Game Of Nations Ltd was officially closed on 2021-01-26.
Game Of Nations was a private limited company that could have been found at 113C Warwick Road, London, SW5 9EZ, UNITED KINGDOM. This company (formally started on 2019-05-01) was run by 2 directors.
Director Said B. who was appointed on 01 May 2019.
Director Ali I. who was appointed on 01 May 2019.
The company was categorised as "television programme production activities" (59113), "television programming and broadcasting activities" (60200), "research and experimental development on social sciences and humanities" (72200).
According to the CH data, there was a name change on 2019-05-13 and their previous name was Games Of Nations.
The last confirmation statement was filed on 2019-05-03.
Game Of Nations Ltd Address / Contact
Office Address
113c Warwick Road
Town
London
Post code
SW5 9EZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11973713
Date of Incorporation
Wed, 1st May 2019
Date of Dissolution
Tue, 26th Jan 2021
Industry
Television programme production activities
Industry
Television programming and broadcasting activities
End of financial Year
31st May
Company age
2 years old
Account next due date
Sat, 1st May 2021
Next confirmation statement due date
Sun, 17th May 2020
Last confirmation statement dated
Fri, 3rd May 2019
Company staff
Said B.
Position: Director
Appointed: 01 May 2019
Ali I.
Position: Director
Appointed: 01 May 2019
People with significant control
Said B.
Notified on
1 May 2019
Nature of control:
75,01-100% shares
Company previous names
Games Of Nations
May 13, 2019
Company filings
Filing category
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
CH01
On Friday 1st May 2020 director's details were changed
filed on: 1st, May 2020
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Friday 1st May 2020
filed on: 1st, May 2020
persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to 113C Warwick Road London SW5 9EZ on Friday 1st May 2020
filed on: 1st, May 2020
address
Free Download
(1 page)
CH01
On Friday 1st May 2020 director's details were changed
filed on: 1st, May 2020
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Monday 13th May 2019
filed on: 13th, May 2019
resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
CS01
Confirmation statement with updates Friday 3rd May 2019
filed on: 3rd, May 2019
confirmation statement
Free Download
(4 pages)
NEWINC
Company registration
filed on: 1st, May 2019
incorporation
Free Download
(30 pages)
SH01
100.00 GBP is the capital in company's statement on Wednesday 1st May 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.