Sudbury
Suffolk
CO10 2AA
Director Name | Mr Gavin Charles Shackell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Gary Foreman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Emerald Square Roehampton Lane London SW15 5FP |
Director Name | Mr Jon Link |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Mr Will Moore |
---|---|
Status | Resigned |
Appointed | 11 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 May 2021) |
Role | Company Director |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Ewen James Cameron |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Website | www.50ccgames.com |
---|
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
24 at £0.2 | William George Ashton Moore 6.00% Ordinary |
---|---|
188 at £0.2 | Gavin Charles Shackell 47.00% Ordinary |
188 at £0.2 | Jon Link 47.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (5 months ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 2 weeks from now) |
9 November 2017 | Delivered on: 27 November 2017 Persons entitled: Iron Maiden Holdings Limited Classification: A registered charge Particulars: Deed of charge over shares - see attached pdf document detailing charge particulars. Outstanding |
---|
28 January 2021 | Confirmation statement made on 7 December 2020 with updates (3 pages) |
---|---|
20 January 2021 | Secretary's details changed for Mr Will Moore on 6 December 2020 (1 page) |
19 January 2021 | Director's details changed for Mr Gavin Charles Shackell on 6 December 2020 (2 pages) |
19 January 2021 | Change of details for Mr Gavin Charles Shackell as a person with significant control on 6 December 2020 (2 pages) |
19 January 2021 | Change of details for Mr William George Ashton Moore as a person with significant control on 6 December 2020 (2 pages) |
19 January 2021 | Cessation of Jon Link as a person with significant control on 8 December 2019 (1 page) |
2 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
30 September 2020 | Memorandum and Articles of Association (17 pages) |
30 September 2020 | Resolutions
|
30 September 2020 | Statement of company's objects (2 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
9 December 2019 | Change of details for Mr Gavin Charles Shackell as a person with significant control on 5 March 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
27 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 March 2018 | Director's details changed for Mr Gavin Charles Shackell on 5 March 2018 (2 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
19 February 2018 | Cancellation of shares. Statement of capital on 8 December 2017
|
16 January 2018 | Satisfaction of charge 085936400001 in full (1 page) |
18 December 2017 | Confirmation statement made on 7 December 2017 with updates (6 pages) |
27 November 2017 | Registration of charge 085936400001, created on 9 November 2017 (16 pages) |
27 November 2017 | Registration of charge 085936400001, created on 9 November 2017 (16 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Termination of appointment of Ewen James Cameron as a director on 13 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Ewen James Cameron as a director on 13 December 2016 (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
25 November 2016 | Termination of appointment of Jon Link as a director on 18 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Jon Link as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Ewen James Cameron as a director on 14 October 2016 (2 pages) |
21 November 2016 | Appointment of Ewen James Cameron as a director on 14 October 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Will Moore on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Will Moore on 12 January 2016 (2 pages) |
13 January 2016 | Secretary's details changed for Mr Will Moore on 12 January 2016 (1 page) |
13 January 2016 | Secretary's details changed for Mr Will Moore on 12 January 2016 (1 page) |
7 December 2015 | Director's details changed for Mr Gavin Charles Shackell on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Gavin Charles Shackell on 7 December 2015 (2 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 March 2015 | Accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Accounts made up to 30 June 2014 (3 pages) |
2 December 2014 | Termination of appointment of Gary Foreman as a director on 13 October 2014 (1 page) |
2 December 2014 | Termination of appointment of Gary Foreman as a director on 13 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Will Moore as a secretary on 11 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Will Moore as a secretary on 11 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Gavin Charles Shackell on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Gary Foreman on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Gary Foreman on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Gavin Charles Shackell on 26 September 2014 (2 pages) |
17 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
17 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 October 2013 | Director's details changed for Mr Gary Foreman on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Gary Foreman on 9 October 2013 (2 pages) |
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|