NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)

NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATIONAL BINGO GAME ASSOCIATION LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01993814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) located?

    Registered Office Address
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)?

    Last Confirmation Statement Made Up ToOct 27, 2026
    Next Confirmation Statement DueNov 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2025
    OverdueNo

    What are the latest filings for NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Nicole Robyn Garrett as a director on Apr 07, 2026

    2 pagesAP01

    Confirmation statement made on Oct 27, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 29, 2024

    12 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stevie Shaves as a director on Sep 12, 2024

    2 pagesAP01

    Director's details changed for Mr Stefan Stewart Harrison on Oct 16, 2024

    2 pagesCH01

    Termination of appointment of Steven Anthony Ambrose as a director on Sep 12, 2024

    1 pagesTM01

    Appointment of Mr Robert James Walrond as a director on Jun 28, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Director's details changed for Mr Steven Anthony Ambrose on Apr 02, 2024

    2 pagesCH01

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Paul Sime as a director on Dec 10, 2020

    2 pagesAP01

    Appointment of Ms Daryl Elsie Davidson as a director on Sep 25, 2023

    2 pagesAP01

    Notification of Fraser Capital Management Ltd as a person with significant control on Jul 05, 2023

    1 pagesPSC02

    Cessation of Buzz Group Limited as a person with significant control on Jul 04, 2023

    1 pagesPSC07

    Termination of appointment of Mark Edward Jepp as a director on Jul 06, 2023

    1 pagesTM01

    Termination of appointment of Steven Shaves as a director on Jul 03, 2023

    1 pagesTM01

    Accounts for a small company made up to Jan 01, 2023

    12 pagesAA

    Termination of appointment of Michael Kennedy Watret as a director on Dec 08, 2022

    1 pagesTM01

    Appointment of Mr Shaun Colin Gibson as a director on Dec 08, 2022

    2 pagesAP01

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathon David Swaine as a director on Aug 15, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 26, 2021

    12 pagesAA

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Change of details for Gala Leisure Limited as a person with significant control on Sep 06, 2018

    2 pagesPSC05

    Who are the officers of NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWINDON, Paul James
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Secretary
    75 High Street North
    Dunstable
    LU6 1JF Beds
    263254210001
    BARON, Miles
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish75156520005
    DAVIDSON, Daryl Elsie
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    United KingdomBritish248761570001
    FRASER, Brian
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish95842030002
    GARRETT, Nicole Robyn
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish347200220001
    GIBSON, Shaun Colin
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    United KingdomBritish293933880001
    HARRIS, Jeffrey Charles
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    WalesBritish14104530002
    HARRISON, Stefan Stewart
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish80337060012
    ROBSON, David
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish179014520001
    SHAVES, Stevie
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish328466790001
    SIME, Michael Paul
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish209275600001
    WALROND, Robert James
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    WalesBritish311066540001
    FRANCIS, Margrit Martha
    46 Leafields
    Houghton Regis
    LU5 5LX Dunstable
    Bedfordshire
    Secretary
    46 Leafields
    Houghton Regis
    LU5 5LX Dunstable
    Bedfordshire
    British30817730001
    HOSKING, Cherry
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Secretary
    75 High Street North
    Dunstable
    LU6 1JF Beds
    173191720001
    TALBOYS, Paul Mervyn
    Lower Densome Wood
    Woodgreen
    SP6 2BE Fordingbridge
    Hollington
    Hampshire
    Great Britain
    Secretary
    Lower Densome Wood
    Woodgreen
    SP6 2BE Fordingbridge
    Hollington
    Hampshire
    Great Britain
    British48187030001
    AMBROSE, Steven Anthony
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor, Matrix House
    England
    Director
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor, Matrix House
    England
    EnglandBritish250957790001
    ANDERSON, John Frederick
    69 Culcheth Hall Drive
    Culcheth
    WA3 4PX Warrington
    Director
    69 Culcheth Hall Drive
    Culcheth
    WA3 4PX Warrington
    United KingdomBritish4569620002
    ANDREWS, Robert Neil
    Falcon Court
    Wonastow
    NP5 4DN Monmouth
    Director
    Falcon Court
    Wonastow
    NP5 4DN Monmouth
    British5536240003
    ANSON, Paul
    The Cedars Quarry Lane
    Christleton
    CH3 7AY Chester
    Cheshire
    Director
    The Cedars Quarry Lane
    Christleton
    CH3 7AY Chester
    Cheshire
    British56034530001
    BEARD, John William
    16 Egerton Road
    WA13 0PA Lymm
    Cheshire
    Director
    16 Egerton Road
    WA13 0PA Lymm
    Cheshire
    British34421610001
    BODEN, David
    Hadham Heights Blackbridge Lane
    Widford Road
    SG10 6AZ Much Hadham
    Hertfordshire
    Director
    Hadham Heights Blackbridge Lane
    Widford Road
    SG10 6AZ Much Hadham
    Hertfordshire
    British26352200002
    BRIGDEN, Peter
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish239003360001
    BURKE, Michael Ian
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    Director
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    British58500900001
    CARPENTER, John William
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish18095080003
    COOPER, Roger
    535 Uxbridge Road
    UB4 8HP Hayes
    Middlesex
    Director
    535 Uxbridge Road
    UB4 8HP Hayes
    Middlesex
    British30817760002
    CUNNINGHAM, William Andrew
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    Director
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    EnglandBritish113656620001
    DUFFY, Patrick Michael Sarto
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandIrish70588270001
    DYSON, John Martin
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish198470260001
    FRASER, Brian
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish95842030002
    FRASER, Brian
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish95842030002
    FRY, Peter
    24 Church Lane
    Cranford
    NN14 4AE Kettering
    Northamptonshire
    Director
    24 Church Lane
    Cranford
    NN14 4AE Kettering
    Northamptonshire
    EnglandBritish70312080001
    GOULDEN, Neil Geoffrey
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    Director
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    EnglandBritish21686380003
    HANNAH, Simon
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    Director
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    United KingdomBritish98633850001
    HARDING, Nicholas Simon
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    EnglandBritish150860820001
    HIPKIN, Raymond George
    75 High Street North
    Dunstable
    LU6 1JF Beds
    Director
    75 High Street North
    Dunstable
    LU6 1JF Beds
    United KingdomBritish4905590003

    Who are the persons with significant control of NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fraser Capital Management Ltd
    Wellpond Green
    Standon
    SG11 1NN Ware
    Woodlands
    England
    Jul 05, 2023
    Wellpond Green
    Standon
    SG11 1NN Ware
    Woodlands
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Buzz Group Limited
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Dec 13, 2016
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies, Cardiff
    Registration Number00794943
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mecca Bingo Limited
    Stafferton Way
    SL6 1AY Maidenhead
    Statesman House
    England
    Apr 06, 2016
    Stafferton Way
    SL6 1AY Maidenhead
    Statesman House
    England
    No
    Legal FormLimited Company
    Legal AuthorityThe Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0