Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID GAME COLLEGE LTD
Company Information for

DAVID GAME COLLEGE LTD

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
03149730
Private Limited Company
Active

Company Overview

About David Game College Ltd
DAVID GAME COLLEGE LTD was founded on 1996-01-23 and has its registered office in . The organisation's status is listed as "Active". David Game College Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVID GAME COLLEGE LTD
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 03149730
Company ID Number 03149730
Date formed 1996-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:11:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID GAME COLLEGE LTD
The accountancy firm based at this address is VAT CONSULTING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID GAME COLLEGE LTD

Current Directors
Officer Role Date Appointed
FERNANDE NANA HASHMI
Company Secretary 1997-10-06
JOHN DALTON
Director 2018-07-02
DAVID THOMAS PHILIP GAME
Director 1996-01-23
FUNDA KAVI
Director 2018-07-02
JOHN EDWARD SANDERS
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
FUNDA KAVI
Director 2016-01-21 2016-01-21
ARNOLD GOLDBERG
Director 2004-06-22 2008-09-23
LARAINE HILLMAN BROWN
Company Secretary 1996-01-23 1997-10-01
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-01-23 1996-01-23
ACCESS NOMINEES LIMITED
Nominated Director 1996-01-23 1996-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERNANDE NANA HASHMI THE LONDON SCHOOL OF DRAMATIC ART LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-05 Active
FERNANDE NANA HASHMI PROFILEPLUS LIMITED Company Secretary 2003-04-17 CURRENT 1988-10-11 Dissolved 2017-07-05
JOHN DALTON AVALINE SCHOOL LIMITED Director 2016-12-19 CURRENT 2016-12-19 Dissolved 2018-06-26
JOHN DALTON THE LONDON CENTRE FOR LEADERSHIP & EXECUTIVE PRESENCE LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
JOHN DALTON THE DAVID GAME EDUCATIONAL FOUNDATION LIMITED Director 2013-11-22 CURRENT 2013-10-25 Dissolved 2016-12-20
JOHN DALTON THE DAVID GAME ART FOUNDATION Director 2013-11-22 CURRENT 2013-10-25 Active
JOHN DALTON CENTRE FOR ISSUE & CRISIS MANAGEMENT LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
JOHN DALTON LONDON SCHOOL OF PUBLIC RELATIONS LIMITED Director 1997-10-20 CURRENT 1992-10-19 Active
JOHN DALTON LONDON SCHOOL OF PUBLISHING LIMITED Director 1992-03-11 CURRENT 1992-01-13 Active
DAVID THOMAS PHILIP GAME CITY TUTORS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
DAVID THOMAS PHILIP GAME DAVID GAME GROUP LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
DAVID THOMAS PHILIP GAME THE DAVID GAME ART FOUNDATION Director 2013-10-25 CURRENT 2013-10-25 Active
DAVID THOMAS PHILIP GAME CENTRE FOR ISSUE & CRISIS MANAGEMENT LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
DAVID THOMAS PHILIP GAME LONDON FILM ACADEMY LIMITED Director 2009-08-06 CURRENT 1997-11-07 Active
DAVID THOMAS PHILIP GAME THE LONDON SCHOOL OF DRAMATIC ART LIMITED Director 2005-05-16 CURRENT 2005-05-05 Active
DAVID THOMAS PHILIP GAME BATH (WALCOT) LIMITED Director 1997-08-01 CURRENT 1997-06-24 Active
DAVID THOMAS PHILIP GAME THE OXFORD HOTEL (BATH) LIMITED Director 1995-04-12 CURRENT 1995-04-12 Active
DAVID THOMAS PHILIP GAME BATH ACADEMY LIMITED Director 1995-02-23 CURRENT 1995-02-23 Active
DAVID THOMAS PHILIP GAME LONDON SCHOOL OF PUBLIC RELATIONS LIMITED Director 1993-01-13 CURRENT 1992-10-19 Active
DAVID THOMAS PHILIP GAME LONDON SCHOOL OF PUBLISHING LIMITED Director 1992-03-11 CURRENT 1992-01-13 Active
FUNDA KAVI DAVID GAME GROUP LIMITED Director 2016-01-21 CURRENT 2015-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/01/23
2023-05-03Director's details changed for Dr John Edward Sanders on 2023-05-02
2023-05-03SECRETARY'S DETAILS CHNAGED FOR DR JOHN EDWARD SANDERS on 2023-05-03
2023-01-25CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-24Director's details changed for Ms Funda Kavi on 2023-01-18
2023-01-11Director's details changed for Mrs Funda Kavi on 2023-01-11
2022-09-07FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-09CH01Director's details changed for Ms Marie Francesca Clark on 2022-08-01
2022-08-08DIRECTOR APPOINTED MS MARIE FRANCESCA CLARK
2022-08-08AP01DIRECTOR APPOINTED MS MARIE FRANCESCA CLARK
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS HARCO PAMA
2022-02-02CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031497300003
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031497300003
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031497300005
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-05-19AP01DIRECTOR APPOINTED MR CORNELIS HARCO PAMA
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-16AP03Appointment of Dr John Edward Sanders as company secretary on 2019-09-12
2019-09-12TM02Termination of appointment of Fernande Nana Hashmi on 2019-09-12
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR MANSOUR KAVEH
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-12AP01DIRECTOR APPOINTED MR JOHN DALTON
2018-07-10AP01DIRECTOR APPOINTED DR JOHN EDWARD SANDERS
2018-07-09AP01DIRECTOR APPOINTED MRS FUNDA KAVI
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031497300004
2018-03-08CH01Director's details changed for Mr David Thomas Philip Game on 2018-02-23
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FERNANDE NANA HASHMI / 24/01/2017
2017-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FERNANDE NANA HASHMI / 24/01/2017
2016-12-14MR05
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031497300003
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-24AAMDAmended account small company full exemption
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FUNDA KAVI
2016-01-25AP01DIRECTOR APPOINTED MRS FUNDA KAVI
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031497300002
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0123/01/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-05AR0123/01/14 FULL LIST
2013-08-09AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-07AR0123/01/13 FULL LIST
2012-11-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-06AR0123/01/12 FULL LIST
2011-08-04AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-31AR0123/01/11 FULL LIST
2010-09-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-02AR0123/01/10 FULL LIST
2009-11-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ARNOLD GOLDBERG
2008-08-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-24363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-01363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-28288aNEW DIRECTOR APPOINTED
2004-01-25363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-10363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-06363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-26363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-18363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-05363sRETURN MADE UP TO 23/01/98; CHANGE OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-22CERTNMCOMPANY NAME CHANGED OXFORD SCHOOL AGENCIES LIMITED CERTIFICATE ISSUED ON 23/10/97
1997-10-17288bSECRETARY RESIGNED
1997-10-17288aNEW SECRETARY APPOINTED
1997-01-28363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-28363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1996-03-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1996-03-1188(2)RAD 26/02/96--------- £ SI 98@1=98 £ IC 2/100
1996-02-16288NEW SECRETARY APPOINTED
1996-02-16288DIRECTOR RESIGNED
1996-02-16288SECRETARY RESIGNED
1996-02-16287REGISTERED OFFICE CHANGED ON 16/02/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1996-02-16288NEW DIRECTOR APPOINTED
1996-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to DAVID GAME COLLEGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID GAME COLLEGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 PART of the property or undertaking has been released from charge BRITISH ARAB COMMERCIAL BANK PLC
2015-11-13 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-08-29 Outstanding GROSVENOR WEST END PROPERTIES
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID GAME COLLEGE LTD

Intangible Assets
Patents
We have not found any records of DAVID GAME COLLEGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID GAME COLLEGE LTD
Trademarks
We have not found any records of DAVID GAME COLLEGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID GAME COLLEGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as DAVID GAME COLLEGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID GAME COLLEGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID GAME COLLEGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID GAME COLLEGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.