BRITISH ESPORTS FEDERATION LIMITED

The Place The Place, Sunderland, SR1 1QX, England
StatusACTIVE
Company No.10076349
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

BRITISH ESPORTS FEDERATION LIMITED is an active private limited company with number 10076349. It was incorporated 8 years, 2 months, 24 days ago, on 21 March 2016. The company address is The Place The Place, Sunderland, SR1 1QX, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Martin

Appointment date: 2024-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: The Place Athenaeum Street Sunderland SR1 1QX

Old address: 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU England

Change date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Chester Milner King

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british esports association LIMITED\certificate issued on 29/03/22

Documents

View document PDF

Change of name request comments

Date: 29 Mar 2022

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 29 Mar 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: International Egames Committee

Change date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England

New address: 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU

Change date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-04

Psc name: International Egames Committee

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Leadercramer

Cessation date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: Capswood 1 Oxford Road Denham Uxbridge UB9 4LH

Old address: Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH

Change date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Leadercramer

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Charles Singer

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chester King

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Andy Payne

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST TECHNOLOGY LTD

23 CRAWFORD STREET,LONDON,W1H 1BY

Number:08989138
Status:ACTIVE
Category:Private Limited Company

DUROSCIAL LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11245049
Status:ACTIVE
Category:Private Limited Company

INSTYLE HOME SOLUTIONS LTD

15 BENNETT CLOSE,CRAWLEY,RH10 7HW

Number:11360942
Status:ACTIVE
Category:Private Limited Company

M-CAT NORTHANTS LTD

7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY

Number:08975355
Status:ACTIVE
Category:Private Limited Company

PRECISE RETAIL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11455925
Status:ACTIVE
Category:Private Limited Company

R A PARMAR LIMITED

34 LAMBORNE ROAD,LEICESTER,LE2 6HL

Number:07257952
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