Company NameDc Bingo Limited
Company StatusActive
Company Number07053575
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Previous NameCrossco (1177) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NamePhillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed06 November 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(14 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Sean Torquil Nicholson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Falcombe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£489
Current Liabilities£512

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
20 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
8 November 2019Full accounts made up to 31 October 2018 (13 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 October 2017 (13 pages)
15 November 2017Full accounts made up to 31 October 2016 (13 pages)
15 November 2017Full accounts made up to 31 October 2016 (13 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (12 pages)
5 August 2016Full accounts made up to 31 October 2015 (12 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
7 August 2015Full accounts made up to 31 October 2014 (13 pages)
7 August 2015Full accounts made up to 31 October 2014 (13 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
8 August 2014Full accounts made up to 31 October 2013 (14 pages)
8 August 2014Full accounts made up to 31 October 2013 (14 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Secretary's details changed for Phillip Nigel Blain on 28 May 2014 (1 page)
3 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Secretary's details changed for Phillip Nigel Blain on 28 May 2014 (1 page)
3 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages)
29 May 2014Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 May 2014 (1 page)
23 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(7 pages)
23 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(7 pages)
2 August 2013Full accounts made up to 31 October 2012 (12 pages)
2 August 2013Full accounts made up to 31 October 2012 (12 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 October 2010 (14 pages)
13 July 2011Full accounts made up to 31 October 2010 (14 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register inspection address has been changed (1 page)
6 March 2010Change of name notice (2 pages)
6 March 2010Change of name notice (2 pages)
6 March 2010Company name changed crossco (1177) LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
6 March 2010Company name changed crossco (1177) LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
19 February 2010Change of name notice (2 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
19 February 2010Change of name notice (2 pages)
17 November 2009Appointment of David James Horrocks as a director (3 pages)
17 November 2009Appointment of Mr David Harmon Biesterfield as a director (3 pages)
17 November 2009Appointment of Ian Imrie as a director (3 pages)
17 November 2009Termination of appointment of Sean Nicholson as a director (2 pages)
17 November 2009Appointment of David James Horrocks as a director (3 pages)
17 November 2009Appointment of Phillip Nigel Blain as a secretary (3 pages)
17 November 2009Termination of appointment of Sean Nicholson as a director (2 pages)
17 November 2009Appointment of Mr David Harmon Biesterfield as a director (3 pages)
17 November 2009Appointment of Ian Imrie as a director (3 pages)
17 November 2009Appointment of Phillip Nigel Blain as a secretary (3 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)