GLOBAL DRAW LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Paul Michael Phillips as a director on 2025-04-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

22/11/2422 November 2024 Resolutions

View Document

24/10/2424 October 2024 Amended full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mr. James Sottile as a director on 2023-08-25

View Document

07/09/237 September 2023 Termination of appointment of Constance Purcell James as a director on 2023-08-25

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/03/233 March 2023 Change of details for Scientific Games Corporation as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Registered office address changed from Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ on 2023-03-03

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Registered office address changed from Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG on 2022-11-14

View Document

31/03/2231 March 2022 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Appointment of Ms Constance Purcell James as a director on 2021-10-15

View Document

03/11/213 November 2021 Director's details changed for Ms Constance Purcell James on 2021-10-15

View Document

03/11/213 November 2021 Termination of appointment of Michael Christopher Eklund as a director on 2021-10-15

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HORNE

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN QUARTIERI / 04/04/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM FOURTH FLOOR, BUILDING 9 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON W4 5XT ENGLAND

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM SG HOUSE 1 DUKES GREEN AVENUE FELTHAM MIDDLESEX TW14 0LR

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRATER

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR PAUL PHILLIPS

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORCROFT

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN SARNO

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SARNO

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR DAVID ALEX LEE MOORCROFT

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN TIMMIS

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 1 DUKES GREEN AVENUE FELTHAM MIDDLESEX TW14 0LR ENGLAND

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 99 GREEN LANE HOUNSLOW MIDDLESEX TW4 6BW

View Document

16/02/1216 February 2012 SECRETARY APPOINTED DIRECTOR & SECRETARY JOHN BERARD SARNO

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED DIRECTOR JOHN BERARD SARNO

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR IRA RAPHAELSON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY IRA RAPHAELSON

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DOUGLAS HORNE / 12/05/2011

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED IAN TIMMIS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRATER / 01/07/2009

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HUNTLEY

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED PHILLIP DOUGLAS HORNE

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0826 February 2008 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: UNIT 9 BOSTON BUSINESS PARK, TRUMPERS WAY, HANWELL, LONDON W7 2QA

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

24/08/0624 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 1-2 CRESSYS CORNER, LAMPTON ROAD, HOUNSLOW, MIDDLESEX TW3 1HA

View Document

02/06/022 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/02/0215 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 83 CLERKENWELL ROAD, LONDON, EC1R 5AR

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company