GAME DIGITAL HOLDINGS LIMITED
BASINGSTOKE CAPITEX HOLDINGS LIMITED BAKER DOZEN LIMITED MACSCO 37 LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 6YJ

Company number 07893832
Status Active
Incorporation Date 29 December 2011
Company Type Private Limited Company
Address UNITY HOUSE, TELFORD ROAD, BASINGSTOKE, HAMPSHIRE, RG21 6YJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 July 2016; Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mr Mark Anthony Gifford on 19 September 2016. The most likely internet sites of GAME DIGITAL HOLDINGS LIMITED are www.gamedigitalholdings.co.uk, and www.game-digital-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Bramley (Hants) Rail Station is 4.5 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 9.1 miles; to Thatcham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Game Digital Holdings Limited is a Private Limited Company. The company registration number is 07893832. Game Digital Holdings Limited has been working since 29 December 2011. The present status of the company is Active. The registered address of Game Digital Holdings Limited is Unity House Telford Road Basingstoke Hampshire Rg21 6yj. . CARTWRIGHT, Ruth is a Secretary of the company. GIBBS, Martyn Ian is a Director of the company. GIFFORD, Mark Anthony is a Director of the company. Director ALLY, Bibi Rahima has been resigned. Director JACKSON, Henry Daniel has been resigned. Director SHINEHOUSE, James Perreten has been resigned. Director SMITH, Benedict James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CARTWRIGHT, Ruth
Appointed Date: 03 June 2014

Director
GIBBS, Martyn Ian
Appointed Date: 10 June 2014
54 years old

Director
GIFFORD, Mark Anthony
Appointed Date: 01 October 2015
60 years old

Resigned Directors

Director
ALLY, Bibi Rahima
Resigned: 30 March 2012
Appointed Date: 29 December 2011
65 years old

Director
JACKSON, Henry Daniel
Resigned: 17 February 2014
Appointed Date: 30 March 2012
60 years old

Director
SHINEHOUSE, James Perreten
Resigned: 10 June 2014
Appointed Date: 11 April 2012
67 years old

Director
SMITH, Benedict James
Resigned: 25 July 2015
Appointed Date: 10 June 2014
56 years old

Persons With Significant Control

Game Digital Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAME DIGITAL HOLDINGS LIMITED Events

17 Jan 2017
Full accounts made up to 30 July 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Sep 2016
Director's details changed for Mr Mark Anthony Gifford on 19 September 2016
16 Aug 2016
Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,601,500

21 Jul 2016
Satisfaction of charge 078938320003 in full
...
... and 49 more events
03 Apr 2012
Termination of appointment of Bibi Ally as a director
03 Apr 2012
Appointment of Henry Daniel Jackson as a director
30 Mar 2012
Company name changed macsco 37 LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30

30 Mar 2012
Change of name notice
29 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GAME DIGITAL HOLDINGS LIMITED Charges

15 July 2016
Charge code 0789 3832 0005
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
15 July 2016
Charge code 0789 3832 0004
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Lajedosa Investments Sarl
Description: Contains fixed charge…
14 October 2015
Charge code 0789 3832 0003
Delivered: 16 October 2015
Status: Satisfied on 21 July 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Security Trustee for the Secured Parties
Description: Contains fixed charge…
18 April 2013
Charge code 0789 3832 0002
Delivered: 23 April 2013
Status: Satisfied on 19 August 2015
Persons entitled: Duodi Investments S.a R.L. (Including Its Successors in Title, Permitted Assigns and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
1 April 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 19 August 2015
Persons entitled: Duodi Investments S.A.R.L.
Description: The charged assets see image for full details.