Liquidation
Company Information for NYX DIGITAL GAMING (OB HOLDINGS) LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
10047163
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NYX DIGITAL GAMING (OB HOLDINGS) LIMITED | ||
Legal Registered Office | ||
10 FLEET PLACE LONDON EC4M 7QS | ||
Previous Names | ||
|
Company Number | 10047163 | |
---|---|---|
Company ID Number | 10047163 | |
Date formed | 2016-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 17/03/2019 | |
Latest return | ||
Return next due | 04/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-01-07 13:26:31 |
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 |
---|---|---|
MICHAEL ALAN QUARTIERI |
||
MICHAEL ALAN QUARTIERI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW STUART DAVEY |
Director | ||
SILAS AUGUSTINE JOHN BROWN |
Company Secretary | ||
SILAS AUGUSTINE JOHN BROWN |
Director | ||
ERIC JOHN MATEJEVICH |
Director | ||
ART ELLIOT HAMILTON |
Director | ||
MATT STAFFORD |
Company Secretary | ||
DENTONS SECRETARIES LIMITED |
Company Secretary | ||
PETER CHARLES COX |
Director | ||
DENTONS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LNW GAMING UK LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2004-07-20 | Active | |
OPENBET RETAIL LIMITED | Company Secretary | 2018-02-28 | CURRENT | 1992-07-13 | Active | |
N T MEDIA LIMITED | Company Secretary | 2018-02-28 | CURRENT | 1997-07-24 | Liquidation | |
OPENBET TECHNOLOGIES LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2008-10-01 | Active | |
OB MIDCO LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
NYX DIGITAL GAMING (OB SPV) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
OPENBET LIMITED | Company Secretary | 2018-02-28 | CURRENT | 1995-12-06 | Active | |
OB ACQUISITION LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-10-26 | Liquidation | |
OB FINANCING LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
OB TOPCO LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-12-20 | Liquidation | |
BETDIGITAL LTD | Company Secretary | 2018-02-28 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
DMWSL 699 LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2012-02-29 | Liquidation | |
WAGERLOGIC (UK) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2001-07-23 | Active | |
LNW UK HOLDINGS LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
LNW GAMING UK LIMITED | Director | 2018-02-28 | CURRENT | 2004-07-20 | Active | |
OPENBET RETAIL LIMITED | Director | 2018-02-28 | CURRENT | 1992-07-13 | Active | |
N T MEDIA LIMITED | Director | 2018-02-28 | CURRENT | 1997-07-24 | Liquidation | |
OPENBET TECHNOLOGIES LIMITED | Director | 2018-02-28 | CURRENT | 2008-10-01 | Active | |
OB MIDCO LIMITED | Director | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
NYX DIGITAL GAMING (OB SPV) LIMITED | Director | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED | Director | 2018-02-28 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
OPENBET LIMITED | Director | 2018-02-28 | CURRENT | 1995-12-06 | Active | |
OB ACQUISITION LIMITED | Director | 2018-02-28 | CURRENT | 2010-10-26 | Liquidation | |
OB FINANCING LIMITED | Director | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
OB TOPCO LIMITED | Director | 2018-02-28 | CURRENT | 2010-12-20 | Liquidation | |
BETDIGITAL LTD | Director | 2018-02-28 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
DMWSL 699 LIMITED | Director | 2018-02-28 | CURRENT | 2012-02-29 | Liquidation | |
WAGERLOGIC (UK) LIMITED | Director | 2018-02-28 | CURRENT | 2001-07-23 | Active | |
LNW GAMING AND SYSTEMS HOLDINGS LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
LNW GAMING AND SYSTEMS LIMITED | Director | 2017-11-30 | CURRENT | 1998-04-01 | Active - Proposal to Strike off | |
CUSTOMIZED GAMES LIMITED | Director | 2016-02-11 | CURRENT | 2007-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-01-10 | ||
REGISTERED OFFICE CHANGED ON 22/12/21 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/21 FROM 15 Canada Square London E14 5GL | |
CH01 | Director's details changed for Ms Melissa Autumn Braff Bengtston on 2021-10-15 | |
AP01 | DIRECTOR APPOINTED MS MELISSA AUTUMN BRAFF BENGTSTON | |
AP01 | DIRECTOR APPOINTED MS CONSTANCE PURCELL JAMES | |
AP03 | Appointment of Ms Melissa Autumn Braff Bengtson as company secretary on 2021-10-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER EKLUND | |
TM02 | Termination of appointment of Michael Christopher Eklund on 2021-10-15 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN QUARTIERI | |
AP03 | Appointment of Mr Michael Christopher Eklund as company secretary on 2020-06-26 | |
TM02 | Termination of appointment of Michael Alan Quartieri on 2020-06-26 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER EKLUND | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/19 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-11 GBP 1 | |
CAP-SS | Solvency Statement dated 07/12/18 | |
RES13 | Resolutions passed:
| |
SH01 | 02/11/18 STATEMENT OF CAPITAL CAD 187000000 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART DAVEY | |
SH08 | Change of share class name or designation | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;CAD 187000000;GBP 61567681 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI | |
AP03 | Appointment of Mr Michael Alan Quartieri as company secretary on 2018-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MATEJEVICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILAS BROWN | |
TM02 | Termination of appointment of Silas Augustine John Brown on 2018-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Matt Davey on 2017-04-04 | |
AP01 | DIRECTOR APPOINTED MR ERIC JOHN MATEJEVICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ART HAMILTON | |
AP01 | DIRECTOR APPOINTED MR SILAS AUGUSTINE JOHN BROWN | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;CAD 187000000;GBP 61567681 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA01 | CURRSHO FROM 31/03/2017 TO 31/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 43 MANCHESTER STREET LONDON W1U 7LP ENGLAND | |
AP03 | SECRETARY APPOINTED MR SILAS AUGUSTINE JOHN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATT STAFFORD | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 61567681;CAD 187000000 | |
SH01 | 20/05/16 STATEMENT OF CAPITAL GBP 61567681.00 20/05/16 STATEMENT OF CAPITAL CAD 187000000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100471630001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100471630001 | |
RES01 | ADOPT ARTICLES 01/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED ART HAMILTON | |
AP01 | DIRECTOR APPOINTED MATT DAVEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED MATT STAFFORD | |
RES15 | CHANGE OF NAME 22/03/2016 | |
CERTNM | COMPANY NAME CHANGED SNRDCO 3225 LIMITED CERTIFICATE ISSUED ON 22/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM ONE FLEET PLACE LONDON EC4M 7WS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NYX DIGITAL GAMING (OB HOLDINGS) LIMITED 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. |