GRAM GAMES LIMITED

7 Savoy Court, London, WC2R 0EX, United Kingdom
StatusACTIVE
Company No.10276324
CategoryPrivate Limited Company
Incorporated13 Jul 2016
Age7 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

GRAM GAMES LIMITED is an active private limited company with number 10276324. It was incorporated 7 years, 10 months, 5 days ago, on 13 July 2016. The company address is 7 Savoy Court, London, WC2R 0EX, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 23 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-15

Officer name: Onur Baylan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: John Sebastian Belcher

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-19

Officer name: Hal Management Limited

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-23

New address: 7 Savoy Court London WC2R 0EX

Old address: The Aircraft Factory 100 Cambridge Grove London W6 0LE

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-23

Psc name: Take-Two Interactive Software Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zynga Inc

Cessation date: 2022-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Wood

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sebastian Belcher

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Paul Joseph Collins

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phuong Young Phillips

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Marie Rawlings

Termination date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-31

Officer name: Phuong Young Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Parsons

Termination date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: Matthew Samuel Bromberg

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: Mehmet Ecevit

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Marie Rawlings

Appointment date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Jeffrey Johansing Buckley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehmet Ecevit

Change date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Mr John Richard Parsons

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-25

Psc name: Zynga Inc

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Mr Phuong Young Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Mr John Richard Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Johansing Buckley

Appointment date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Mr Matthew Samuel Bromberg

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phuong Young Phillips

Appointment date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: The Aircraft Factory 100 Cambridge Grove London W6 0LE

Change date: 2018-06-05

Old address: 6th Floor One London Wall London EC2Y 5EB United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Willink

Termination date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Onur Baylan

Appointment date: 2017-10-23

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 28 Dec 2016

Category: Capital

Type: SH01

Capital : 3,000,000 GBP

Date: 2016-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Alexander James Willink

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 13 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL LOGISTICS LIMITED

18 ST JAMES GARDENS,DONCASTER,DN4 0LH

Number:10794155
Status:ACTIVE
Category:Private Limited Company

B. & B. VENDING LIMITED

HAVEN HOUSE FESTIVAL TRADE PARK,STOKE ON TRENT,ST1 5NJ

Number:00964071
Status:ACTIVE
Category:Private Limited Company

IVOIRE RECOVERY AND STORAGE LIMITED

47 HICKORY CLOSE,COVENTRY,CV2 2NY

Number:10564705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MURRELLS LIMITED

41 CEDAR HOUSE,NORWICH,NR1 1ES

Number:11860775
Status:ACTIVE
Category:Private Limited Company

P W SERVICES (SOUTHERN) LIMITED

UNIT 2 LAKEVIEW STABLES,KEMSING,TN15 6NL

Number:03973937
Status:ACTIVE
Category:Private Limited Company

PEAK GEN POWER SYSTEMS LIMITED

GABLES LODGE 62,LEAMINGTON SPA,CV32 6JX

Number:07706943
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