Active - Proposal to Strike off
Company Information for DRIVING GAME IP LTD
130-132 HIGH STREET, NEWPORT, ISLE OF WIGHT, PO30 1TP,
|
Company Registration Number
07177610
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
DRIVING GAME IP LTD | ||||
Legal Registered Office | ||||
130-132 HIGH STREET NEWPORT ISLE OF WIGHT PO30 1TP Other companies in PO30 | ||||
Previous Names | ||||
|
Company Number | 07177610 | |
---|---|---|
Company ID Number | 07177610 | |
Date formed | 2010-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-08 05:54:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL BARNDEN |
||
PATRICK LENNOX BUCKLAND |
||
MATTHEW JOHN EDMUNDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PETER HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAINLESS MERCURY LIMITED | Director | 2013-02-28 | CURRENT | 2011-12-05 | Dissolved 2014-02-18 | |
JACKAL NETWORKS LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
STAINLESS 360 LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2014-01-21 | |
STAINLESS GAMES LIMITED | Director | 2001-10-17 | CURRENT | 2001-10-02 | Active | |
BOWFELL DEVELOPMENTS LIMITED | Director | 1999-12-13 | CURRENT | 1998-03-04 | Active | |
STAINLESS SOFTWARE LIMITED | Director | 1994-08-08 | CURRENT | 1994-08-08 | Active | |
CYBERMATT LIMITED | Director | 2016-11-01 | CURRENT | 1993-09-22 | Active - Proposal to Strike off | |
STAINLESS MERCURY LIMITED | Director | 2013-02-28 | CURRENT | 2011-12-05 | Dissolved 2014-02-18 | |
STAINLESS 360 LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2014-01-21 | |
STAINLESS GAMES LIMITED | Director | 2003-06-11 | CURRENT | 2001-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071776100006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071776100005 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Matthew John Edmunds on 2017-03-03 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071776100003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071776100004 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100001 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 071776100002 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 071776100001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071776100002 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071776100001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/14 FROM 3 Garfield Road Ryde Isle of Wight PO33 2PS | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 04/03/14 NO CHANGES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
RES13 | CONFLICT OF INTEREST 15/03/2011 | |
SH01 | 12/11/10 STATEMENT OF CAPITAL GBP 130.00 | |
RES15 | CHANGE OF NAME 14/10/2010 | |
CERTNM | COMPANY NAME CHANGED STAINLESS IPR LIMITED CERTIFICATE ISSUED ON 21/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 200 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLMES | |
AP01 | DIRECTOR APPOINTED NEIL BARNDEN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN EDMUNDS | |
AP01 | DIRECTOR APPOINTED MR PATRICK LENNOX BUCKLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU | |
RES01 | ALTER ARTICLES 01/09/2010 | |
RES15 | CHANGE OF NAME 01/09/2010 | |
CERTNM | COMPANY NAME CHANGED RP 604 LIMITED CERTIFICATE ISSUED ON 06/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
|
|
|
|
|
|
|
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 DRIVING GAME IP LTD
DRIVING GAME IP LTD owns 2 domain names.
carmageddon-reincarnation.co.uk carmageddonreincarnation.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DRIVING GAME IP LTD are:
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. |