Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Director Name | Mr John James Dougal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Colin Cole-Johnson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Paul Michael Dinning |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle Upon Tyne NE13 9BA |
Secretary Name | Kirsty Stewart |
---|---|
Status | Current |
Appointed | 01 April 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Daniel Richard Smyth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bevan House 1 Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Michael James Brady |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bevan Hous 1 Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Joseph William Saumarez Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bevan House 1 Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Scott James Manford |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Elizabeth Ann Crosier |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Andrew Alexander Marsh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bevan House 1 Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Website | www.bedegaming.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2803745 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2nd Floor Bevan House Esh Plaza Sir Bobby Robson Way Gosforth Newcastle Upon Tyne NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
37k at £0.9 | Alex Butcher 30.27% Ordinary 1 |
---|---|
37k at £0.9 | George Ornbo 30.27% Ordinary 1 |
37k at £0.9 | Toby Hunt 30.27% Ordinary 1 |
425k at £0.01 | Daniel Richard Smyth 3.86% Ordinary |
425k at £0.01 | Joseph William Saumarez Smith 3.86% Ordinary |
150k at £0.01 | Michael James Brady 1.36% Ordinary |
2k at £0.01 | Andrew Coyne 0.02% Ordinary |
2.7k at £0.01 | Jesse Cary 0.02% Ordinary |
2k at £0.01 | Paul Devenney 0.02% Ordinary |
2k at £0.01 | Rob Rankin 0.02% Ordinary |
2k at £0.01 | Scott James Manford 0.02% Ordinary |
2.5k at £0.01 | Stephen Hare 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,014,299 |
Cash | £122,090 |
Current Liabilities | £409,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
9 February 2016 | Delivered on: 12 February 2016 Persons entitled: Business and Enterprise Commercial Limited Classification: A registered charge Particulars: All the estate and interest of the company in any freehold and leasehold property located in england and wales and all of its present and future intellectual property. Outstanding |
---|---|
12 June 2015 | Delivered on: 25 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
15 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (13 pages) |
8 April 2020 | Termination of appointment of Daniel Richard Smyth as a director on 13 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Andrew Alexander Marsh as a director on 13 March 2020 (1 page) |
26 March 2020 | Satisfaction of charge 080891120001 in full (4 pages) |
22 October 2019 | Director's details changed for Mr Daniel Richard Smyth on 1 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Joseph William Saumarez Smith on 1 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Alexander Francis Butcher on 1 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr John James Dougal on 1 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Michael James Brady on 1 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Andrew Alexander Marsh on 1 October 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
21 May 2019 | Second filing of the annual return made up to 30 April 2016 (23 pages) |
21 May 2019 | Second filing of the annual return made up to 30 June 2015 (24 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 March 2019 | Second filing of Confirmation Statement dated 30/04/2017 (8 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 May 2018 | Director's details changed for Mr Alex Francis Butcher on 18 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Mr Andrew Alexander Marsh as a director on 26 January 2017 (2 pages) |
16 November 2017 | Appointment of Mr Andrew Alexander Marsh as a director on 26 January 2017 (2 pages) |
24 October 2017 | Appointment of Mr John James Dougal as a director on 18 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr John James Dougal as a director on 18 October 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 May 2017 | 30/04/17 Statement of Capital gbp 11247.78
|
26 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of Elizabeth Ann Crosier as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Elizabeth Ann Crosier as a director on 7 April 2017 (1 page) |
4 August 2016 | Appointment of Mrs Elizabeth Ann Crosier as a director on 11 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Elizabeth Ann Crosier as a director on 11 July 2016 (2 pages) |
14 June 2016 | Termination of appointment of Scott James Manford as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Scott James Manford as a director on 14 June 2016 (1 page) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (26 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (26 pages) |
12 February 2016 | Registration of charge 080891120002, created on 9 February 2016 (55 pages) |
12 February 2016 | Registration of charge 080891120002, created on 9 February 2016 (55 pages) |
13 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 June 2015 | Registration of charge 080891120001, created on 12 June 2015 (26 pages) |
25 June 2015 | Registration of charge 080891120001, created on 12 June 2015 (26 pages) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 May 2015 | 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 (1 page) |
27 May 2015 | 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 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
24 February 2015 | Change of constitution by enactment (2 pages) |
24 February 2015 | Change of constitution by enactment (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
26 September 2014 | Change of constitution by enactment (45 pages) |
26 September 2014 | Change of constitution by enactment (45 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
29 August 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
29 August 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
29 August 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
29 August 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
29 August 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
29 August 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
25 June 2014 | Appointment of Mr Alex Butcher as a director (2 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Appointment of Mr Alex Butcher as a director (2 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
13 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Appointment of Mr Scott James Manford as a director (2 pages) |
17 December 2012 | Appointment of Mr Scott James Manford as a director (2 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
14 June 2012 | Registered office address changed from , 55 Baker Street, London, W1U 7EU, United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 14 June 2012 (1 page) |
1 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
1 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
30 May 2012 | Appointment of Mr Joseph William Saumarez Smith as a director (2 pages) |
30 May 2012 | Appointment of Michael James Brady as a director (2 pages) |
30 May 2012 | Appointment of Daniel Richard Smyth as a director (2 pages) |
30 May 2012 | Incorporation (43 pages) |
30 May 2012 | Appointment of Mr Joseph William Saumarez Smith as a director (2 pages) |
30 May 2012 | Incorporation (43 pages) |
30 May 2012 | Appointment of Michael James Brady as a director (2 pages) |
30 May 2012 | Appointment of Daniel Richard Smyth as a director (2 pages) |