Company number 08642744
Status Active
Incorporation Date 8 August 2013
Company Type Private Limited Company
Address 59-60 GROSVENOR STREET, LONDON, W1K 3HZ
Home Country United Kingdom
Nature of Business 58210 - Publishing of computer games
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Secretary's details changed for Woodside Secretaries Limited on 26 November 2015; Termination of appointment of Martin Leonard Alltimes as a director on 22 February 2017. The most likely internet sites of BANNER BYTES LIMITED are www.bannerbytes.co.uk, and www.banner-bytes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Banner Bytes Limited is a Private Limited Company.
The company registration number is 08642744. Banner Bytes Limited has been working since 08 August 2013.
The present status of the company is Active. The registered address of Banner Bytes Limited is 59 60 Grosvenor Street London W1k 3hz. . TRICOR SECRETARIES LIMITED is a Secretary of the company. HARRISON, Gavin James is a Director of the company. Secretary URQUHART, Graham Kenneth has been resigned. Director ALLTIMES, Martin Leonard has been resigned. Director FRANKS, Jessica Elizabeth has been resigned. The company operates in "Publishing of computer games".
Current Directors
Secretary
TRICOR SECRETARIES LIMITED
Appointed Date: 31 March 2015
Resigned Directors
Persons With Significant Control
Mr Martin Leonard Alltimes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BANNER BYTES LIMITED Events
14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Mar 2017
Secretary's details changed for Woodside Secretaries Limited on 26 November 2015
28 Feb 2017
Termination of appointment of Martin Leonard Alltimes as a director on 22 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
...
... and 14 more events
02 Dec 2013
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES13 ‐
The issued ordinary share od £1 in the capital of the comoany be sub divided into 100 ordinary shares of £0.01 each 22/10/2013
-
RES12 ‐
Resolution of varying share rights or name
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
14 Nov 2013
Appointment of Martin Leonard Alltimes as a director
14 Nov 2013
Appointment of Graham Kenneth Urquhart as a secretary
14 Nov 2013
Current accounting period shortened from 31 August 2014 to 31 March 2014
08 Aug 2013
Incorporation