Background WavePink WaveYellow Wave

INSPIRED GAMING (INTERNATIONAL) LIMITED (03913734)

INSPIRED GAMING (INTERNATIONAL) LIMITED (03913734) is an active UK company. incorporated on 26 January 2000. with registered office in Burton-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. INSPIRED GAMING (INTERNATIONAL) LIMITED has been registered for 26 years.

Company Number
03913734
Status
active
Type
ltd
Incorporated
26 January 2000
Age
26 years
Address
First Floor, 107 Station Street, Burton-On-Trent, DE14 1SZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED GAMING (INTERNATIONAL) LIMITED

INSPIRED GAMING (INTERNATIONAL) LIMITED is an active company incorporated on 26 January 2000 with the registered office located in Burton-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. INSPIRED GAMING (INTERNATIONAL) LIMITED was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03913734

LTD Company

Age

26 Years

Incorporated 26 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

INSPIRED BROADCAST NETWORKS LIMITED
From: 14 August 2002To: 7 March 2007
CARMELINE LIMITED
From: 26 January 2000To: 14 August 2002
Contact
Address

First Floor, 107 Station Street Burton-On-Trent, DE14 1SZ,

Previous Addresses

3 the Maltings Wetmore Road Burton on Trent Staffordshire DE14 1SE
From: 26 January 2000To: 8 June 2020
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Capital Update
Sept 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Jul 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Jan 25
Loan Cleared
Jun 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Legacy
22 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2015
SH19Statement of Capital
Legacy
22 September 2015
CAP-SSCAP-SS
Resolution
22 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Miscellaneous
18 January 2012
MISCMISC
Miscellaneous
15 September 2011
MISCMISC
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Legacy
21 July 2010
MG02MG02
Legacy
20 July 2010
MG01MG01
Memorandum Articles
16 July 2010
MEM/ARTSMEM/ARTS
Resolution
16 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Memorandum Articles
14 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
7 July 2006
403b403b
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
155(6)a155(6)a
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
2 March 2005
MEM/ARTSMEM/ARTS
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
288cChange of Particulars
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Legacy
4 January 2005
288bResignation of Director or Secretary
Memorandum Articles
14 December 2004
MEM/ARTSMEM/ARTS
Legacy
14 December 2004
123Notice of Increase in Nominal Capital
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
24 February 2003
363sAnnual Return (shuttle)
Statement Of Affairs
4 February 2003
SASA
Legacy
4 February 2003
88(2)R88(2)R
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
88(2)R88(2)R
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Legacy
11 September 2002
88(2)R88(2)R
Legacy
11 September 2002
122122
Legacy
11 September 2002
123Notice of Increase in Nominal Capital
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
403aParticulars of Charge Subject to s859A
Legacy
28 August 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
14 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288cChange of Particulars
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
155(6)a155(6)a
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Memorandum Articles
28 September 2001
MEM/ARTSMEM/ARTS
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
22 May 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
287Change of Registered Office
Legacy
3 May 2000
288cChange of Particulars
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Incorporation Company
26 January 2000
NEWINCIncorporation