GAMBIT INTERACTIVE MEDIA LIMITED
SOUTH KENSINGTON

Hellopages » Greater London » Kensington and Chelsea » SW7 3DL

Company number 06768084
Status Active
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address 26 OLD BROMPTON ROAD, SOUTH KENSINGTON, LONDON, SW7 3DL
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of GAMBIT INTERACTIVE MEDIA LIMITED are www.gambitinteractivemedia.co.uk, and www.gambit-interactive-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Gambit Interactive Media Limited is a Private Limited Company. The company registration number is 06768084. Gambit Interactive Media Limited has been working since 08 December 2008. The present status of the company is Active. The registered address of Gambit Interactive Media Limited is 26 Old Brompton Road South Kensington London Sw7 3dl. . MALLICK, Zia is a Director of the company. Director MALLICK, Furhana has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
MALLICK, Zia
Appointed Date: 03 April 2009
48 years old

Resigned Directors

Director
MALLICK, Furhana
Resigned: 06 April 2009
Appointed Date: 08 December 2008
51 years old

Persons With Significant Control

Mr Zia Mallick
Notified on: 24 December 2016
48 years old
Nature of control: Ownership of shares – 75% or more

GAMBIT INTERACTIVE MEDIA LIMITED Events

11 Jan 2017
Confirmation statement made on 24 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

02 Apr 2016
Compulsory strike-off action has been discontinued
23 Mar 2016
Registered office address changed from Great West House Great West Road London Middlesex TW8 9DF to 26 Old Brompton Road South Kensington London SW7 3DL on 23 March 2016
...
... and 18 more events
14 Dec 2010
First Gazette notice for compulsory strike-off
03 Feb 2010
Annual return made up to 1 January 2010 with full list of shareholders
14 Apr 2009
Appointment terminated director furhana mallick
14 Apr 2009
Director appointed zia mallick
08 Dec 2008
Incorporation