CLUB 2000 BINGO LIMITED

Register to unlock more data on OkredoRegister

CLUB 2000 BINGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05384985

Incorporation date

08/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aspects Leisure Park, Newnham Avenue, Bedford, Bedfordshire MK41 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon29/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon28/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon16/10/2024
Director's details changed for Mr Stefan Stewart Harrison on 2024-10-14
dot icon23/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon01/06/2020
Director's details changed for Mr Stefan Stewart Harrison on 2020-06-01
dot icon26/05/2020
Notification of a person with significant control statement
dot icon21/03/2020
Cessation of Robert Black as a person with significant control on 2019-06-18
dot icon21/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/06/2019
Secretary's details changed for Derek Moran on 2019-06-26
dot icon26/06/2019
Director's details changed for Derek Moran on 2019-06-26
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/06/2018
Director's details changed for Mr Stefan Stewart Harrison on 2018-06-19
dot icon19/06/2018
Termination of appointment of Robin Alexis Justin Keston as a director on 2018-05-14
dot icon31/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon03/10/2017
Termination of appointment of Finsbury Corporate Services Limited as a director on 2016-06-30
dot icon19/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon22/03/2017
Termination of appointment of Finsbury Corporate Services Limited as a director on 2016-06-30
dot icon04/10/2016
Director's details changed
dot icon30/09/2016
Appointment of Mr Robert Black as a director on 2016-06-30
dot icon30/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon21/03/2016
Total exemption full accounts made up to 2016-01-31
dot icon12/10/2015
Satisfaction of charge 1 in full
dot icon11/09/2015
Director's details changed for Mr Robin Alexis Justin Keston on 2015-09-11
dot icon18/06/2015
Total exemption full accounts made up to 2015-01-31
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2014-01-31
dot icon18/06/2014
Director's details changed for Mr Robin Alexis Justin Keston on 2014-06-18
dot icon03/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mr Stefan Stewart Harrison on 2014-02-13
dot icon11/02/2014
Director's details changed for Derek Moran on 2013-05-07
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/09/2013
Secretary's details changed for Derek Moran on 2013-05-07
dot icon26/09/2013
Registered office address changed from 1 Arbrook Lane Esher Surrey KT10 9EG on 2013-09-26
dot icon26/09/2013
Appointment of Finsbury Corporate Services Limited as a director
dot icon26/09/2013
Termination of appointment of Robert Black as a director
dot icon26/09/2013
Director's details changed for Mr Robin Alexis Justin Keston on 2012-12-20
dot icon18/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Robin Alexis Justin Keston on 2012-12-16
dot icon19/06/2012
Total exemption full accounts made up to 2012-01-31
dot icon30/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon20/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon15/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mr Stefan Stewart Harrison on 2010-07-27
dot icon30/07/2010
Director's details changed for Mr Stefan Stewart Harrison on 2010-07-27
dot icon29/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon21/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/04/2010
Director's details changed for Stefan Stewart Harrison on 2009-07-23
dot icon20/01/2010
Appointment of Robert Black as a director
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon14/01/2010
Memorandum and Articles of Association
dot icon14/01/2010
Resolutions
dot icon06/01/2010
Resolutions
dot icon26/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon25/03/2009
Return made up to 08/03/09; full list of members
dot icon25/03/2009
Director appointed mr robin alexis keston
dot icon24/03/2009
Director and secretary's change of particulars / derek moran / 15/09/2008
dot icon16/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon27/03/2008
Director and secretary's change of particulars / derek moran / 25/03/2008
dot icon26/03/2008
Return made up to 08/03/08; full list of members
dot icon13/03/2008
Ad 31/01/08\gbp si [email protected]=818242\gbp ic 1227500/2045742\
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon31/12/2007
Director resigned
dot icon13/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon24/04/2007
Resolutions
dot icon28/03/2007
Return made up to 08/03/07; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon18/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon03/08/2006
Director's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon06/07/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon04/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Registered office changed on 21/06/06 from: 38 oaken lane claygate surrey KT10 0RG
dot icon18/04/2006
Return made up to 08/03/06; full list of members
dot icon23/11/2005
Ad 19/10/05--------- £ si 1222360@1=1222360 £ ic 141/1222501
dot icon23/11/2005
Nc inc already adjusted 19/10/05
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New secretary appointed;new director appointed
dot icon31/10/2005
Secretary resigned
dot icon16/08/2005
Ad 31/03/05--------- £ si 140@1=140 £ ic 1/141
dot icon07/04/2005
New secretary appointed;new director appointed
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon08/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
Mr Robert Anthony Black
Director
20/12/2009 - 16/07/2013
58
Mr Robert Anthony Black
Director
30/06/2016 - Present
58
SDG SECRETARIES LIMITED
Nominee Secretary
07/03/2005 - 07/03/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
07/03/2005 - 07/03/2005
4035
Hipkin, Raymond George
Director
05/10/2005 - Present
11

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB 2000 BINGO LIMITED

CLUB 2000 BINGO LIMITED is an(a) Active company incorporated on 08/03/2005 with the registered office located at Aspects Leisure Park, Newnham Avenue, Bedford, Bedfordshire MK41 9LN. There are currently 6 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 CLUB 2000 BINGO LIMITED?

toggle

CLUB 2000 BINGO LIMITED is currently Active. It was registered on 08/03/2005 .

Where is CLUB 2000 BINGO LIMITED located?

toggle

CLUB 2000 BINGO LIMITED is registered at Aspects Leisure Park, Newnham Avenue, Bedford, Bedfordshire MK41 9LN.

What does CLUB 2000 BINGO LIMITED do?

toggle

CLUB 2000 BINGO LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CLUB 2000 BINGO LIMITED?

toggle

The latest filing was on 29/03/2026: Total exemption full accounts made up to 2026-01-31.