Background WavePink WaveYellow Wave

FULL GAMING MANAGEMENT SERVICES LIMITED (08354998)

FULL GAMING MANAGEMENT SERVICES LIMITED (08354998) is an active UK company. incorporated on 10 January 2013. with registered office in Oldbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. FULL GAMING MANAGEMENT SERVICES LIMITED has been registered for 13 years. Current directors include LYNCH, Anthony.

Company Number
08354998
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
First Floor Black Country House, Oldbury, B69 2DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
LYNCH, Anthony
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL GAMING MANAGEMENT SERVICES LIMITED

FULL GAMING MANAGEMENT SERVICES LIMITED is an active company incorporated on 10 January 2013 with the registered office located in Oldbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. FULL GAMING MANAGEMENT SERVICES LIMITED was registered 13 years ago.(SIC: 92000)

Status

active

Active since 13 years ago

Company No

08354998

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

First Floor Black Country House Rounds Green Road Oldbury, B69 2DG,

Previous Addresses

C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
From: 9 May 2016To: 11 January 2019
59 Union Street Dunstable LU6 1EX
From: 10 January 2013To: 9 May 2016
Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 16
Director Left
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LYNCH, Anthony

Active
Norman Road, SuttonSM1 2TA
Born October 1961
Director
Appointed 10 Jan 2013

YOUNG, Stephen Paul

Resigned
Sharpenhoe Road, StreatleyLU3 3PP
Born June 1957
Director
Appointed 10 Jan 2013
Resigned 13 Nov 2015

Persons with significant control

1

Mr Anthony Lynch

Active
SuttonSM1 2TA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Incorporation Company
10 January 2013
NEWINCIncorporation