director | 2011-08-24 | CURRENT | 1987-07-16 | Active | |
MAYFAIR ACQUISITIONCO LIMITED | Director | 2011-08-24 | CURRENT | 2006-02-21 | Active | |
MERKUR SLOTS UK LIMITED | Director | 2011-08-24 | CURRENT | 1972-01-14 | Active | |
MERKUR TECHNICAL SUPPORT LIMITED | Director | 2011-08-24 | CURRENT | 2006-03-16 | Active | |
UNITED LEISURE LIMITED | Director | 2009-09-08 | CURRENT | 1970-02-04 | Active | |
MERKUR MANAGEMENT SERVICES UK LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active - Proposal to Strike off | |
CHIPS CHARITY LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
WILLIAM CLARK LIMITED | Director | 2016-07-22 | CURRENT | 2013-09-09 | Active | |
WILLIAM CLARK (HOLDINGS) LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-15 | Active | |
MERKUR TECHNICAL SUPPORT UK LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-20 | Active | |
NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) | Director | 2013-06-11 | CURRENT | 1986-02-28 | Active | |
BEACON BINGO ONLINE LIMITED | Director | 2012-04-30 | CURRENT | 2012-02-17 | Dissolved 2015-03-04 | |
BINGO EXPRESS LIMITED | Director | 2011-12-31 | CURRENT | 2011-07-06 | Active | |
RESTCARE LTD | Director | 2011-11-25 | CURRENT | 2011-02-11 | Dissolved 2015-10-02 | |
BALEDAY LTD | Director | 2011-11-25 | CURRENT | 2010-11-17 | Active | |
THE BINGO ASSOCIATION LIMITED | Director | 2011-08-02 | CURRENT | 2011-04-01 | Active | |
BUSINESS IN SPORT AND LEISURE LIMITED | Director | 2010-10-20 | CURRENT | 1991-11-06 | Dissolved 2014-12-30 | |
BEACON CASINOS LIMITED | Director | 2010-04-20 | CURRENT | 2002-05-16 | Dissolved 2014-06-10 | |
BEACON GAMING LIMITED | Director | 2010-04-20 | CURRENT | 1985-08-27 | Dissolved 2014-09-09 | |
BEACON ENTERTAINMENTS LIMITED | Director | 2010-04-20 | CURRENT | 2009-02-09 | Dissolved 2014-11-04 | |
MAYFAIR GAMING LIMITED | Director | 2010-04-20 | CURRENT | 2004-05-28 | Dissolved 2014-06-10 | |
RIVA GAMING GROUP LIMITED | Director | 2010-04-20 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
THOMAS HOLDINGS LIMITED | Director | 2010-04-20 | CURRENT | 1994-03-14 | Active | |
PRAESEPE GAMING LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2014-11-04 | |
ISSUEDEPTH LIMITED | Director | 2009-06-01 | CURRENT | 1996-10-02 | Dissolved 2014-09-09 | |
CLASSIC LEISURE (NORTHERN) LIMITED | Director | 2009-06-01 | CURRENT | 1991-02-08 | Active | |
PRAESEPE (UK) LIMITED | Director | 2009-02-09 | CURRENT | 2008-06-25 | Dissolved 2014-09-16 | |
HAMSARD 3114 LIMITED | Director | 2009-02-09 | CURRENT | 1981-03-24 | Dissolved 2014-09-09 | |
CASHINO GAMING (E&J) LIMITED | Director | 2008-12-01 | CURRENT | 1987-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/11/23 FROM Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/11/23 FROM Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES | |
PSC02 | Notification of William Clark (Holdings) Limited as a person with significant control on 2023-04-24 | |
PSC07 | CESSATION OF MERKUR SLOTS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN BRUNS | |
APPOINTMENT TERMINATED, DIRECTOR BORRIS LUNGEN | ||
DIRECTOR APPOINTED MR EGEMEN COSKUN | ||
DIRECTOR APPOINTED MR MARK STEFAN SCHERTLE | ||
AP01 | DIRECTOR APPOINTED MR EGEMEN COSKUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BORRIS LUNGEN | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
SH19 | Statement of capital on 2022-11-04 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/10/22 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PSC05 | Change of details for Cashino Gaming Limited as a person with significant control on 2021-04-07 | |
TM02 | Termination of appointment of Emw Secretaries Limited on 2021-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BYRON EVANS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON HARDING | |
AP01 | DIRECTOR APPOINTED BORRIS LUNGEN | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 262500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 262500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/05/16 | |
ANNOTATION | Clarification | |
AR01 | 12/05/16 STATEMENT OF CAPITAL GBP 262500 | |
AA01 | PREVSHO FROM 19/05/2016 TO 31/12/2015 | |
AA | 19/05/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/12/2015 | |
CERTNM | COMPANY NAME CHANGED THOMAS'S ENTERTAINMENTS LIMITED CERTIFICATE ISSUED ON 21/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVEXT FROM 31/12/2014 TO 19/05/2015 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 262500 | |
AR01 | 12/05/15 FULL LIST AMEND | |
ANNOTATION | Replacement | |
AR01 | 14/12/13 FULL LIST AMEND | |
AR01 | 14/12/12 FULL LIST AMEND | |
AR01 | 14/12/10 FULL LIST AMEND | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
AR01 | 14/12/14 FULL LIST AMEND | |
AR01 | 14/12/11 FULL LIST AMEND | |
AR01 | 14/12/09 FULL LIST AMEND | |
ANNOTATION | Replaced | |
RES01 | ADOPT ARTICLES 19/05/2015 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES HALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA01 | PREVSHO FROM 31/05/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE THOMAS | |
AP04 | CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLORIA THOMAS | |
AP01 | DIRECTOR APPOINTED BYRON EVANS | |
AP01 | DIRECTOR APPOINTED NICHOLAS SIMON HARDING | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM, 8 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU | |
AR01 | 12/05/15 FULL LIST | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 262500 | |
AR01 | 14/12/14 FULL LIST | |
AR01 | 14/12/14 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 262500 | |
AR01 | 14/12/13 FULL LIST | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AR01 | 14/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL ALBERT BRAY | |
AP01 | DIRECTOR APPOINTED GLORIA THOMAS | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE REBECCA THOMAS / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD THOMAS / 04/01/2010 | |
AR01 | 14/12/09 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: PROSPECT HOUSE, 11-13 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT TN1 1NU | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/00 FROM: BROADWATER HOUSE 6 LONDON ROAD TUNBRIDGE WELLS,KENT TN1 1DQ. | |
287 | REGISTERED OFFICE CHANGED ON 14/11/00 FROM: BROADWATER HOUSE, 6 LONDON ROAD, TUNBRIDGE WELLS,KENT, TN1 1DQ. | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 14/12/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
123 | NC INC ALREADY ADJUSTED 23/09/96 | |
SRES01 | ALTER MEM AND ARTS 23/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 23/09/96 | |
363s | RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/92 | |
363s | RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 52 ST.MARGARETS STREET ROCHESTER KENT ME1 1TU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363b | RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS | |
169 | £ IC 18000/10800 31/05/91 £ SR 7200@1=7200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 | |
363 | RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Gambling Commission | Gambling |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
|
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 DOLPHIN GAMING LIMITED
DOLPHIN GAMING LIMITED owns 1 domain names.
thomasent.co.uk
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as DOLPHIN GAMING LIMITED are:
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. |