Advanced company searchLink opens in new window

MARMALADE GAME STUDIO LIMITED

Company number 03677408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2013 AA Accounts for a small company made up to 31 December 2012
07 Jun 2013 AP01 Appointment of Mr Bruce Nick Beckloff as a director
07 Jun 2013 AP01 Appointment of Mr Harvey James Elliott as a director
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 75,595.19
  • ANNOTATION This document was Replaced on the 18/06/2013 as the original was not properly delivered. The new SH01 has an allotment date of 14/06/2013.
06 Jun 2013 TM01 Termination of appointment of Alexander Caccia as a director
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 69,675.19
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 55,613.13
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 11
10 Jan 2013 AD01 Registered office address changed from 31 St. Petersburgh Place London W2 4LA United Kingdom on 10 January 2013
04 Jan 2013 AP03 Appointment of Mr Edward David Gilchrist as a secretary
24 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
22 Nov 2012 AP01 Appointment of Mr Michael Jonathan Dimelow as a director
22 Nov 2012 TM01 Termination of appointment of Peter Hutton as a director
18 Oct 2012 AP01 Appointment of Mr Ian Dennis Mattingly as a director
17 Oct 2012 AA Accounts for a small company made up to 31 December 2011
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 June 2012
  • GBP 52,733.13
27 Jul 2012 AP01 Appointment of Mr Peter Ronald Hutton as a director
27 Jul 2012 TM01 Termination of appointment of Bruce Beckloff as a director
25 Jul 2012 TM02 Termination of appointment of Guy Whitcroft as a secretary
25 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 10
22 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Mar 2012 AP03 Appointment of Mr Guy Anthony Robert Whitcroft as a secretary
08 Mar 2012 TM02 Termination of appointment of Benjamin Dale as a secretary