Company NameMarketzoo UK Limited
DirectorJonas Cederholm
Company StatusActive
Company Number02676521
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 4 months ago)
Previous NamesBetpoint Limited and Game Media Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63120Web portals

Directors

Director NameMr Jonas Cederholm
Date of BirthApril 1987 (Born 37 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressAccelerator Kingsland Road
London
E2 8AA
Director NameRichard Percy Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleAccountant
Correspondence Address39 Bathurst Mews
London
W2 2SB
Secretary NameChristopher Erhardt Latter
NationalityBritish
StatusResigned
Appointed07 January 1992
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address9 St Stephens Terrace
London
SW8 1DJ
Director NameMr Christopher Erhardt Latter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(8 months, 1 week after company formation)
Appointment Duration27 years, 9 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccelerator Kingsland Road
London
E2 8AA
Secretary NameMs Eileen Chester
NationalityAmerican
StatusResigned
Appointed18 July 1994(2 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Bingham Road
Croydon
Surrey
CR0 7EN
Secretary NameMrs Clare Jane Horton
StatusResigned
Appointed01 September 2014(22 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressAccelerator Kingsland Road
London
E2 8AA
Director NameMr Damon Timmons
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(28 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wingate Square
London
SW4 0AF

Contact

Websitebetpoint.co.uk

Location

Registered Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Christopher Latter
100.00%
Ordinary
1 at £1Jame Banks
0.00%
Ordinary

Financials

Year2014
Net Worth-£13,553
Cash£185,809
Current Liabilities£13,546

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 15 December 2023 with updates (4 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 March 2023Director's details changed for Mr Jonas Cederholm on 15 March 2023 (2 pages)
3 March 2023Company name changed game media LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
(3 pages)
28 February 2023Director's details changed for Mr Jonas Cederholm on 28 February 2023 (2 pages)
28 February 2023Registered 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 2022Change of details for Bridgepoint Advisers Limited as a person with significant control on 12 September 2022 (2 pages)
29 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
3 July 2020Notification of Bridgepoint Advisers Limited as a person with significant control on 1 July 2020 (2 pages)
3 July 2020Notification of Be Vi Gp Lp as a person with significant control on 1 July 2020 (2 pages)
3 July 2020Notification of Morten Klein as a person with significant control on 1 July 2020 (2 pages)
3 July 2020Cessation of Christopher Erhardt Latter as a person with significant control on 1 July 2020 (1 page)
2 July 2020Appointment of Mr Jonas Cederholm as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Christopher Erhardt Latter as a director on 1 July 2020 (1 page)
2 July 2020Termination of appointment of Clare Jane Horton as a secretary on 1 July 2020 (1 page)
2 July 2020Registered 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 2020Termination of appointment of Damon Timmons as a director on 1 July 2020 (1 page)
4 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 March 2020Appointment of Mr Damon Timmons as a director on 18 March 2020 (2 pages)
20 January 2020Director's details changed for Mr Christopher Erhardt Latter on 10 January 2020 (2 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mr Christopher Erhardt Latter on 1 January 2020 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 50,002
(3 pages)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 50,002
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,002
(3 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,002
(3 pages)
4 November 2014Appointment of Mrs Clare Jane Horton as a secretary on 1 September 2014 (2 pages)
4 November 2014Termination of appointment of Eileen Chester as a secretary on 1 September 2014 (1 page)
4 November 2014Appointment of Mrs Clare Jane Horton as a secretary on 1 September 2014 (2 pages)
4 November 2014Appointment of Mrs Clare Jane Horton as a secretary on 1 September 2014 (2 pages)
4 November 2014Termination of appointment of Eileen Chester as a secretary on 1 September 2014 (1 page)
4 November 2014Termination of appointment of Eileen Chester as a secretary on 1 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,002
(4 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,002
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 10/01/09; full list of members (3 pages)
17 February 2009Return made up to 10/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 10/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 10/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 10/01/07; full list of members (2 pages)
12 February 2007Return made up to 10/01/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2006Return made up to 10/01/06; full list of members (2 pages)
13 February 2006Return made up to 10/01/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2004Return made up to 10/01/04; full list of members (6 pages)
29 April 2004Return made up to 10/01/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2003Notice of completion of voluntary arrangement (5 pages)
10 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2003 (2 pages)
10 October 2003Notice of completion of voluntary arrangement (5 pages)
10 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2003 (2 pages)
10 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2003 (2 pages)
19 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2003 (2 pages)
19 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2003 (2 pages)
19 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2003 (2 pages)
3 February 2003Return made up to 10/01/03; full list of members (6 pages)
3 February 2003Return made up to 10/01/03; full list of members (6 pages)
30 January 2003Report for form 1.3 - 07/06/02 (3 pages)
30 January 2003Report for form 1.3 - 07/06/02 (3 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2002 (2 pages)
27 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2002 (2 pages)
27 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2002 (2 pages)
13 February 2002Return made up to 10/01/02; full list of members (6 pages)
13 February 2002Return made up to 10/01/02; full list of members (6 pages)
4 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (4 pages)
4 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (4 pages)
4 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2001 (4 pages)
22 January 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2000 (2 pages)
29 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 1999 (2 pages)
29 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2000 (2 pages)
29 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 1999 (2 pages)
29 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 1999 (2 pages)
29 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 2000 (2 pages)
25 May 2000Secretary's particulars changed (1 page)
25 May 2000Secretary's particulars changed (1 page)
9 February 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
9 February 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
23 June 1999Accounts for a small company made up to 31 December 1997 (8 pages)
23 June 1999Accounts for a small company made up to 31 December 1997 (8 pages)
4 May 1999Return made up to 10/01/99; no change of members (4 pages)
4 May 1999Return made up to 10/01/99; no change of members (4 pages)
23 June 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 June 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
4 March 1998Return made up to 10/01/98; no change of members (4 pages)
4 March 1998Return made up to 10/01/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1997Registered office changed on 19/06/97 from: 4 (b) lakeside road london W14 0DU (1 page)
19 June 1997Registered office changed on 19/06/97 from: 4 (b) lakeside road london W14 0DU (1 page)
27 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
27 February 1997Return made up to 10/01/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
27 February 1997Return made up to 10/01/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1994 (8 pages)
5 September 1996Accounts for a small company made up to 31 January 1994 (8 pages)
5 September 1996Accounts for a small company made up to 31 January 1994 (8 pages)
29 February 1996Return made up to 10/01/96; no change of members (4 pages)
29 February 1996Return made up to 10/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 January 1992Incorporation (13 pages)
10 January 1992Incorporation (13 pages)