GAMESHADOW LIMITED
CHIPPING NORTON NEWCO 2012 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 5PX

Company number 05502662
Status Active
Incorporation Date 7 July 2005
Company Type Private Limited Company
Address THE GRANARY OVER NORTON PARK, OVER NORTON, CHIPPING NORTON, OXFORDSHIRE, OX7 5PX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GAMESHADOW LIMITED are www.gameshadow.co.uk, and www.gameshadow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Gameshadow Limited is a Private Limited Company. The company registration number is 05502662. Gameshadow Limited has been working since 07 July 2005. The present status of the company is Active. The registered address of Gameshadow Limited is The Granary Over Norton Park Over Norton Chipping Norton Oxfordshire Ox7 5px. . TOWNSEND, Mark Andrew, Dr is a Director of the company. TREADWELL, Marie Amy is a Director of the company. Secretary BENWELL, Steven has been resigned. Secretary JONES, Neil Darren has been resigned. Secretary TREADWELL, Anthony James has been resigned. Director BURTON, Andrew Michael has been resigned. Director JONES, Neil Darren has been resigned. Director LOVELL, Simon Nicholas Crawford has been resigned. Director TREADWELL, Anthony James has been resigned. Director WILLIAMSON, Richard has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
TOWNSEND, Mark Andrew, Dr
Appointed Date: 14 July 2005
56 years old

Director
TREADWELL, Marie Amy
Appointed Date: 08 February 2012
55 years old

Resigned Directors

Secretary
BENWELL, Steven
Resigned: 14 July 2005
Appointed Date: 07 July 2005

Secretary
JONES, Neil Darren
Resigned: 21 June 2006
Appointed Date: 14 July 2005

Secretary
TREADWELL, Anthony James
Resigned: 07 April 2012
Appointed Date: 21 June 2006

Director
BURTON, Andrew Michael
Resigned: 31 August 2012
Appointed Date: 01 February 2011
60 years old

Director
JONES, Neil Darren
Resigned: 21 June 2006
Appointed Date: 14 July 2005
51 years old

Director
LOVELL, Simon Nicholas Crawford
Resigned: 14 January 2008
Appointed Date: 14 July 2005
53 years old

Director
TREADWELL, Anthony James
Resigned: 07 April 2012
Appointed Date: 14 July 2005
59 years old

Director
WILLIAMSON, Richard
Resigned: 14 July 2005
Appointed Date: 07 July 2005
53 years old

Persons With Significant Control

Dr Mark Andrew Townsend Pld Elec Eng
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

GAMESHADOW LIMITED Events

28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
First Gazette notice for compulsory strike-off
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 7 July 2016 with updates
14 Mar 2016
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 286.503

...
... and 56 more events
25 Jul 2005
New secretary appointed;new director appointed
25 Jul 2005
New director appointed
25 Jul 2005
Registered office changed on 25/07/05 from: 37 main street over norton oxon OX7 5PR
19 Jul 2005
Company name changed newco 2012 LIMITED\certificate issued on 19/07/05
07 Jul 2005
Incorporation