GAMES MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGAMES MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04671775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GAMES MEDIA LIMITED?

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

    Where is GAMES MEDIA LIMITED located?

    Registered Office Address
    Sg House
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of GAMES MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1900 LIMITEDFeb 19, 2003Feb 19, 2003

    What are the latest accounts for GAMES MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GAMES MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Mr Phillip Douglas Horne as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Stephen George Frater as a director on Mar 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Feb 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 104.45
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Alex Lee Moorcroft as a director on Sep 11, 2015

    1 pagesTM01

    Termination of appointment of John Sarno as a secretary on Jun 19, 2015

    1 pagesTM02

    Annual return made up to Feb 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 104.45
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Termination of appointment of Jeffrey Lipkin as a director

    1 pagesTM01

    Annual return made up to Feb 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 104.45
    SH01

    Accounts made up to Dec 31, 2012

    17 pagesAA

    Appointment of Mr David Alex Lee Moorcroft as a director

    2 pagesAP01

    Annual return made up to Feb 19, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ian Timmis as a director

    1 pagesTM01

    Registered office address changed from * 1 Charter Court Broadlands Wolverhampton West Midlands WV10 6TD* on Oct 16, 2012

    1 pagesAD01

    Termination of appointment of Andrew Ludlow as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    16 pagesAA

    Who are the officers of GAMES MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, Phillip Douglas
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    EnglandBritish131859010001
    KOMETER, Christian
    11a 6 Arsenal Objekt
    FOREIGN Vienna
    A-1030
    Austria
    Director
    11a 6 Arsenal Objekt
    FOREIGN Vienna
    A-1030
    Austria
    AustriaAustrian118656160001
    CAMILLERI, Simona, Dr
    Beckford Close
    W14 8TR London
    Flat 207 Warren House
    Secretary
    Beckford Close
    W14 8TR London
    Flat 207 Warren House
    Maltese137323270001
    LUDLOW, Andrew Mark
    Home Farm The Field
    Shipley Country Park
    DE75 7JJ Shipley
    Derbyshire
    Secretary
    Home Farm The Field
    Shipley Country Park
    DE75 7JJ Shipley
    Derbyshire
    British100110010001
    SARNO, John
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    Secretary
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    British157486450001
    TAUTSCHER, Katja Maria
    Weimarer Strasse 24/7
    Vienna
    Vienna 1180
    Austria
    Secretary
    Weimarer Strasse 24/7
    Vienna
    Vienna 1180
    Austria
    British118314250002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    FRATER, Stephen George
    Burntwood Avenue
    RM11 3JD Hornchurch
    17
    Essex
    United Kingdom
    Director
    Burntwood Avenue
    RM11 3JD Hornchurch
    17
    Essex
    United Kingdom
    United KingdomBritish140640680001
    GRENFELL, James Bruce
    Yew Tree House
    Holy Cross Lane
    DY9 9SN Belbroughton
    West Midlands
    Director
    Yew Tree House
    Holy Cross Lane
    DY9 9SN Belbroughton
    West Midlands
    United KingdomBritish141985720001
    HOWELL, Roy Peter Anton
    Oldbury
    WV16 5EE Bridgnorth
    Severn Brow
    Director
    Oldbury
    WV16 5EE Bridgnorth
    Severn Brow
    EnglandBritish130366290001
    LAIRD, Dewayne Earl
    565 Fox Meadow Lane
    West Chester
    Pa 19382
    Usa
    Director
    565 Fox Meadow Lane
    West Chester
    Pa 19382
    Usa
    American118314840001
    LIPKIN, Jeffrey, Mr.
    Hartshorn Dr.
    Short Hills
    45 E
    New Jersey 07078
    Usa
    Director
    Hartshorn Dr.
    Short Hills
    45 E
    New Jersey 07078
    Usa
    UsaAmerican163369580001
    LUDLOW, Andrew Mark
    Wirksworth Road
    DE56 4AR Duffield
    The Kirkstyles
    Derbyshire
    Director
    Wirksworth Road
    DE56 4AR Duffield
    The Kirkstyles
    Derbyshire
    EnglandBritish100110010002
    MOORCROFT, David Alex Lee
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    England
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    England
    EnglandBritish106528480001
    MURRAY, Stephen John
    Bell Hall Hartle Lane
    Belbroughton
    DY9 9UL Stourbridge
    West Midlands
    Director
    Bell Hall Hartle Lane
    Belbroughton
    DY9 9UL Stourbridge
    West Midlands
    EnglandBritish50029880001
    TIMMIS, Ian
    Green Lane
    TW4 6BW Hounslow
    99
    Middlesex
    Director
    Green Lane
    TW4 6BW Hounslow
    99
    Middlesex
    United KingdomBritish154174690001
    WYNN, William
    49 Armoury Gardens
    SY2 6PL Shrewsbury
    Shropshire
    Director
    49 Armoury Gardens
    SY2 6PL Shrewsbury
    Shropshire
    United KingdomBritish74754710003
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of GAMES MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scientific Games International Holdings Limited
    George Mann Road
    LS10 1DJ Leeds
    3
    England
    Apr 06, 2016
    George Mann Road
    LS10 1DJ Leeds
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04359953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GAMES MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2004
    Delivered On Jan 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 23, 2004
    Delivered On Jan 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 102 the hyde, ware, hertfordshire, SG12 0EU t/n HD199853 and with the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions;. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    Legal mortgage
    Created On Dec 23, 2004
    Delivered On Jan 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a global house, geddings road, hoddesdon, hertfordshire, EN11 0NT t/n HD401806 and with the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions;. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 2003
    Delivered On Apr 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as pinco 1900 limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Apr 11, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as pinco 1900 limited to the chargee on any account whatsoever
    Short particulars
    The life policy held with st james' place UK PLC in respect of andrew ludlow number 32C23L52 and all monies including bonuses that may become payable under the policy and all sums payable to the company in connection with the policy pursuant to section 76 of the insurance companies act 1982.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)

    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