One Central Park Northampton Road
Manchester
M40 5BP
Director Name | Mr Chris McGinnis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 08 November 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Arbeta Office 1.1 And 1.2, Block A One Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Ian James Ince |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbeta Office 1.1 And 1.2, Block A One Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Martin Carl Sykes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | Unit 2, Aniseed House Broadgate, Oldham Broadway B Chadderton Oldham OL9 9XA |
Secretary Name | Sarah Louise Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Primrose Lane Kirkburton Huddersfield HD8 0QY |
Director Name | Mr Christopher Dempsey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 July 2023) |
Role | Director Of Consulting |
Country of Residence | England |
Correspondence Address | Arbeta Office 1.1 And 1.2, Block A One Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 2014) |
Role | Lawyer |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor St Georges Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Director Name | Shay Segev |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2015) |
Role | Vp Products |
Country of Residence | Estonia |
Correspondence Address | 2nd Floor St George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | Unit 2, Aniseed House Broadgate, Oldham Broadway B Chadderton Oldham OL9 9XA |
Director Name | Mr Amir Levy |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 05 December 2014(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Unit 2, Aniseed House Broadgate, Oldham Broadway B Chadderton Oldham OL9 9XA |
Website | intelligentgaming.co.uk |
---|---|
Telephone | 0161 6881260 |
Telephone region | Manchester |
Registered Address | Arbeta Office 1.1 And 1.2, Block A One Central Park Northampton Road Manchester M40 5BP |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Video B Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,378,858 |
Gross Profit | £1,751,464 |
Net Worth | -£589,811 |
Cash | £478,557 |
Current Liabilities | £2,630,552 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
12 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
17 August 2020 | Termination of appointment of Martin Carl Sykes as a director on 12 February 2020 (1 page) |
17 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
31 March 2020 | Director's details changed for Mr Christopher Dempsey on 3 February 2017 (2 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
9 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
12 July 2019 | Director's details changed for Mr Martin Carl Sykes on 1 April 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Christopher Dempsey on 1 April 2019 (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 September 2017 | Notification of a person with significant control statement (2 pages) |
26 September 2017 | Notification of a person with significant control statement (2 pages) |
26 September 2017 | Cessation of Brian Henry Moore as a person with significant control on 1 September 2017 (1 page) |
26 September 2017 | Cessation of Brian Henry Moore as a person with significant control on 1 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
11 June 2015 | Termination of appointment of Shay Segev as a director on 30 April 2015 (1 page) |
11 June 2015 | Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages) |
11 June 2015 | Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages) |
11 June 2015 | Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages) |
11 June 2015 | Termination of appointment of Shay Segev as a director on 30 April 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page) |
8 January 2015 | Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page) |
8 January 2015 | Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page) |
8 January 2015 | Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 May 2014 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 7 May 2014 (1 page) |
12 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Appointment of Shay Segev as a director (3 pages) |
23 February 2011 | Appointment of Shay Segev as a director (3 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
17 February 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
11 February 2011 | Appointment of Paul Simon Kent Wright as a secretary (3 pages) |
11 February 2011 | Appointment of Paul Simon Kent Wright as a secretary (3 pages) |
7 February 2011 | Appointment of Christopher Dempsey as a director (3 pages) |
7 February 2011 | Termination of appointment of Sarah Sykes as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Sarah Sykes as a secretary (2 pages) |
7 February 2011 | Appointment of Paul Simon Kent Wright as a director (3 pages) |
7 February 2011 | Appointment of Christopher Dempsey as a director (3 pages) |
7 February 2011 | Registered office address changed from 28 Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY Uk on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 28 Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY Uk on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 28 Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY Uk on 7 February 2011 (2 pages) |
7 February 2011 | Appointment of Paul Simon Kent Wright as a director (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
4 January 2011 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |