London
E2 8AA
Director Name | Richard Percy Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992 |
Appointment Duration | 2 years, 6 months (resigned 18 July 1994) |
Role | Accountant |
Correspondence Address | 39 Bathurst Mews London W2 2SB |
Secretary Name | Christopher Erhardt Latter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992 |
Appointment Duration | 2 years, 6 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 9 St Stephens Terrace London SW8 1DJ |
Director Name | Mr Christopher Erhardt Latter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(8 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accelerator Kingsland Road London E2 8AA |
Secretary Name | Ms Eileen Chester |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 July 1994(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Bingham Road Croydon Surrey CR0 7EN |
Secretary Name | Mrs Clare Jane Horton |
---|---|
Status | Resigned |
Appointed | 01 September 2014(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | Accelerator Kingsland Road London E2 8AA |
Director Name | Mr Damon Timmons |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wingate Square London SW4 0AF |
Website | betpoint.co.uk |
---|
Registered Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Christopher Latter 100.00% Ordinary |
---|---|
1 at £1 | Jame Banks 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,553 |
Cash | £185,809 |
Current Liabilities | £13,546 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
2 January 2024 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
15 March 2023 | Director's details changed for Mr Jonas Cederholm on 15 March 2023 (2 pages) |
3 March 2023 | Company name changed game media LIMITED\certificate issued on 03/03/23
|
28 February 2023 | Director's details changed for Mr Jonas Cederholm on 28 February 2023 (2 pages) |
28 February 2023 | Registered office address changed from Accelerator Kingsland Road London E2 8AA United Kingdom to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 28 February 2023 (1 page) |
29 December 2022 | Change of details for Bridgepoint Advisers Limited as a person with significant control on 12 September 2022 (2 pages) |
29 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2020 | Notification of Bridgepoint Advisers Limited as a person with significant control on 1 July 2020 (2 pages) |
3 July 2020 | Notification of Be Vi Gp Lp as a person with significant control on 1 July 2020 (2 pages) |
3 July 2020 | Notification of Morten Klein as a person with significant control on 1 July 2020 (2 pages) |
3 July 2020 | Cessation of Christopher Erhardt Latter as a person with significant control on 1 July 2020 (1 page) |
2 July 2020 | Appointment of Mr Jonas Cederholm as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Christopher Erhardt Latter as a director on 1 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Clare Jane Horton as a secretary on 1 July 2020 (1 page) |
2 July 2020 | Registered office address changed from 3 Brook Street Bishops Waltham Southampton Hampshire SO32 1AX to Accelerator Kingsland Road London E2 8AA on 2 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Damon Timmons as a director on 1 July 2020 (1 page) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 March 2020 | Appointment of Mr Damon Timmons as a director on 18 March 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr Christopher Erhardt Latter on 10 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr Christopher Erhardt Latter on 1 January 2020 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
23 November 2018 | Resolutions
|
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 November 2014 | Appointment of Mrs Clare Jane Horton as a secretary on 1 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Eileen Chester as a secretary on 1 September 2014 (1 page) |
4 November 2014 | Appointment of Mrs Clare Jane Horton as a secretary on 1 September 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Clare Jane Horton as a secretary on 1 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Eileen Chester as a secretary on 1 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Eileen Chester as a secretary on 1 September 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
5 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 February 2005 | Return made up to 10/01/05; full list of members
|
18 February 2005 | Return made up to 10/01/05; full list of members
|
29 April 2004 | Return made up to 10/01/04; full list of members (6 pages) |
29 April 2004 | Return made up to 10/01/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2003 | Notice of completion of voluntary arrangement (5 pages) |
10 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2003 (2 pages) |
10 October 2003 | Notice of completion of voluntary arrangement (5 pages) |
10 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2003 (2 pages) |
10 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2003 (2 pages) |
19 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2003 (2 pages) |
19 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2003 (2 pages) |
19 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2003 (2 pages) |
3 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
30 January 2003 | Report for form 1.3 - 07/06/02 (3 pages) |
30 January 2003 | Report for form 1.3 - 07/06/02 (3 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2002 (2 pages) |
27 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2002 (2 pages) |
27 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2002 (2 pages) |
13 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
4 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (4 pages) |
4 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (4 pages) |
4 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (4 pages) |
22 January 2001 | Return made up to 10/01/01; full list of members
|
22 January 2001 | Return made up to 10/01/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2000 (2 pages) |
29 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 1999 (2 pages) |
29 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2000 (2 pages) |
29 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 1999 (2 pages) |
29 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 1999 (2 pages) |
29 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2000 (2 pages) |
25 May 2000 | Secretary's particulars changed (1 page) |
25 May 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Return made up to 10/01/00; full list of members
|
9 February 2000 | Return made up to 10/01/00; full list of members
|
23 June 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 May 1999 | Return made up to 10/01/99; no change of members (4 pages) |
4 May 1999 | Return made up to 10/01/99; no change of members (4 pages) |
23 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
4 March 1998 | Return made up to 10/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 10/01/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 4 (b) lakeside road london W14 0DU (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: 4 (b) lakeside road london W14 0DU (1 page) |
27 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 September 1996 | Accounts for a small company made up to 31 January 1994 (8 pages) |
5 September 1996 | Accounts for a small company made up to 31 January 1994 (8 pages) |
29 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
29 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 January 1992 | Incorporation (13 pages) |
10 January 1992 | Incorporation (13 pages) |