Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMES MEDIA LIMITED
Company Information for

GAMES MEDIA LIMITED

FELTHAM, MIDDLESEX, TW14,
Company Registration Number
04671775
Private Limited Company
Dissolved

Dissolved 2018-01-02

Company Overview

About Games Media Ltd
GAMES MEDIA LIMITED was founded on 2003-02-19 and had its registered office in Feltham. The company was dissolved on the 2018-01-02 and is no longer trading or active.

Key Data
Company Name
GAMES MEDIA LIMITED
 
Legal Registered Office
FELTHAM
MIDDLESEX
 
Previous Names
PINCO 1900 LIMITED11/04/2003
Filing Information
Company Number 04671775
Date formed 2003-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-02
Type of accounts FULL
VAT Number /Sales tax ID GB813719823  
Last Datalog update: 2018-08-12 12:16:24
Primary Source:Companies House
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.
Companies with same name GAMES MEDIA LIMITED
The following companies were found which have the same name as GAMES MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAMES MEDIA NEW BUGIS STREET Singapore 188865 Dissolved Company formed on the 2008-09-13
Games Media City Incorporated Maryland Unknown
GAMES MEDIA LIMITED 6 CHEVIOT CLOSE SHAW SWINDON WILTSHIRE SN5 5QD Active Company formed on the 2020-09-28

Company Officers of GAMES MEDIA LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP DOUGLAS HORNE
Director 2016-04-01
CHRISTIAN KOMETER
Director 2006-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE FRATER
Director 2006-12-21 2016-03-31
DAVID ALEX LEE MOORCROFT
Director 2013-03-01 2015-09-11
JOHN SARNO
Company Secretary 2010-12-16 2015-06-19
JEFFREY LIPKIN
Director 2009-03-31 2014-05-02
IAN TIMMIS
Director 2010-08-31 2013-02-15
ANDREW MARK LUDLOW
Director 2003-04-11 2012-05-31
SIMONA CAMILLERI
Company Secretary 2008-12-01 2010-12-16
DEWAYNE EARL LAIRD
Director 2006-12-21 2009-03-31
KATJA MARIA TAUTSCHER
Company Secretary 2006-12-21 2008-11-01
ANDREW MARK LUDLOW
Company Secretary 2003-04-11 2006-12-21
JAMES BRUCE GRENFELL
Director 2004-04-30 2006-12-21
ROY PETER ANTON HOWELL
Director 2003-04-11 2006-12-21
STEPHEN JOHN MURRAY
Director 2003-08-11 2006-12-21
WILLIAM WYNN
Director 2005-09-01 2006-12-21
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-02-19 2003-04-11
PINSENT MASONS DIRECTOR LIMITED
Director 2003-02-19 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DOUGLAS HORNE SG GAMING (RGL) LIMITED Director 2013-06-14 CURRENT 2000-01-06 Dissolved 2015-01-27
PHILLIP DOUGLAS HORNE BARCREST GROUP TECHNOLOGY LIMITED Director 2013-06-14 CURRENT 1995-12-01 Dissolved 2018-04-10
PHILLIP DOUGLAS HORNE BARCREST GROUP LIMITED Director 2013-06-14 CURRENT 1998-01-22 Active
PHILLIP DOUGLAS HORNE SG GAMING LIMITED Director 2013-06-14 CURRENT 1968-08-27 Active - Proposal to Strike off
PHILLIP DOUGLAS HORNE GLOBAL DRAW LIMITED Director 2008-07-09 CURRENT 1998-05-12 Active
CHRISTIAN KOMETER SCIENTIFIC GAMES INTERNATIONAL HOLDINGS LTD Director 2007-01-01 CURRENT 2002-01-24 Active
CHRISTIAN KOMETER SCIENTIFIC GAMES INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1983-09-21 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
2017-10-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-10DS01APPLICATION FOR STRIKING-OFF
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 104.45
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AP01DIRECTOR APPOINTED MR PHILLIP DOUGLAS HORNE
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRATER
2016-03-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 104.45
2016-02-22AR0119/02/16 FULL LIST
2016-01-06DS02DISS REQUEST WITHDRAWN
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-07DS01APPLICATION FOR STRIKING-OFF
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORCROFT
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN SARNO
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 104.45
2015-02-26AR0119/02/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIPKIN
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 104.45
2014-02-28AR0119/02/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED MR DAVID ALEX LEE MOORCROFT
2013-02-27AR0119/02/13 FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIMMIS
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 1 CHARTER COURT BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TD
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LUDLOW
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0119/02/12 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0119/02/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF LIPKIN / 03/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK LUDLOW / 03/03/2011
2011-02-04AP03SECRETARY APPOINTED JOHN SARNO
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY SIMONA CAMILLERI
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AP01DIRECTOR APPOINTED IAN TIMMIS
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK LUDLOW / 18/05/2010
2010-03-23AR0119/02/10 FULL LIST
2010-01-27AR0119/02/09 FULL LIST AMEND
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRATER / 01/07/2009
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30288aDIRECTOR APPOINTED JEFF LIPKIN
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR DEWAYNE LAIRD
2009-04-23363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY KATJA TAUTSCHER
2009-03-30288aSECRETARY APPOINTED DR SIMONA CAMILLERI
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / KATJA TAUTSCHER / 08/07/2007
2007-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-14363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS; AMEND
2007-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-16363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bSECRETARY RESIGNED
2007-01-05122S-DIV 14/12/06
2007-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-05RES13SUBDIVISION 14/12/06
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-0588(2)RAD 14/12/06--------- £ SI 445@.01=4 £ IC 100/104
2006-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-14363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: GLOBAL HOUSE, GEDDINGS ROAD, HODDESDON, HERTFORDSHIRE EN11 0DR
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-13288aNEW DIRECTOR APPOINTED
2005-03-31363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to GAMES MEDIA LIMITED 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 GAMES MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-01-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-12-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-12-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2003-04-17 Satisfied DAVENHAM TRADE FINANCE LIMITED
MORTGAGE OF LIFE POLICY 2003-04-11 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2003-04-11 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GAMES MEDIA LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GAMES MEDIA LIMITED

GAMES MEDIA LIMITED has registered 1 patents

GB2430068 ,

Domain Names
We do not have the domain name information for GAMES MEDIA LIMITED
Trademarks
We have not found any records of GAMES MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMES MEDIA LIMITED. 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 (92000 - Gambling and betting activities) as GAMES MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAMES MEDIA LIMITED 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.
Import/Export of Goods
Goods imported/exported by GAMES MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-03-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-02-0185235993Semiconductor media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. solid-state non-volatile data storage devices, smart cards, and goods of chapter 37)
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2010-10-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2010-09-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-04-0195043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0190139010Parts and accessories for liquid crystal displays "LCD"
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMES MEDIA LIMITED 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 GAMES MEDIA LIMITED any grants or awards.
Ownership
    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.