Advanced company searchLink opens in new window

BEDE GAMING LIMITED

Company number 08089112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2015 AD01 Registered office address changed from , 1 Moor Road South, Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 1NN to 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle upon Tyne NE13 9BA on 27 May 2015
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 110,163.23
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 110,126.57
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 11,247.78
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2015 CC05 Change of constitution by enactment
26 Sep 2014 CC05 Change of constitution by enactment
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 11,206.12
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 10,095.01
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 10,063.34
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10,031.67
25 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 11,206.11
25 Jun 2014 AP01 Appointment of Mr Alex Butcher as a director
13 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
31 May 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mr Scott James Manford as a director
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 10,000
14 Jun 2012 AD01 Registered office address changed from , 55 Baker Street, London, W1U 7EU, United Kingdom on 14 June 2012
01 Jun 2012 TM01 Termination of appointment of Andrew Davis as a director
30 May 2012 AP01 Appointment of Michael James Brady as a director
30 May 2012 AP01 Appointment of Daniel Richard Smyth as a director
30 May 2012 AP01 Appointment of Mr Joseph William Saumarez Smith as a director