GAMING REALMS PLC
Overview
| Company Name | GAMING REALMS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04175777 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GAMING REALMS PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GAMING REALMS PLC located?
| Registered Office Address | 2 Valentine Place SE1 8QH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GAMING REALMS PLC?
| Company Name | From | Until |
|---|---|---|
| PURSUIT DYNAMICS PLC | Mar 16, 2001 | Mar 16, 2001 |
| PURSUIT MARINE DRIVE PLC | Mar 08, 2001 | Mar 08, 2001 |
What are the latest accounts for GAMING REALMS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GAMING REALMS PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for GAMING REALMS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 80 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Michael Antony Christopher Buckley on May 01, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 11, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 70 pages | MA | ||||||||||||||||||||||
Statement of capital on Aug 01, 2024
| 3 pages | SH19 | ||||||||||||||||||||||
Certificate of reduction of issued capital and share premium and cancellation of share premium | 1 pages | CERT17 | ||||||||||||||||||||||
legacy | 5 pages | OC138 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 76 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 19, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 21, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 75 pages | AA | ||||||||||||||||||||||
Who are the officers of GAMING REALMS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEGAL, Mark Kevin | Secretary | Valentine Place SE1 8QH London 2 England | British | 180983310001 | ||||||
| BLANDFORD, Mark Robert | Director | Valentine Place SE1 8QH London 2 England | United Kingdom | British | 59504600003 | |||||
| BUCKLEY, Michael Anthony Christopher | Director | Valentine Place SE1 8QH London One England | United Kingdom | British | 30916390006 | |||||
| GREEN, Geoffrey Robert | Director | Valentine Place SE1 8QH London 2 England | England | British | 305038430001 | |||||
| MASSION-GREENBERG, Anna | Director | Valentine Place SE1 8QH London 2 England | United States | American | 301838080001 | |||||
| RYAN, James Alan | Director | Valentine Place SE1 8QH London 2 England | Canada | Canadian | 181306500001 | |||||
| SEGAL, Mark Kevin | Director | Valentine Place SE1 8QH London 2 England | England | British | 159240060001 | |||||
| WILSON, Mark D | Director | Valentine Place SE1 8QH London 2 England | Us/Kentucky | American | 180982570001 | |||||
| BELL, Donald James | Secretary | 3 Tricia House 6 Park Lane SG3 6PE Knebworth Hertfordshire | English | 66039210003 | ||||||
| DUNHAM, Martin | Secretary | 1 Broadacres LU2 7YF Luton Bedfordshire | British | 38710750001 | ||||||
| GOWING, Sarah | Secretary | Southampton Buildings WC2A 1AP London 44 | 173488010001 | |||||||
| PYLE, Gary Steven | Secretary | 5 Maltings Lane Great Chishill SG8 8SW Royston Hertfordshire | British | 67103810004 | ||||||
| SMITH, Ian Kenneth | Secretary | Church Street Great Shelford CB22 5EL Cambridge 38 Cambs | British | 134492500001 | ||||||
| SUGDEN, Dawn Priscilla | Secretary | 48 Main Street Lyddington LE15 9LT Oakham North Cottage Leicestershire United Kingdom | British | 131370800001 | ||||||
| WEBSTER, Richard Philip James | Secretary | Shackleton House Kingfisher Way Hinchingbrooke Business Park PE29 6HB Huntingdon Cambridgeshire | 164930950001 | |||||||
| ANAND, Rooney | Director | The Old School House 30 Cavendish Avenue CB1 7US Cambridge | England | British | 77808680003 | |||||
| ASH, Christopher Peter James | Director | Valentine Place SE1 8QH London 2 England | England | British | 58331660004 | |||||
| BALI, Atul | Director | Valentine Place SE1 8QH London One England | United States | British | 187942510001 | |||||
| BANNER, Paul Lancelot | Director | Southampton Buildings WC2A 1AP London 44 | England | British | 142808820001 | |||||
| BELL, Christopher, Mr. | Director | Dadsley Road Tickhill DN11 9JF Doncaster Dadsley Well Farm United Kingdom | United Kingdom | British | 37952640003 | |||||
| BELL, Donald James | Director | 3 Tricia House 6 Park Lane SG3 6PE Knebworth Hertfordshire | England | English | 66039210003 | |||||
| BULKIN, Bernard Joseph | Director | Berkeley Square W1J 5AW London 42 United Kingdom | England | British | 85310260001 | |||||
| BURNS, Alan Robert | Director | 159 Victoria Avenue Dalkeith FOREIGN Perth 6009 Western Australia Australia | Duel British And Australian | 75986960001 | ||||||
| CLARKE, John Henry | Director | Long Acre House The Limes Sarson Lane SP11 8HX Andover Hampshire | British | 75782030001 | ||||||
| COLLINS, Simon Mark | Director | Valentine Place SE1 8QH London One England | England | British | 168718650001 | |||||
| CORBISHLEY, Philip | Director | Southampton Buildings WC2A 1AP London 44 | England | British | 17215010001 | |||||
| DUNHAM, Martin | Director | 1 Broadacres LU2 7YF Luton Bedfordshire | British | 38710750001 | ||||||
| EVANS, Stuart Mclellan | Director | 3 Wordsworth Grove CB3 9HH Cambridge Cambridgeshire | England | British | 16254720001 | |||||
| GEHRINGER, Hagen, Dr | Director | Shackleton House Kingfisher Way Hinchingbrooke Business Park PE29 6HB Huntingdon Cambridgeshire | Germany | German | 174383360001 | |||||
| HEATHCOTE, John Gervase Mark | Director | The Hoops Mill End Sandon SG9 0RN Buntingford Hertfordshire | British | 44200960001 | ||||||
| MAHON, Stephen William, Dr | Director | 9 Deacons Lane CB7 4PS Ely Cambridgeshire | England | British | 82412780001 | |||||
| PELCZER, Jeremy David | Director | Shackleton House Kingfisher Way Hinchingbrooke Business Park PE29 6HB Huntingdon Cambridgeshire | England | British | 109256680002 | |||||
| PIEPER, Roland | Director | Avenue Des Guelfes 98000 Monaco 4 Netherlands | Dutch | 140769200001 | ||||||
| PYLE, Gary Steven | Director | 5 Maltings Lane Great Chishill SG8 8SW Royston Hertfordshire | British | 67103810004 | ||||||
| QUINN, Andrew James | Director | The Old Vicarage Stock Road, Calleywood CM2 8PP Chelmsford | United Kingdom | British | 141319240001 |
What are the latest statements on persons with significant control for GAMING REALMS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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