Leeds
West Yorkshire
LS8 2HG
Director Name | Mr Charles Anthony Cecil |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Ogleforth York YO1 7JG |
Director Name | Mr Martyn James Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0BY |
Director Name | Giles George Alexander Hunter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Warning Tongue Lane Bessacarr Doncaster South Yorkshire DN4 6TB |
Director Name | Bryan James Reynolds |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 November 2011) |
Role | Development Head |
Country of Residence | United Kingdom |
Correspondence Address | 64 Brander Close Balby Doncaster South Yorkshire DN4 8TL |
Director Name | Carl Cavers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eden Close Hucknall Nottingham Nottinghamshire NG15 6SR |
Director Name | Mr Nigel Robert Little |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Castle Green Bolsterstone Sheffield South Yorkshire S36 3ZB |
Director Name | Mr Dean Gregory |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Devonshire Way Harrogate North Yorkshire HG1 4BH |
Director Name | David Paul Nicholson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2004) |
Role | Managing Director |
Correspondence Address | Ashbourne House 12 Devonshire Road Dore Sheffield South Yorkshire S17 3NT |
Secretary Name | Robert Hugh McGough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 60 Tinshill Road Leeds West Yorkshire LS16 7DS |
Secretary Name | Mr Paul Staniland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2007) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Craggwood Close Leeds West Yorkshire LS18 4RL |
Secretary Name | Craig Albeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | 16 Faroe City Island Leeds West Yorkshire LS12 1DF |
Secretary Name | Thomas Christian Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | Cruck Rise Hebden Skipton North Yorkshire BD23 5DL |
Secretary Name | Gordons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Third Floor Park Row House 19-20 Park Row Leeds LS1 5JF |
Registered Address | Studio 22 Leeds Design Innovation Centre 46 The Calls Leeds Yorkshire LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Application to strike the company off the register (4 pages) |
27 July 2011 | Application to strike the company off the register (4 pages) |
13 May 2011 | Annual return made up to 29 April 2011 no member list (8 pages) |
13 May 2011 | Annual return made up to 29 April 2011 no member list (8 pages) |
12 May 2011 | Termination of appointment of Thomas Joy as a secretary (1 page) |
12 May 2011 | Termination of appointment of Thomas Joy as a secretary (1 page) |
12 April 2011 | Company name changed game republic\certificate issued on 12/04/11
|
12 April 2011 | Company name changed game republic\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 July 2010 | Annual return made up to 29 April 2010 no member list (6 pages) |
6 July 2010 | Director's details changed for Giles George Alexander Hunter on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Carl Cavers on 1 October 2009 (2 pages) |
6 July 2010 | Termination of appointment of Dean Gregory as a director (1 page) |
6 July 2010 | Termination of appointment of Dean Gregory as a director (1 page) |
6 July 2010 | Director's details changed for Nigel Robert Little on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Bryan James Reynolds on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Giles George Alexander Hunter on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Nigel Robert Little on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Bryan James Reynolds on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Bryan James Reynolds on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Giles George Alexander Hunter on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Nigel Robert Little on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 29 April 2010 no member list (6 pages) |
6 July 2010 | Director's details changed for Carl Cavers on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Carl Cavers on 1 October 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 June 2009 | Annual return made up to 29/04/09 (4 pages) |
15 June 2009 | Annual return made up to 29/04/09 (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 July 2008 | Secretary appointed thomas christian joy (2 pages) |
21 July 2008 | Secretary appointed thomas christian joy (2 pages) |
11 July 2008 | Appointment terminated secretary craig albeck (1 page) |
11 July 2008 | Appointment Terminated Secretary craig albeck (1 page) |
9 June 2008 | Secretary appointed craig albeck (2 pages) |
9 June 2008 | Secretary appointed craig albeck (2 pages) |
20 May 2008 | Annual return made up to 29/04/08 (4 pages) |
20 May 2008 | Annual return made up to 29/04/08 (4 pages) |
20 May 2008 | Appointment terminated secretary paul staniland (1 page) |
20 May 2008 | Appointment Terminated Secretary paul staniland (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 May 2007 | Annual return made up to 29/04/07 (3 pages) |
29 May 2007 | Annual return made up to 29/04/07 (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
27 June 2006 | Annual return made up to 29/04/06 (6 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Annual return made up to 29/04/06
|
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
14 June 2005 | Annual return made up to 29/04/05 (6 pages) |
14 June 2005 | Annual return made up to 29/04/05 (6 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
23 June 2004 | Annual return made up to 29/04/04 (7 pages) |
23 June 2004 | Annual return made up to 29/04/04 (7 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
8 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: park row house 19-20 park row leeds LS1 5JF (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: park row house 19-20 park row leeds LS1 5JF (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
29 April 2003 | Incorporation (24 pages) |
29 April 2003 | Incorporation (24 pages) |