8BALL GAMES LIMITED

Register to unlock more data on OkredoRegister

8BALL GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08795535

Incorporation date

28/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The News Building 6th Floor, 3 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2013)
dot icon25/02/2026
Termination of appointment of Brian Mclelland as a secretary on 2026-02-23
dot icon22/01/2026
Registered office address changed from Tor Saint-Cloud Way Maidenhead SL6 8BN England to The News Building 6th Floor 3 London Bridge Street London SE1 9SG on 2026-01-22
dot icon12/01/2026
Declaration of solvency
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Appointment of a voluntary liquidator
dot icon18/08/2025
Termination of appointment of Micheal James Passmore as a director on 2025-08-01
dot icon18/08/2025
Appointment of Mr Sam Richard Allanson as a director on 2025-08-04
dot icon28/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon28/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon28/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon28/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon12/08/2024
Director's details changed for Micheal James Passmore on 2023-12-14
dot icon01/05/2024
Appointment of Mr Brian Mclelland as a secretary on 2024-05-01
dot icon25/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon25/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon25/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/06/2023
Termination of appointment of Janice Macnab Duncan as a director on 2023-05-31
dot icon23/06/2023
Appointment of Micheal James Passmore as a director on 2023-05-31
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon23/02/2022
Termination of appointment of John Patrick O'reilly as a director on 2022-02-21
dot icon23/02/2022
Appointment of Liam Wallwork as a director on 2022-02-21
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon17/01/2022
Full accounts made up to 2021-06-30
dot icon29/10/2021
Registered office address changed from Unit 901 Highgate Studios 53-79 Highgate Road London NW5 1TL England to Tor Saint-Cloud Way Maidenhead SL6 8BN on 2021-10-29
dot icon30/04/2021
Termination of appointment of Darren Brett Sims as a director on 2021-04-30
dot icon25/03/2021
Appointment of John Patrick O'reilly as a director on 2021-03-05
dot icon23/03/2021
Appointment of Janice Macnab Duncan as a director on 2021-03-05
dot icon23/03/2021
Termination of appointment of Stuart Eitan Boyd as a director on 2021-03-05
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon21/10/2020
Previous accounting period shortened from 2020-08-31 to 2020-06-30
dot icon21/08/2020
Accounts for a small company made up to 2019-08-31
dot icon14/01/2020
Termination of appointment of Ronen Kannor as a director on 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon08/11/2019
Notification of Rank Digital Holdings Limited as a person with significant control on 2019-10-04
dot icon08/11/2019
Withdrawal of a person with significant control statement on 2019-11-08
dot icon20/05/2019
Full accounts made up to 2018-08-31
dot icon02/01/2019
Termination of appointment of Jeremy Bygrave as a director on 2018-12-28
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon02/01/2018
Termination of appointment of Neil Mcguinness as a director on 2017-12-29
dot icon13/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon05/09/2017
Full accounts made up to 2016-08-31
dot icon05/04/2017
Previous accounting period shortened from 2016-12-31 to 2016-08-31
dot icon17/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon16/09/2016
Resolutions
dot icon15/09/2016
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Unit 901 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2016-09-15
dot icon15/09/2016
Particulars of variation of rights attached to shares
dot icon14/09/2016
Change of share class name or designation
dot icon14/09/2016
Termination of appointment of Diane Bygrave as a secretary on 2016-08-31
dot icon02/09/2016
Appointment of Mr Ronen Kannor as a director on 2016-08-31
dot icon02/09/2016
Appointment of Mr Darren Brett Sims as a director on 2016-08-31
dot icon02/09/2016
Appointment of Mr Stuart Eitan Boyd as a director on 2016-08-31
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/12/2014
Appointment of Diane Bygrave as a secretary on 2014-12-10
dot icon19/12/2014
Change of share class name or designation
dot icon19/12/2014
Resolutions
dot icon27/10/2014
Sub-division of shares on 2014-10-15
dot icon27/10/2014
Resolutions
dot icon20/01/2014
Appointment of Neil Mcguinness as a director
dot icon20/01/2014
Appointment of Jeremy Bygrave as a director
dot icon10/01/2014
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB United Kingdom on 2014-01-10
dot icon04/12/2013
Termination of appointment of Barbara Kahan as a director
dot icon28/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
28/11/2013 - 28/11/2013
27819
Bygrave, Jeremy
Director
01/01/2014 - 28/12/2018
6
O'reilly, John Patrick
Director
05/03/2021 - 21/02/2022
58
Boyd, Stuart Eitan
Director
31/08/2016 - 05/03/2021
9
Sims, Darren Brett
Director
31/08/2016 - 30/04/2021
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8BALL GAMES LIMITED

8BALL GAMES LIMITED is an(a) Liquidation company incorporated on 28/11/2013 with the registered office located at The News Building 6th Floor, 3 London Bridge Street, London SE1 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8BALL GAMES LIMITED?

toggle

8BALL GAMES LIMITED is currently Liquidation. It was registered on 28/11/2013 .

Where is 8BALL GAMES LIMITED located?

toggle

8BALL GAMES LIMITED is registered at The News Building 6th Floor, 3 London Bridge Street, London SE1 9SG.

What does 8BALL GAMES LIMITED do?

toggle

8BALL GAMES LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for 8BALL GAMES LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Brian Mclelland as a secretary on 2026-02-23.