Company NameThe Geordie Games Ltd
DirectorSamuel Kenneth Greener
Company StatusActive - Proposal to Strike off
Company Number10606826
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Samuel Kenneth Greener
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
North Tyne Industrial Estate Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Jack Richard Beadle
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChapman Hill Farm Witton Le Wear
Bishop Auckland
Durham
DL14 0BN
Director NameMr Edward George Calder Todd
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapman Hill Farm Witton Le Wear
Bishop Auckland
Durham
DL14 0BN

Location

Registered Address33 Bellingham Drive North Tyne Industrial Estate
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 October 2021 (2 years, 6 months ago)
Next Return Due20 October 2022 (overdue)

Filing History

26 January 2021Appointment of Mr Samuel Kenneth Greener as a director on 26 January 2021 (2 pages)
2 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
11 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
12 December 2018Change of details for Mr Edward George Calder Todd as a person with significant control on 12 December 2018 (2 pages)
12 December 2018Change of details for Mr Jack Richard Beadle as a person with significant control on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Jack Richard Beadle on 12 December 2018 (2 pages)
12 December 2018Registered office address changed from 2 Broom House Farm Cottages Witton Gilbert Durham DH7 6TR United Kingdom to Chapman Hill Farm Witton Le Wear Bishop Auckland Durham DL14 0BN on 12 December 2018 (1 page)
12 December 2018Director's details changed for Mr Edward George Calder Todd on 12 December 2018 (2 pages)
13 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)