Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENET GROUP FOR RESPONSIBLE GAMBLING
Company Information for

SENET GROUP FOR RESPONSIBLE GAMBLING

29-30 ELY PLACE, LONDON, EC1N 6TD,
Company Registration Number
09310491
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Senet Group For Responsible Gambling
SENET GROUP FOR RESPONSIBLE GAMBLING was founded on 2014-11-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Senet Group For Responsible Gambling is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SENET GROUP FOR RESPONSIBLE GAMBLING
 
Legal Registered Office
29-30 ELY PLACE
LONDON
EC1N 6TD
 
Filing Information
Company Number 09310491
Company ID Number 09310491
Date formed 2014-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 18/09/2020
Account next due 18/06/2022
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-06 07:11:55
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.

Company Officers of SENET GROUP FOR RESPONSIBLE GAMBLING

Current Directors
Officer Role Date Appointed
RICHARD FLINT
Director 2016-03-01
ANTHONY DAVID STEELE
Director 2017-01-01
STEPHEN THORNTON
Director 2016-06-01
THOMAS WILLIAM TUXWORTH
Director 2016-06-13
GILLIAN CAROLINE WILMOT
Director 2015-01-19
STEPHEN ROBERT WILSON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WANDA CELINA GOLDWAG
Director 2015-01-19 2017-12-31
DONAL VALENTINE MCCABE
Director 2016-01-01 2016-12-31
SUZANNE JOYCE MCCARTHY
Director 2015-01-19 2016-12-31
CATHERINE COLLOMS
Director 2016-01-01 2016-02-28
ANTHONY DAVID STEELE
Director 2015-01-19 2015-12-31
FIONA TALITHA FLORA THORNE
Director 2015-01-19 2015-12-31
PAUL ANTHONY DARLING
Director 2014-11-13 2015-01-19
RONALD ADRIAN FINLAY
Director 2014-11-13 2015-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FLINT CORE GAMING LIMITED Director 2016-06-06 CURRENT 2010-02-24 Active
RICHARD FLINT CYAN BLUE CORE LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
RICHARD FLINT CYAN BIDCO LIMITED Director 2015-03-19 CURRENT 2014-07-17 Active
RICHARD FLINT HESTVIEW LIMITED Director 2005-03-01 CURRENT 1973-03-08 Active
ANTHONY DAVID STEELE WILL HILL LIMITED Director 2014-12-31 CURRENT 1997-10-06 Active
ANTHONY DAVID STEELE WILLIAM HILL FINANCE LIMITED Director 2014-12-31 CURRENT 1997-11-06 Active
ANTHONY DAVID STEELE WILLIAM HILL HOLDINGS LIMITED Director 2014-12-31 CURRENT 1998-12-24 Active
ANTHONY DAVID STEELE ASSOCIATION OF BRITISH BOOKMAKERS LIMITED Director 2009-01-19 CURRENT 2002-10-21 Active
ANTHONY DAVID STEELE WILLIAM MASSEY LIMITED Director 2008-12-31 CURRENT 1960-11-28 Dissolved 2013-08-21
ANTHONY DAVID STEELE GERRARD BROMILOW (BOLTON) LIMITED Director 2008-12-31 CURRENT 1966-11-02 Dissolved 2013-08-21
ANTHONY DAVID STEELE WILLIAM HILL (BETTING OFFICES) LIMITED Director 2008-12-31 CURRENT 1974-02-15 Dissolved 2013-08-21
ANTHONY DAVID STEELE WILLIAM HILL ENTERPRISE LIMITED Director 2008-12-31 CURRENT 1999-08-05 Dissolved 2013-08-21
ANTHONY DAVID STEELE DROMIN TURF ACCOUNTANTS LIMITED Director 2008-12-31 CURRENT 1963-02-07 Dissolved 2014-05-27
ANTHONY DAVID STEELE J. JILL LIMITED Director 2008-12-31 CURRENT 1943-02-23 Dissolved 2014-05-27
ANTHONY DAVID STEELE HARRINGAY PROPERTY INVESTMENT CO. LIMITED Director 2008-12-31 CURRENT 1963-07-31 Dissolved 2013-08-21
ANTHONY DAVID STEELE CENTRAL RACING (MIDLANDS) LIMITED Director 2008-12-31 CURRENT 1982-01-18 Dissolved 2013-08-21
ANTHONY DAVID STEELE J.A.ROBINSON(TURF ACCOUNTANTS)LIMITED Director 2008-12-31 CURRENT 1965-03-08 Dissolved 2013-08-21
ANTHONY DAVID STEELE BURNS & DOWNES LIMITED Director 2008-12-31 CURRENT 1961-11-22 Dissolved 2013-08-21
ANTHONY DAVID STEELE FERBAIN(TURF ACCOUNTANTS)LIMITED Director 2008-12-31 CURRENT 1961-04-28 Dissolved 2013-08-21
ANTHONY DAVID STEELE FERBAIN (CASH) LIMITED Director 2008-12-31 CURRENT 1964-12-01 Dissolved 2013-08-21
ANTHONY DAVID STEELE G M INTERNATIONAL RACING LIMITED Director 2008-12-31 CURRENT 1968-06-21 Dissolved 2013-08-21
ANTHONY DAVID STEELE STAN GILBERT (HAMPSTEAD) LIMITED Director 2008-12-31 CURRENT 1967-08-24 Dissolved 2013-08-21
ANTHONY DAVID STEELE WILLIAM HILL (SPORTING) LIMITED Director 2008-12-31 CURRENT 1971-05-14 Dissolved 2013-08-21
ANTHONY DAVID STEELE LONDON & PROVINCIAL TRADERS RECOVERY SOCIETY LIMITED Director 2008-12-31 CURRENT 1942-01-01 Dissolved 2013-08-21
ANTHONY DAVID STEELE PARKINSON AND ASHMAN LIMITED Director 2008-12-31 CURRENT 1963-12-16 Dissolved 2013-08-21
ANTHONY DAVID STEELE KEN MUNDEN (TURF ACCOUNTANT) LIMITED Director 2008-12-31 CURRENT 1962-12-19 Dissolved 2014-05-27
ANTHONY DAVID STEELE SUNDERLAND STADIUM LIMITED Director 2008-12-31 CURRENT 1988-11-11 Dissolved 2013-08-21
ANTHONY DAVID STEELE W. DENNIS & SONS (TURF ACCOUNTANTS) LIMITED Director 2008-12-31 CURRENT 1960-12-13 Dissolved 2013-08-21
ANTHONY DAVID STEELE PERCY E. SCOTT LIMITED Director 2008-12-31 CURRENT 1949-03-03 Dissolved 2014-05-27
ANTHONY DAVID STEELE SHERMAN RACING ORGANISATION LIMITED(THE) Director 2008-12-31 CURRENT 1960-09-09 Dissolved 2013-08-21
ANTHONY DAVID STEELE WILLIAM HILL (BLACKFRIARS) LIMITED Director 2008-12-31 CURRENT 1977-09-28 Dissolved 2013-11-29
ANTHONY DAVID STEELE WILLIAM HILL (BOOKMAKERS) LIMITED Director 2008-12-31 CURRENT 1974-02-15 Dissolved 2017-03-08
ANTHONY DAVID STEELE T.H.JENNINGS(HARLOW POOLS)LIMITED Director 2008-12-31 CURRENT 1961-08-23 Active
ANTHONY DAVID STEELE WILLIAM HILL (STRATHCLYDE) LIMITED Director 2008-12-31 CURRENT 1944-08-19 Liquidation
ANTHONY DAVID STEELE FRED PARKINSON MANAGEMENT LIMITED Director 2008-12-31 CURRENT 1966-05-02 Active
ANTHONY DAVID STEELE DEVICEGUIDE LIMITED Director 2008-12-31 CURRENT 2001-03-15 Active
ANTHONY DAVID STEELE WILLIAM HILL LEISURE LIMITED Director 2008-12-31 CURRENT 1889-08-03 Liquidation
ANTHONY DAVID STEELE WILLIAM HILL (RESOURCES) LIMITED Director 2008-12-31 CURRENT 1996-11-01 Active
ANTHONY DAVID STEELE WILLIAM HILL (SUPPLIES) LIMITED Director 2008-12-31 CURRENT 1996-11-01 Liquidation
ANTHONY DAVID STEELE WILLIAM HILL INVESTMENTS LIMITED Director 2008-12-31 CURRENT 1999-02-25 Active
ANTHONY DAVID STEELE WILLIAM HILL (GOODS) LIMITED Director 2008-12-31 CURRENT 1999-04-20 Active
ANTHONY DAVID STEELE WILLIAM HILL (PRODUCTS) LIMITED Director 2008-12-31 CURRENT 1999-04-28 Liquidation
ANTHONY DAVID STEELE WILLIAM HILL (STOCK) LIMITED Director 2008-12-31 CURRENT 2000-04-13 Liquidation
ANTHONY DAVID STEELE WILLIAM HILL (EFFECTS) LIMITED Director 2008-12-31 CURRENT 2000-04-13 Active
ANTHONY DAVID STEELE MATSBEST LIMITED Director 2008-12-31 CURRENT 2000-05-09 Active
ANTHONY DAVID STEELE REGIONMODEL LIMITED Director 2008-12-31 CURRENT 2001-03-15 Liquidation
ANTHONY DAVID STEELE TRACKCYCLE LIMITED Director 2008-12-31 CURRENT 2001-03-15 Active
ANTHONY DAVID STEELE TRANSDAWN LIMITED Director 2008-12-31 CURRENT 2001-04-20 Liquidation
ANTHONY DAVID STEELE WILLSTAN PROPERTIES LIMITED Director 2008-12-31 CURRENT 1959-11-23 Active
ANTHONY DAVID STEELE WILLIAM HILL (SCOTLAND) LIMITED Director 2008-12-31 CURRENT 1949-03-22 Active
ANTHONY DAVID STEELE WILLIAM HILL (GRAMPIAN) LIMITED Director 2008-12-31 CURRENT 1952-02-26 Liquidation
ANTHONY DAVID STEELE WILLIAM HILL (CALEDONIAN) LIMITED Director 2008-12-31 CURRENT 1964-02-17 Active
ANTHONY DAVID STEELE WILLIAM HILL (ALBA) LIMITED Director 2008-12-31 CURRENT 1969-02-19 Active
ANTHONY DAVID STEELE EXACT MANAGEMENT LIMITED Director 2007-04-12 CURRENT 1991-08-09 Dissolved 2014-05-27
ANTHONY DAVID STEELE MOTIONRANGE LIMITED Director 2007-04-12 CURRENT 2001-03-19 Dissolved 2014-05-27
ANTHONY DAVID STEELE BRAVO & SHARER LIMITED Director 2007-04-12 CURRENT 1948-10-16 Dissolved 2013-08-21
ANTHONY DAVID STEELE GUIDEPOST LIMITED Director 2007-04-12 CURRENT 1986-03-18 Dissolved 2014-05-27
ANTHONY DAVID STEELE CENTRAL SPORTING AGENTS LIMITED Director 2007-04-12 CURRENT 1962-09-10 Dissolved 2014-05-27
ANTHONY DAVID STEELE DIAL-A-BET LIMITED Director 2007-04-12 CURRENT 1987-10-05 Dissolved 2014-05-27
ANTHONY DAVID STEELE BERT FRANCIS & CO.LIMITED Director 2007-04-12 CURRENT 1961-02-02 Dissolved 2014-05-27
ANTHONY DAVID STEELE RACING SERVICES (BIRMINGHAM) LIMITED Director 2007-04-12 CURRENT 1981-01-28 Dissolved 2014-05-27
ANTHONY DAVID STEELE CENTURY ENTERPRISES LIMITED Director 2007-04-12 CURRENT 1986-10-17 Dissolved 2017-03-08
ANTHONY DAVID STEELE JOHN PARRY (TURF ACCOUNTANTS) LIMITED Director 2007-04-12 CURRENT 1960-12-19 Dissolved 2017-03-08
ANTHONY DAVID STEELE L.A.ATTREED LIMITED Director 2007-04-12 CURRENT 1951-12-31 Dissolved 2017-03-08
ANTHONY DAVID STEELE PAT WHELAN (TURF ACCOUNTANT) LIMITED Director 2007-04-12 CURRENT 1971-05-10 Dissolved 2017-03-08
ANTHONY DAVID STEELE DOUGLAS TYLER LIMITED Director 2007-04-12 CURRENT 1963-03-13 Liquidation
ANTHONY DAVID STEELE DANIEL MCLAREN LIMITED Director 2007-04-12 CURRENT 1972-07-05 Liquidation
ANTHONY DAVID STEELE DEMMY INVESTMENTS LIMITED Director 2007-04-12 CURRENT 1973-12-18 Liquidation
ANTHONY DAVID STEELE DAWCAR LIMITED Director 2007-04-12 CURRENT 1975-01-14 Liquidation
ANTHONY DAVID STEELE WILLSTAN RACING LIMITED Director 2007-04-12 CURRENT 1973-08-08 Active
ANTHONY DAVID STEELE WINNING POST RACING LIMITED Director 2007-04-12 CURRENT 1994-04-27 Liquidation
ANTHONY DAVID STEELE WILLIAM HILL EMPLOYEE SHARES TRUSTEE LIMITED Director 2007-04-12 CURRENT 1999-02-26 Active
ANTHONY DAVID STEELE WILLSTAN RACING HOLDINGS LIMITED Director 2007-04-12 CURRENT 2001-01-19 Active
ANTHONY DAVID STEELE PHONETHREAD LIMITED Director 2007-04-12 CURRENT 2005-04-07 Active
ANTHONY DAVID STEELE WILLIAM HILL (NORTHERN) LIMITED Director 2007-04-12 CURRENT 1961-08-01 Liquidation
STEPHEN THORNTON MULTI OPERATOR SELF EXCLUSION SCHEME LTD Director 2016-07-08 CURRENT 2016-07-08 Active
STEPHEN THORNTON THORNTON'S CONSULTANCY LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active - Proposal to Strike off
STEPHEN THORNTON STILLVISION PHOTOGRAPHY LTD. Director 2009-09-28 CURRENT 2009-09-28 Active
THOMAS WILLIAM TUXWORTH BRITISH GREYHOUND RACING FUND LIMITED Director 2017-11-30 CURRENT 1992-07-17 Active
GILLIAN CAROLINE WILMOT MULTI OPERATOR SELF EXCLUSION SCHEME LTD Director 2018-01-01 CURRENT 2016-07-08 Active
GILLIAN CAROLINE WILMOT NATIONAL COACHING FOUNDATION(THE) Director 2015-12-01 CURRENT 1987-01-23 Active
GILLIAN CAROLINE WILMOT BUBBLES ONLINE SERVICES LTD Director 2014-12-22 CURRENT 2012-05-08 Active
GILLIAN CAROLINE WILMOT BOARD MENTORING LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
GILLIAN CAROLINE WILMOT NED ADVISORY LIMITED Director 2014-06-10 CURRENT 2014-06-10 Liquidation
GILLIAN CAROLINE WILMOT LOCKINGTON ENTERPRISES LIMITED Director 2003-05-21 CURRENT 2002-12-24 Dissolved 2016-09-07

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
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-18DS01Application to strike the company off the register
2020-11-27AA18/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-26AA01Previous accounting period shortened from 31/12/20 TO 18/09/20
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLINT
2019-10-10CH01Director's details changed for Stephen Robert Wilson on 2018-10-12
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-20RES01ADOPT ARTICLES 20/02/19
2019-02-19CC04Statement of company's objects
2019-01-07MEM/ARTSARTICLES OF ASSOCIATION
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID STEELE
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM 60 Gray’S Inn Road London WC1X 8AQ United Kingdom
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WANDA CELINA GOLDWAG
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26AP01DIRECTOR APPOINTED ANTHONY DAVID STEELE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MCCARTHY
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MCCABE
2017-04-26AP01DIRECTOR APPOINTED STEPHEN ROBERT WILSON
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM Portland House Bressenden Place London SW1E 5RS
2016-06-13AP01DIRECTOR APPOINTED MR THOMAS WILLIAM TUXWORTH
2016-06-13AP01DIRECTOR APPOINTED MR RICHARD FLINT
2016-06-11AP01DIRECTOR APPOINTED MR STEPHEN THORNTON
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE COLLOMS
2016-01-05AP01DIRECTOR APPOINTED DONAL VALENTINE MCCABE
2016-01-04AP01DIRECTOR APPOINTED CATHERINE COLLOMS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA THORNE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE
2015-12-16AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-12-16AR0113/11/15 NO MEMBER LIST
2015-05-27CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-05-27RES01ADOPT ARTICLES 13/04/2015
2015-02-05AP01DIRECTOR APPOINTED MR ANTHONY DAVID STEELE
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FINLAY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARLING
2015-02-05AP01DIRECTOR APPOINTED MS GILLIAN CAROLINE WILMOT
2015-02-04AP01DIRECTOR APPOINTED MRS SUZANNE JOYCE MCCARTHY
2015-02-04AP01DIRECTOR APPOINTED MS WANDA CELINA GOLDWAG
2015-02-04AP01DIRECTOR APPOINTED MRS FIONA TALITHA FLORA THORNE
2014-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SENET GROUP FOR RESPONSIBLE GAMBLING 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 SENET GROUP FOR RESPONSIBLE GAMBLING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENET GROUP FOR RESPONSIBLE GAMBLING does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-09-18

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 SENET GROUP FOR RESPONSIBLE GAMBLING

Intangible Assets
Patents
We have not found any records of SENET GROUP FOR RESPONSIBLE GAMBLING registering or being granted any patents
Domain Names
We do not have the domain name information for SENET GROUP FOR RESPONSIBLE GAMBLING
Trademarks

Trademark applications by SENET GROUP FOR RESPONSIBLE GAMBLING

SENET GROUP FOR RESPONSIBLE GAMBLING is the Original Applicant for the trademark WHEN THE FUN STOPS STOP ™ (UK00003082910) through the UKIPO on the 2014-11-24
Trademark classes: Campaigning; promotional and public awareness campaigns. Education services, including education services provided via websites; advisory, consultancy and information services in relation to betting and gambling.
SENET GROUP FOR RESPONSIBLE GAMBLING is the Original Applicant for the trademark THE SENET GROUP ™ (UK00003084652) through the UKIPO on the 2014-12-04
Trademark classes: Downloadable electronic publications. Printed publications; printed matter; instructional and teaching material. Campaigning; promotional and public awareness campaigns; business services relating to betting and gambling. Education services, including education services provided via websites; advisory, consultancy and information services in relation to betting and gambling; publishing (including electronic publishing); publication of press releases. Services of a regulator in relation to the gambling industry (including authorisation, monitoring, supervision, disciplinary and enforcement functions); consultancy and information services in connection with professional regulation in the field of betting and gambling; mediation, arbitration and dispute resolution services; advisory, consultancy and information services relating to the aforesaid.
SENET GROUP FOR RESPONSIBLE GAMBLING is the Original Applicant for the trademark WHEN THE FUN STOPS STOP ™ (WIPO1455061) through the WIPO on the 2018-12-07
Development of promotional campaigns; promoting public awareness campaigns [publicity services].
Développement de campagnes promotionnelles; promotion de campagnes de sensibilisation du public [services publicitaires].
Desarrollo de campañas promocionales; promoción de campañas de concienciación [servicios publicitarios].
Income
Government Income
We have not found government income sources for SENET GROUP FOR RESPONSIBLE GAMBLING. 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 (94990 - Activities of other membership organizations n.e.c.) as SENET GROUP FOR RESPONSIBLE GAMBLING are:

Outgoings
Business Rates/Property Tax
No properties were found where SENET GROUP FOR RESPONSIBLE GAMBLING 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 SENET GROUP FOR RESPONSIBLE GAMBLING 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 SENET GROUP FOR RESPONSIBLE GAMBLING 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.