THE GAME GROUP PLC

7 More London Riverside, London, SE1 2RT
StatusDISSOLVED
Company No.00875835
CategoryPrivate Limited Company
Incorporated31 Mar 1966
Age58 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution01 Jan 2016
Years8 years, 5 months, 14 days

SUMMARY

THE GAME GROUP PLC is an dissolved private limited company with number 00875835. It was incorporated 58 years, 2 months, 15 days ago, on 31 March 1966 and it was dissolved 8 years, 5 months, 14 days ago, on 01 January 2016. The company address is 7 More London Riverside, London, SE1 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 01 Oct 2015

Action Date: 25 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-09-25

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Oct 2015

Action Date: 07 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-09-07

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 24 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.38B

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 11 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Apr 2015

Action Date: 07 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-03-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Oct 2014

Action Date: 07 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-09-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 27 Mar 2014

Action Date: 07 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-07

Documents

View document PDF

Liquidation in administration extension of period

Date: 27 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 27 Mar 2014

Action Date: 15 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-02-15

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Sep 2013

Action Date: 15 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-08-15

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivienne Hemming

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Apr 2013

Action Date: 15 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-02-15

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: AD01

Old address: Unity House Telford Road Basingstoke Hampshire RG21 6YJ

Change date: 2012-10-29

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Oct 2012

Action Date: 25 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-09-25

Documents

View document PDF

Legacy

Date: 24 Sep 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 16

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Shepherd

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Davies

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Shaw

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ishbel Macpherson

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bell

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dana Dunne

Documents

View document PDF

Legacy

Date: 25 Jun 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16

Documents

View document PDF

Legacy

Date: 25 Jun 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 25 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell James Shaw

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Davies

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 15 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lewis

Documents

View document PDF

Legacy

Date: 08 Jul 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:19

Documents

View document PDF

Legacy

Date: 30 Jun 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:19

Documents

View document PDF

Legacy

Date: 30 Jun 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:19

Documents

Legacy

Date: 25 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Resolution

Date: 21 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mansfield

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2010

Action Date: 14 Sep 2010

Category: Capital

Type: SH01

Capital : 17,372,551.70 GBP

Date: 2010-09-14

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2010

Action Date: 29 Jul 2010

Category: Capital

Type: SH01

Capital : 17,372,292.85 GBP

Date: 2010-07-29

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Shepherd

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 27 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2010

Action Date: 06 Jul 2010

Category: Capital

Type: SH01

Capital : 17,360,666 GBP

Date: 2010-07-06

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-18

Capital : 17,360,562 GBP

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Scicluna

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Resolution

Date: 25 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 04 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 04 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 04 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Morgan

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mansfield

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dana Dunne

Documents

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Woodside

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Giraud

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2010

Action Date: 02 Dec 2009

Category: Capital

Type: SH01

Capital : 17,332,873 GBP

Date: 2009-12-02

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin white / 08/09/2009

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 20/08/09\gbp si [email protected]=56.8\gbp ic 17327178.05/17327234.85\

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 20/08/09\gbp si [email protected]=544.4\gbp ic 17326633.65/17327178.05\

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 18/08/09\gbp si [email protected]=56.8\gbp ic 17326576.85/17326633.65\

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:14

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 28/07/09\gbp si [email protected]=1878.35\gbp ic 17324698.5/17326576.85\

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 02/07/09\gbp si [email protected]=3051.9\gbp ic 17321646.6/17324698.5\

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 08/07/09\gbp si [email protected]=1136.7\gbp ic 17320509.9/17321646.6\

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 02/07/09\gbp si [email protected]=3827.9\gbp ic 17316682/17320509.9\

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed benjamin white

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david thomas

Documents

View document PDF

Resolution

Date: 07 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 23/04/09\gbp si [email protected]=500\gbp ic 11312101.35/11312601.35\

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed terry joseph scicluna

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 24/10/08\gbp si [email protected]=697\gbp ic 11311404.35/11312101.35\

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 17/09/08\gbp si [email protected]=750\gbp ic 17310654.35/17311404.35\

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 169

Description: Gbp ic 17335654.35/17310654.35\16/07/08\gbp sr [email protected]=25000\

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 07/08/08\gbp si [email protected]=588.55\gbp ic 17335065.8/17335654.35\

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 28/07/08\gbp si [email protected]=2500\gbp ic 17332565.8/17335065.8\

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 08/07/08\gbp si [email protected]=721.2\gbp ic 17331844.6/17332565.8\

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/07/08\gbp si [email protected]=250\gbp ic 17331594.6/17331844.6\

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 03/07/08\gbp si [email protected]=5653.4\gbp ic 17325941.2/17331594.6\

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed dennis woodside

Documents

View document PDF

Resolution

Date: 08 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF


Some Companies

ALAN FRANKLIN TRANSPORT LIMITED

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:04790991
Status:LIQUIDATION
Category:Private Limited Company

EXCEL JEWELLERS LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:04194068
Status:ACTIVE
Category:Private Limited Company

FLINTVALE LIMITED

GREEN NURSING HOME,KINGS NORTON,B30 3LN

Number:01834250
Status:ACTIVE
Category:Private Limited Company

INTEGRITY-NI LTD

3 DANESFORT PARK COURT,BELFAST,BT9 7RF

Number:NI609669
Status:ACTIVE
Category:Private Limited Company

SWALE MOTORS LIMITED

ALLEN FORD - WARWICK,WARWICK,CV34 6SY

Number:00403854
Status:ACTIVE
Category:Private Limited Company

THAMES MOON INVESTMENTS LTD

15 NEW ROAD,ORPINGTON,BR6 0DX

Number:11531327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source