GAMING MEDIA MARKETING LIMITED
SALISBURY POKER HEAVEN LIMITED POKERHEAVEN.COM LIMITED THE PEOPLES NET LIMITED POKER HEAVEN LIMITED ACRE 944 LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 1EF

Company number 05299785
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 65 BEGBIES TRAYNOR, ST. EDMUNDS CHURCH STREET, SALISBURY, ENGLAND, SP1 1EF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Registered office address changed from 65 st. Edmunds Church Street Salisbury SP1 1EF England to 65 Begbies Traynor St. Edmunds Church Street Salisbury SP1 1EF on 11 October 2016; Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 65 st. Edmunds Church Street Salisbury SP1 1EF on 10 October 2016. The most likely internet sites of GAMING MEDIA MARKETING LIMITED are www.gamingmediamarketing.co.uk, and www.gaming-media-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Gaming Media Marketing Limited is a Private Limited Company. The company registration number is 05299785. Gaming Media Marketing Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Gaming Media Marketing Limited is 65 Begbies Traynor St Edmunds Church Street Salisbury England Sp1 1ef. . BARRON, Shaun Robert is a Director of the company. NIEBOER, Crispin Francis is a Director of the company. WILLIAMS, Grant is a Director of the company. Secretary BYAM SHAW, Justin David Elliott has been resigned. Secretary LEXICON FINANCE LIMITED has been resigned. Secretary FISHER SECRETARIES LIMITED has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BYAM SHAW, Justin David Elliott has been resigned. Director FODEN, Matthew William has been resigned. Director MCCREADIE, Colin Charles has been resigned. Director VIRDEE, Daljit has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BARRON, Shaun Robert
Appointed Date: 09 November 2006
51 years old

Director
NIEBOER, Crispin Francis
Appointed Date: 21 September 2006
51 years old

Director
WILLIAMS, Grant
Appointed Date: 09 November 2006
46 years old

Resigned Directors

Secretary
BYAM SHAW, Justin David Elliott
Resigned: 22 September 2006
Appointed Date: 20 May 2005

Secretary
LEXICON FINANCE LIMITED
Resigned: 12 February 2007
Appointed Date: 09 October 2005

Secretary
FISHER SECRETARIES LIMITED
Resigned: 20 May 2005
Appointed Date: 29 November 2004

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 26 July 2016
Appointed Date: 12 February 2007

Director
BYAM SHAW, Justin David Elliott
Resigned: 22 September 2006
Appointed Date: 20 May 2005
65 years old

Director
FODEN, Matthew William
Resigned: 21 September 2006
Appointed Date: 06 April 2006
61 years old

Director
MCCREADIE, Colin Charles
Resigned: 01 May 2015
Appointed Date: 01 October 2013
45 years old

Director
VIRDEE, Daljit
Resigned: 30 November 2015
Appointed Date: 20 February 2014
46 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 08 March 2005
Appointed Date: 29 November 2004

Persons With Significant Control

Gmg Online Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAMING MEDIA MARKETING LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
11 Oct 2016
Registered office address changed from 65 st. Edmunds Church Street Salisbury SP1 1EF England to 65 Begbies Traynor St. Edmunds Church Street Salisbury SP1 1EF on 11 October 2016
10 Oct 2016
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 65 st. Edmunds Church Street Salisbury SP1 1EF on 10 October 2016
26 Jul 2016
Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 26 July 2016
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 83 more events
13 Apr 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Apr 2005
Accounting reference date extended from 30/11/05 to 31/12/05
11 Feb 2005
Company name changed acre 944 LIMITED\certificate issued on 11/02/05
29 Nov 2004
Incorporation