GAMING VENUES LTD

Register to unlock more data on OkredoRegister

GAMING VENUES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13600210

Incorporation date

02/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-07-16
dot icon19/08/2025
Change of details for Mr Edwin Ford as a person with significant control on 2023-09-02
dot icon19/08/2025
Director's details changed for Mr Edwin Ford on 2023-09-02
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Appointment of a voluntary liquidator
dot icon24/07/2024
Statement of affairs
dot icon24/07/2024
Registered office address changed from The Wired Lobby Captain Cook Square Middlesbrough TS1 5UB United Kingdom to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-07-24
dot icon15/04/2024
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to The Wired Lobby Captain Cook Square Middlesbrough TS1 5UB on 2024-04-15
dot icon23/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Change of details for Mr Edwin Ford as a person with significant control on 2022-09-02
dot icon22/03/2023
Director's details changed for Mr Edwin Ford on 2023-01-04
dot icon22/03/2023
Change of details for Mr Edwin Ford as a person with significant control on 2023-01-04
dot icon11/01/2023
Termination of appointment of Derek Booth as a director on 2023-01-12
dot icon11/01/2023
Termination of appointment of Liam Oliver Percy as a director on 2023-01-12
dot icon11/01/2023
Termination of appointment of Louis Sidney Jean Paul Ford as a director on 2023-01-12
dot icon04/01/2023
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-01-04
dot icon03/11/2022
Termination of appointment of Liam Percy as a director on 2022-10-31
dot icon03/11/2022
Termination of appointment of Archibald George Watt as a director on 2022-10-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
135.69K
-
0.00
5.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul Anthony
Director
28/03/2022 - Present
9
Booth, Derek
Director
28/03/2022 - 12/01/2023
25
Ford, Louis Sidney Jean Paul
Director
28/03/2022 - 11/01/2023
-
Percy, Liam Oliver
Director
28/03/2022 - 12/01/2023
1
Watt, Archibald George
Director
28/03/2022 - 31/10/2022
2

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 GAMING VENUES LTD

GAMING VENUES LTD is an(a) Liquidation company incorporated on 02/09/2021 with the registered office located at Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 GAMING VENUES LTD?

toggle

GAMING VENUES LTD is currently Liquidation. It was registered on 02/09/2021 .

Where is GAMING VENUES LTD located?

toggle

GAMING VENUES LTD is registered at Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does GAMING VENUES LTD do?

toggle

GAMING VENUES LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for GAMING VENUES LTD?

toggle

The latest filing was on 08/09/2025: Liquidators' statement of receipts and payments to 2025-07-16.