VIVENDI GAMES (UK) LIMITED

Register to unlock more data on OkredoRegister

VIVENDI GAMES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02517475

Incorporation date

01/07/1990

Size

Full

Contacts

Registered address

Registered address

47 Castle Street, Reading, Berkshire RG1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1990)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon24/06/2010
Application to strike the company off the register
dot icon04/02/2010
Full accounts made up to 2008-12-31
dot icon11/12/2009
Compulsory strike-off action has been discontinued
dot icon09/12/2009
Annual return made up to 2009-07-02 with full list of shareholders
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon23/02/2009
Director appointed jay komas
dot icon30/11/2008
Full accounts made up to 2007-12-31
dot icon30/11/2008
Full accounts made up to 2006-12-31
dot icon02/07/2008
Return made up to 02/07/08; full list of members
dot icon07/11/2007
Memorandum and Articles of Association
dot icon02/07/2007
Return made up to 02/07/07; full list of members
dot icon24/06/2007
Director resigned
dot icon10/06/2007
Full accounts made up to 2005-12-31
dot icon23/07/2006
Certificate of change of name
dot icon03/07/2006
Return made up to 02/07/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 02/07/05; full list of members
dot icon08/07/2005
Director's particulars changed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 02/07/04; full list of members
dot icon17/03/2004
Memorandum and Articles of Association
dot icon29/02/2004
Certificate of change of name
dot icon03/02/2004
Return made up to 02/07/03; full list of members; amend
dot icon09/12/2003
Full accounts made up to 2002-12-31
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/07/2003
Return made up to 02/07/03; full list of members
dot icon24/03/2003
Secretary resigned;director resigned
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon05/12/2002
Full accounts made up to 2001-12-31
dot icon07/11/2002
New director appointed
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/07/2002
Memorandum and Articles of Association
dot icon14/07/2002
Return made up to 02/07/02; full list of members
dot icon02/01/2002
Full accounts made up to 2000-12-31
dot icon05/09/2001
Return made up to 02/07/01; full list of members
dot icon09/08/2001
Particulars of mortgage/charge
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/03/2001
Certificate of change of name
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Particulars of mortgage/charge
dot icon23/08/2000
Return made up to 02/07/00; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon18/07/1999
Return made up to 02/07/99; no change of members
dot icon28/04/1999
Full accounts made up to 1997-12-31
dot icon08/03/1999
Certificate of change of name
dot icon19/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon10/09/1998
Full accounts made up to 1997-01-31
dot icon28/06/1998
Return made up to 02/07/98; no change of members
dot icon28/06/1998
Location of register of members address changed
dot icon05/02/1998
Registered office changed on 06/02/98 from: columbia centre market street bracknell berks RG12 1PA
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
New secretary appointed
dot icon29/01/1998
Certificate of change of name
dot icon06/01/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon15/12/1997
Delivery ext'd 3 mth 31/01/97
dot icon15/12/1997
Accounting reference date shortened from 31/03/97 to 31/01/97
dot icon07/12/1997
New director appointed
dot icon07/12/1997
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-03-31
dot icon10/08/1997
Return made up to 02/07/97; full list of members
dot icon22/07/1997
Certificate of change of name
dot icon11/06/1997
Full accounts made up to 1995-03-31
dot icon12/03/1997
Return made up to 02/07/96; full list of members
dot icon12/03/1997
Location of register of members address changed
dot icon05/10/1996
Director resigned
dot icon05/10/1996
Secretary resigned;director resigned
dot icon05/10/1996
Director resigned
dot icon05/10/1996
Director resigned
dot icon05/10/1996
New secretary appointed;new director appointed
dot icon05/10/1996
New director appointed
dot icon20/04/1996
Return made up to 02/07/95; full list of members
dot icon20/04/1996
Secretary's particulars changed;director's particulars changed
dot icon25/02/1996
Director's particulars changed
dot icon27/03/1995
Full accounts made up to 1994-03-31
dot icon26/03/1995
Return made up to 02/07/94; full list of members
dot icon19/02/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Director resigned
dot icon14/08/1994
Director resigned;new director appointed
dot icon14/08/1994
Director resigned;new director appointed
dot icon30/03/1994
Particulars of mortgage/charge
dot icon20/09/1993
Return made up to 02/07/93; full list of members
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
Miscellaneous
dot icon08/09/1993
Registered office changed on 09/09/93 from: columbia centre market street bracknell berks RG12 1PA
dot icon29/06/1993
Registered office changed on 30/06/93 from: unit 2, technology centre station rd theale reading RG7 4AA
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon19/07/1992
Return made up to 02/07/92; no change of members
dot icon23/02/1992
Full accounts made up to 1991-03-31
dot icon12/01/1992
New director appointed
dot icon15/09/1991
Return made up to 02/07/91; full list of members
dot icon06/03/1991
Ad 15/11/90--------- £ si 998@1=998 £ ic 2/1000
dot icon25/02/1991
Accounting reference date notified as 31/03
dot icon07/10/1990
Resolutions
dot icon03/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1990
Certificate of change of name
dot icon03/09/1990
Registered office changed on 04/09/90 from: classic house 174-180 old street london EC1V 9BP
dot icon01/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
27/01/1998 - Present
478
Berkmen, Dana
Director
08/12/1992 - 30/03/1994
2
Rezon, Peter Marginson
Director
12/11/1997 - 30/12/2002
3
Gelhaus, Richard
Director
08/12/1992 - 30/03/1994
1
Roberts, Adam
Director
31/10/2002 - 21/06/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIVENDI GAMES (UK) LIMITED

VIVENDI GAMES (UK) LIMITED is an(a) Dissolved company incorporated on 01/07/1990 with the registered office located at 47 Castle Street, Reading, Berkshire RG1 7SR. There are currently 4 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 VIVENDI GAMES (UK) LIMITED?

toggle

VIVENDI GAMES (UK) LIMITED is currently Dissolved. It was registered on 01/07/1990 and dissolved on 18/10/2010.

Where is VIVENDI GAMES (UK) LIMITED located?

toggle

VIVENDI GAMES (UK) LIMITED is registered at 47 Castle Street, Reading, Berkshire RG1 7SR.

What does VIVENDI GAMES (UK) LIMITED do?

toggle

VIVENDI GAMES (UK) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for VIVENDI GAMES (UK) LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.