-
VIVA BINGO HALL LIMITED - J.G BURNS, 55 Union Street, Cookstown, County Tyrone, United Kingdom
Company Information
- Company registration number
- NI043365
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- J.G BURNS
- 55 Union Street
- Cookstown
- County Tyrone
- BT80 8NN J.G BURNS, 55 Union Street, Cookstown, County Tyrone, BT80 8NN UK
Management
- Managing Directors
- BURNS, John Gerard
- BURNS, Breige Teresa
- KENNEDY BURNS, Fiona Mary
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-05-31
- Age Of Company 2002-05-31 22 years
- SIC/NACE
- 93290
Ownership
- Beneficial Owners
- Mr John Gerard Burns
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-05-31
- Annual Return
- Due Date: 2024-03-24
- Last Date: 2023-03-10
-
VIVA BINGO HALL LIMITED Company Description
- VIVA BINGO HALL LIMITED is a ltd registered in United Kingdom with the Company reg no NI043365. Its current trading status is "live". It was registered 2002-05-31. It has declared SIC or NACE codes as "93290". It has 3 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-05-31.It can be contacted at J.g Burns .
Get VIVA BINGO HALL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Viva Bingo Hall Limited - J.G BURNS, 55 Union Street, Cookstown, County Tyrone, United Kingdom
- 2002-05-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIVA BINGO HALL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-01-26) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-23) - AA
-
confirmation-statement-with-no-updates (2023-03-10) - CS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-02-22) - PSC04
-
change-person-director-company-with-change-date (2022-02-22) - CH01
-
confirmation-statement-with-updates (2022-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-24) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-14) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-18) - AA
-
confirmation-statement-with-no-updates (2020-05-25) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-20) - AA
-
confirmation-statement-with-no-updates (2018-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-14) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
termination-secretary-company-with-name-termination-date (2017-08-23) - TM02
-
confirmation-statement-with-updates (2017-05-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-05-18) - AAMD
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-15) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
change-person-secretary-company-with-change-date (2014-06-04) - CH03
-
change-person-director-company-with-change-date (2014-06-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-02) - AA
-
change-registered-office-address-company-with-date-old-address (2010-07-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-29) - AR01
-
change-person-director-company-with-change-date (2010-07-29) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-22) - 371S(NI)
-
legacy (2009-05-11) - AC(NI)
keyboard_arrow_right 2008
-
particulars-of-a-mortgage-charge (2008-04-09) - 402(NI)
-
legacy (2008-07-22) - 371S(NI)
-
legacy (2008-04-16) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-09-20) - 371SR(NI)
-
legacy (2007-04-03) - AC(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-09-22) - 402(NI)
-
legacy (2006-07-20) - 371S(NI)
-
legacy (2006-05-16) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-08-09) - 371S(NI)
-
legacy (2005-06-30) - 371S(NI)
-
particulars-of-a-mortgage-charge (2005-06-29) - 402(NI)
-
legacy (2005-05-04) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-04-08) - AC(NI)
-
legacy (2004-04-21) - G98-2(NI)
-
particulars-of-a-mortgage-charge (2004-06-08) - 402(NI)
-
legacy (2004-06-29) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-11-14) - 233(NI)
-
legacy (2003-06-14) - 371S(NI)
-
particulars-of-a-mortgage-charge (2003-06-04) - 402(NI)
keyboard_arrow_right 2002
-
legacy (2002-05-31) - G23(NI)
-
legacy (2002-05-31) - G21(NI)
-
legacy (2002-06-12) - 296(NI)
-
incorporation-company (2002-05-31) - NEWINC
-
legacy (2002-05-31) - MEM(NI)
-
legacy (2002-05-31) - ARTS(NI)