Constantia
7806
Director Name | Mr Tryon Miles Williams |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Suite 1405 1166 Alberni Street Vancouver Canada |
Secretary Name | Henry Walford Bromley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 06 June 2023) |
Role | Accountant |
Correspondence Address | 1405 1166 Alberni Street Vancouver British Columbia V6e 3z3 |
Director Name | Robert Maxim Bluen |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | South African Accoun |
Status | Resigned |
Appointed | 04 September 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 May 2001) |
Role | Accountant |
Correspondence Address | 47 Boundary Road Highlands North Johannesburg Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | Venture House Aykley Heads Business Centre Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | 9 other UK companies use this postal address |
500k at £0.1 | Shoal Games LTD 100.00% Ordinary |
---|---|
10 at £0.1 | Philip Anthony Bromley 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,299 |
Cash | £8,422 |
Current Liabilities | £11,721 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
---|---|
2 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
27 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 February 2018 | Cessation of Pendinas Limited as a person with significant control on 6 April 2016 (1 page) |
1 February 2018 | Notification of Gwynn Williams as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Cessation of Shoal Games Ltd. as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Notification of Tryon Miles Williams as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 September 2017 | Notification of Tryon Miles Williams as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 September 2017 | Notification of Pendinas Limited as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Notification of Pendinas Limited as a person with significant control on 25 September 2017 (1 page) |
17 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Tryon Miles Williams on 1 January 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Tryon Miles Williams on 1 January 2015 (2 pages) |
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Register(s) moved to registered office address Venture House Aykley Heads Business Centre Durham DH1 5TS (1 page) |
1 September 2015 | Register(s) moved to registered office address Venture House Aykley Heads Business Centre Durham DH1 5TS (1 page) |
1 September 2015 | Director's details changed for Mr Tryon Miles Williams on 1 January 2015 (2 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 February 2015 | Change of name notice (2 pages) |
5 February 2015 | Change of name notice (2 pages) |
5 February 2015 | Company name changed bingo.com (uk) PLC\certificate issued on 05/02/15
|
5 February 2015 | Company name changed bingo.com (uk) PLC\certificate issued on 05/02/15
|
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from C/O Swinburne Maddison Llp Venture House Aykley Heads Aykley Heads Business Centre Durham DH1 5TS England to Venture House Aykley Heads Business Centre Durham DH1 5TS on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from C/O Swinburne Maddison Llp Venture House Aykley Heads Aykley Heads Business Centre Durham DH1 5TS England to Venture House Aykley Heads Business Centre Durham DH1 5TS on 10 September 2014 (1 page) |
20 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 January 2014 | Register inspection address has been changed from Flat 16 Bridgewater Square London EC2Y 8AG England (1 page) |
28 January 2014 | Register inspection address has been changed from Shakespeare Tower 203 Barbican London London EC2Y 8DR United Kingdom (1 page) |
28 January 2014 | Register inspection address has been changed from Shakespeare Tower 203 Barbican London London EC2Y 8DR United Kingdom (1 page) |
28 January 2014 | Registered office address changed from Care of Denison Till Stamford House Piccadilly York North Yorkshire YO1 6PP on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Care of Denison Till Stamford House Piccadilly York North Yorkshire YO1 6PP on 28 January 2014 (1 page) |
28 January 2014 | Register inspection address has been changed from Flat 16 Bridgewater Square London EC2Y 8AG England (1 page) |
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
26 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 August 2012 | Register inspection address has been changed (1 page) |
22 August 2012 | Register inspection address has been changed (1 page) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Register(s) moved to registered inspection location (1 page) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Register(s) moved to registered inspection location (1 page) |
21 August 2012 | Director's details changed for Mr Tryon Miles Williams on 1 January 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Tryon Miles Williams on 1 January 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Tryon Miles Williams on 1 January 2012 (2 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 August 2010 | Director's details changed for Mr Tryon Miles Williams on 18 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Philip Anthony Bromley on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Tryon Miles Williams on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Philip Anthony Bromley on 18 August 2010 (2 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
20 August 2009 | Director's change of particulars / tryon williams / 01/01/2009 (2 pages) |
20 August 2009 | Director's change of particulars / tryon williams / 01/01/2009 (2 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
5 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 August 2008 | Secretary's change of particulars / henry bromley / 18/08/2008 (2 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 August 2008 | Secretary's change of particulars / henry bromley / 18/08/2008 (2 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 203 shakespeare tower the barbican london EC2Y 8DR (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 203 shakespeare tower the barbican london EC2Y 8DR (1 page) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 September 2004 | Return made up to 18/08/04; full list of members
|
6 September 2004 | Return made up to 18/08/04; full list of members
|
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
11 September 2003 | Return made up to 18/08/03; full list of members
|
11 September 2003 | Return made up to 18/08/03; full list of members
|
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
29 August 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
29 August 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 150 aldersgate street london EC1A 4EJ (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 150 aldersgate street london EC1A 4EJ (1 page) |
5 August 2002 | Company name changed cellstop PLC\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed cellstop PLC\certificate issued on 05/08/02 (2 pages) |
4 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
19 December 2001 | Return made up to 18/08/01; full list of members
|
19 December 2001 | Return made up to 18/08/01; full list of members
|
19 September 2000 | Ad 04/09/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
19 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
19 September 2000 | Ad 04/09/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
19 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
11 September 2000 | £ nc 5000000/10000000 06/09/00 (13 pages) |
11 September 2000 | £ nc 5000000/10000000 06/09/00 (13 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
7 September 2000 | Application to commence business (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Application to commence business (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | Conso s-div 18/08/00 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Conso s-div 18/08/00 (2 pages) |
24 August 2000 | Nc inc already adjusted 18/08/00 (2 pages) |
24 August 2000 | Memorandum and Articles of Association (10 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
24 August 2000 | Memorandum and Articles of Association (10 pages) |
24 August 2000 | Nc inc already adjusted 18/08/00 (2 pages) |
24 August 2000 | S-div 18/08/00 (2 pages) |
24 August 2000 | S-div 18/08/00 (2 pages) |
18 August 2000 | Incorporation (17 pages) |
18 August 2000 | Incorporation (17 pages) |