-
NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED - Fourth Floor Building 9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT, United Kingdom
Company Information
- Company registration number
- 10156770
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Fourth Floor Building 9 Chiswick Park
- 566 Chiswick High Road
- London
- W4 5XT Fourth Floor Building 9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT UK
Management
- Managing Directors
- BENGTSON, Melissa Autumn Braff
- JAMES, Constance Purcell
- Company secretaries
- BENGTSON, Melissa Autumn Braff
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-29
- Dissolved on
- 2023-06-27
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Scientific Games Corporation
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SNRDCO 3231 LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-05-12
- Last Date: 2021-04-28
-
NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Company Description
- NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 10156770. Its current trading status is "closed". It was registered 2016-04-29. It was previously called SNRDCO 3231 LIMITED. It has declared SIC or NACE codes as "62012". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Fourth Floor Building 9 Chiswick Park .
Get NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nyx Digital Gaming (Betdigital Holdings) Limited - Fourth Floor Building 9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT, United Kingdom
Did you know? kompany provides original and official company documents for NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) 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 2021
-
change-person-director-company-with-change-date (2021-11-11) - CH01
-
accounts-with-accounts-type-full (2021-11-19) - AA
-
confirmation-statement-with-no-updates (2021-04-29) - CS01
-
appoint-person-director-company-with-name-date (2021-11-08) - AP01
-
appoint-person-secretary-company-with-name-date (2021-11-08) - AP03
-
termination-director-company-with-name-termination-date (2021-11-08) - TM01
-
termination-secretary-company-with-name-termination-date (2021-11-08) - TM02
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-03) - AP01
-
termination-director-company-with-name-termination-date (2020-07-03) - TM01
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
-
gazette-filings-brought-up-to-date (2020-01-04) - DISS40
-
appoint-person-secretary-company-with-name-date (2020-07-03) - AP03
-
termination-secretary-company-with-name-termination-date (2020-07-03) - TM02
-
accounts-with-accounts-type-small (2020-07-09) - AA
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
cessation-of-a-person-with-significant-control (2019-10-25) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-25) - PSC02
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
accounts-with-accounts-type-group (2019-02-12) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-01-05) - MR04
-
termination-director-company-with-name-termination-date (2018-08-13) - TM01
-
confirmation-statement-with-no-updates (2018-05-16) - CS01
-
appoint-person-director-company-with-name-date (2018-03-22) - AP01
-
appoint-person-secretary-company-with-name-date (2018-03-21) - AP03
-
termination-director-company-with-name-termination-date (2018-03-21) - TM01
-
termination-secretary-company-with-name-termination-date (2018-03-21) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-21) - AA
-
gazette-filings-brought-up-to-date (2017-11-29) - DISS40
-
appoint-person-director-company-with-name-date (2017-04-05) - AP01
-
confirmation-statement-with-updates (2017-05-11) - CS01
-
appoint-person-director-company-with-name-date (2017-04-06) - AP01
-
change-person-director-company-with-change-date (2017-04-06) - CH01
-
termination-director-company-with-name-termination-date (2017-04-05) - TM01
-
gazette-notice-compulsory (2017-11-28) - GAZ1
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-05-25) - TM01
-
incorporation-company (2016-04-29) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-24) - AD01
-
termination-secretary-company-with-name-termination-date (2016-05-24) - TM02
-
appoint-person-director-company-with-name-date (2016-05-25) - AP01
-
resolution (2016-05-31) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2016-09-05) - TM02
-
appoint-person-secretary-company-with-name-date (2016-09-05) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-05) - AD01
-
change-account-reference-date-company-current-shortened (2016-09-05) - AA01
-
appoint-person-secretary-company-with-name-date (2016-05-24) - AP03
-
resolution (2016-05-24) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-28) - MR01