SMG HOMERUN UK LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 08830685
Status Active
Incorporation Date 3 January 2014
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 January 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of SMG HOMERUN UK LTD are www.smghomerunuk.co.uk, and www.smg-homerun-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Smg Homerun Uk Ltd is a Private Limited Company. The company registration number is 08830685. Smg Homerun Uk Ltd has been working since 03 January 2014. The present status of the company is Active. The registered address of Smg Homerun Uk Ltd is Quadrant House Floor 6 4 Thomas More Square London United Kingdom E1w 1yw. . LIN, Tian is a Director of the company. Secretary COHEN, Michael D. has been resigned. Director ABRAHAMS, Craig Justin has been resigned. Director GARBER, Mitchell Alan has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
LIN, Tian
Appointed Date: 23 September 2016
45 years old

Resigned Directors

Secretary
COHEN, Michael D.
Resigned: 23 September 2016
Appointed Date: 03 January 2014

Director
ABRAHAMS, Craig Justin
Resigned: 23 September 2016
Appointed Date: 03 January 2014
48 years old

Director
GARBER, Mitchell Alan
Resigned: 23 September 2016
Appointed Date: 10 July 2014
61 years old

Persons With Significant Control

Playtika Smg Uk Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMG HOMERUN UK LTD Events

06 Jan 2017
Full accounts made up to 31 December 2015
04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
17 Dec 2016
Compulsory strike-off action has been discontinued
08 Dec 2016
Registered office address changed from C/O Uhy 4 Thomas More Square Floor 6 London London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 December 2016
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 10 more events
22 Jul 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
19 Mar 2015
Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 19 March 2015
09 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1

11 Aug 2014
Appointment of Mr. Mitch Garber as a director on 10 July 2014
03 Jan 2014
Incorporation
Statement of capital on 2014-01-03
  • GBP 1