GAME SET & MATCH (UK) LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

02/10/222 October 2022 Satisfaction of charge 1 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Richard Johnson as a director on 2021-11-30

View Document

28/02/2228 February 2022 Registered office address changed from Unit 1 Adam Court Northgate New Basford Nottingham NG7 7GR United Kingdom to Newstead House Pelham Road Nottingham NG5 1AP on 2022-02-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CRAIG LEE

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN LISLE

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID LISLE

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, SECRETARY SUSAN LISLE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LISLE / 02/01/2019

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / GAME SET & MATCH HOLDINGS LIMITED / 02/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAIG LEE / 02/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LISLE / 02/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR ROBINSON LISLE / 02/01/2019

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM STUDIO 2 STUDIO HOUSE MOUNT STREET NEW BASFORD NOTTINGHAM NG7 7HX

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LISLE / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR ROBINSON LISLE / 05/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LISLE / 01/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAIG LEE / 01/10/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAIG LEE / 15/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LISLE / 15/01/2014

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR MARTIN CRAIG LEE

View Document

29/01/1329 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE MILLER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE MILLER

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

06/01/126 January 2012 SAIL ADDRESS CREATED

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MRS SUSAN LISLE

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR ROBINSON LISLE / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHNSON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MILLER / 01/02/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED RICHARD JOHNSON

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MILLER / 19/11/2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR COLETTE PEACH

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED JOANNE MILLER

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID LISLE

View Document

29/09/0829 September 2008 SECRETARY APPOINTED SUSAN LISLE

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 68 APPLEDORE AVENUE WOLLATON NOTTINGHAM NG8 2RW

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

11/10/9711 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 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