Company NameShoal Games (UK) Plc
Company StatusDissolved
Company Number04055615
CategoryPublic Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NamesCellstop Plc and Bingo.com (UK) Plc

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NamePhilip Anthony Bromley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address23 Avenue Picardi
Constantia
7806
Director NameMr Tryon Miles Williams
Date of BirthNovember 1940 (Born 83 years ago)
NationalityCanadian
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 1405 1166 Alberni Street
Vancouver
Canada
Secretary NameHenry Walford Bromley
NationalityBritish
StatusClosed
Appointed05 August 2002(1 year, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 06 June 2023)
RoleAccountant
Correspondence Address1405 1166 Alberni Street
Vancouver
British Columbia
V6e 3z3
Director NameRobert Maxim Bluen
Date of BirthApril 1946 (Born 78 years ago)
NationalitySouth African Accoun
StatusResigned
Appointed04 September 2000(2 weeks, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2001)
RoleAccountant
Correspondence Address47 Boundary Road
Highlands North
Johannesburg
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered AddressVenture House
Aykley Heads Business Centre
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.1Shoal Games LTD
100.00%
Ordinary
10 at £0.1Philip Anthony Bromley
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,299
Cash£8,422
Current Liabilities£11,721

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
8 March 2023Application to strike the company off the register (1 page)
26 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
4 July 2022Register inspection address has been changed to Venture House Swinburne Maddison Llp Aykley Heads Business Centre Durham DH1 5TS (1 page)
20 June 2022Full accounts made up to 31 December 2021 (17 pages)
23 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (17 pages)
31 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
2 July 2020Full accounts made up to 31 December 2019 (16 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (16 pages)
22 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (18 pages)
1 February 2018Cessation of Pendinas Limited as a person with significant control on 6 April 2016 (1 page)
1 February 2018Notification of Gwynn Williams as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Cessation of Shoal Games Ltd. as a person with significant control on 6 April 2016 (1 page)
25 September 2017Notification of Tryon Miles Williams as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 September 2017Notification of Tryon Miles Williams as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 September 2017Notification of Pendinas Limited as a person with significant control on 6 April 2016 (1 page)
25 September 2017Notification of Pendinas Limited as a person with significant control on 25 September 2017 (1 page)
17 June 2017Full accounts made up to 31 December 2016 (18 pages)
17 June 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 April 2016Full accounts made up to 31 December 2015 (21 pages)
21 April 2016Full accounts made up to 31 December 2015 (21 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(6 pages)
1 September 2015Director's details changed for Mr Tryon Miles Williams on 1 January 2015 (2 pages)
1 September 2015Director's details changed for Mr Tryon Miles Williams on 1 January 2015 (2 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(6 pages)
1 September 2015Register(s) moved to registered office address Venture House Aykley Heads Business Centre Durham DH1 5TS (1 page)
1 September 2015Register(s) moved to registered office address Venture House Aykley Heads Business Centre Durham DH1 5TS (1 page)
1 September 2015Director's details changed for Mr Tryon Miles Williams on 1 January 2015 (2 pages)
24 April 2015Full accounts made up to 31 December 2014 (14 pages)
24 April 2015Full accounts made up to 31 December 2014 (14 pages)
5 February 2015Change of name notice (2 pages)
5 February 2015Change of name notice (2 pages)
5 February 2015Company name changed bingo.com (uk) PLC\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
5 February 2015Company name changed bingo.com (uk) PLC\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(6 pages)
10 September 2014Registered 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 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(6 pages)
10 September 2014Registered 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 2014Full accounts made up to 31 December 2013 (13 pages)
20 March 2014Full accounts made up to 31 December 2013 (13 pages)
28 January 2014Register inspection address has been changed from Flat 16 Bridgewater Square London EC2Y 8AG England (1 page)
28 January 2014Register inspection address has been changed from Shakespeare Tower 203 Barbican London London EC2Y 8DR United Kingdom (1 page)
28 January 2014Register inspection address has been changed from Shakespeare Tower 203 Barbican London London EC2Y 8DR United Kingdom (1 page)
28 January 2014Registered office address changed from Care of Denison Till Stamford House Piccadilly York North Yorkshire YO1 6PP on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Care of Denison Till Stamford House Piccadilly York North Yorkshire YO1 6PP on 28 January 2014 (1 page)
28 January 2014Register inspection address has been changed from Flat 16 Bridgewater Square London EC2Y 8AG England (1 page)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(6 pages)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(6 pages)
26 March 2013Full accounts made up to 31 December 2012 (13 pages)
26 March 2013Full accounts made up to 31 December 2012 (13 pages)
22 August 2012Register inspection address has been changed (1 page)
22 August 2012Register inspection address has been changed (1 page)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
22 August 2012Register(s) moved to registered inspection location (1 page)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
22 August 2012Register(s) moved to registered inspection location (1 page)
21 August 2012Director's details changed for Mr Tryon Miles Williams on 1 January 2012 (2 pages)
21 August 2012Director's details changed for Mr Tryon Miles Williams on 1 January 2012 (2 pages)
21 August 2012Director's details changed for Mr Tryon Miles Williams on 1 January 2012 (2 pages)
20 March 2012Full accounts made up to 31 December 2011 (13 pages)
20 March 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Full accounts made up to 31 December 2010 (13 pages)
19 August 2010Director's details changed for Mr Tryon Miles Williams on 18 August 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Philip Anthony Bromley on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Tryon Miles Williams on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Philip Anthony Bromley on 18 August 2010 (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (13 pages)
20 April 2010Full accounts made up to 31 December 2009 (13 pages)
20 August 2009Return made up to 18/08/09; full list of members (3 pages)
20 August 2009Director's change of particulars / tryon williams / 01/01/2009 (2 pages)
20 August 2009Director's change of particulars / tryon williams / 01/01/2009 (2 pages)
20 August 2009Return made up to 18/08/09; full list of members (3 pages)
5 March 2009Full accounts made up to 31 December 2008 (14 pages)
5 March 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2008Secretary's change of particulars / henry bromley / 18/08/2008 (2 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 August 2008Secretary's change of particulars / henry bromley / 18/08/2008 (2 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
11 September 2007Return made up to 18/08/07; full list of members (3 pages)
11 September 2007Return made up to 18/08/07; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 August 2006Return made up to 18/08/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 18/08/06; full list of members (3 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 September 2005Return made up to 18/08/05; full list of members (3 pages)
9 September 2005Return made up to 18/08/05; full list of members (3 pages)
27 June 2005Registered office changed on 27/06/05 from: 203 shakespeare tower the barbican london EC2Y 8DR (1 page)
27 June 2005Registered office changed on 27/06/05 from: 203 shakespeare tower the barbican london EC2Y 8DR (1 page)
24 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
11 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 September 2002Return made up to 18/08/02; full list of members (7 pages)
17 September 2002Return made up to 18/08/02; full list of members (7 pages)
29 August 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
29 August 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 150 aldersgate street london EC1A 4EJ (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 150 aldersgate street london EC1A 4EJ (1 page)
5 August 2002Company name changed cellstop PLC\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed cellstop PLC\certificate issued on 05/08/02 (2 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 December 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2000Ad 04/09/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
19 September 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
19 September 2000Ad 04/09/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
19 September 2000Accounting 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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 September 2000Application to commence business (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Application to commence business (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Certificate of authorisation to commence business and borrow (1 page)
7 September 2000Certificate of authorisation to commence business and borrow (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000Conso s-div 18/08/00 (2 pages)
4 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
4 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
4 September 2000Conso s-div 18/08/00 (2 pages)
24 August 2000Nc inc already adjusted 18/08/00 (2 pages)
24 August 2000Memorandum and Articles of Association (10 pages)
24 August 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(7 pages)
24 August 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(7 pages)
24 August 2000Memorandum and Articles of Association (10 pages)
24 August 2000Nc inc already adjusted 18/08/00 (2 pages)
24 August 2000S-div 18/08/00 (2 pages)
24 August 2000S-div 18/08/00 (2 pages)
18 August 2000Incorporation (17 pages)
18 August 2000Incorporation (17 pages)