GIBSONS GAMES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2024-06-14 with no updates

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

03/01/253 January 2025 Termination of appointment of Matthew Ronald Smith as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-12-31

View Document

15/03/2315 March 2023 Appointment of Matthew Ronald Smith as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

11/10/2111 October 2021 Cessation of Michael Gill Gibson as a person with significant control on 2021-09-01

View Document

11/10/2111 October 2021 Change of details for Katherine Emma Gibson as a person with significant control on 2021-09-01

View Document

30/09/2130 September 2021 Resolutions

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE GIBSON

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GILL GIBSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA GIBSON / 07/07/2017

View Document

06/07/176 July 2017 DIRECTOR APPOINTED NICOLA SOPHIE GUMBRELL

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA GIBSON / 28/06/2017

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA GIBSON / 06/07/2017

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA ARMITAGE / 21/11/2016

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY OLWYNNE METCALFE

View Document

21/10/1621 October 2016 SECRETARY APPOINTED MR ADAM MELVILLE

View Document

16/07/1616 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA ARMITAGE / 28/06/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GILL GIBSON / 28/06/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEE / 28/06/2014

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR NICHOLAS CHARLES WALTER WRIGHT

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEE / 14/03/2012

View Document

09/08/129 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GILL GIBSON / 14/03/2012

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA ARMITAGE / 28/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEE / 02/02/2010

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED KATHERINE EMMA ARMITAGE

View Document

15/04/0815 April 2008 CURREXT FROM 31/03/2008 TO 30/06/2008

View Document

10/09/0710 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: GREENLEA PARK PRINCE GEORGES ROAD LONDON SW19 2RB

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0021 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

17/08/9817 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/08/9317 August 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

25/09/8925 September 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/09/881 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

05/11/865 November 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

15/05/1915 May 1919 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