Advanced company searchLink opens in new window

GAME DIGITAL LIMITED

Company number 09040213

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)
06 Aug 2015 TM01 Termination of appointment of Benedict James Smith as a director on 25 July 2015
03 Aug 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,700,000
10 Apr 2015 AA Interim accounts made up to 14 March 2015
27 Jan 2015 AA Group of companies' accounts made up to 26 July 2014
27 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Gen bus/ market purchase, max aggregate number of ord shares is 17000000 and min price to be paid for an ord share is 1P. 15/01/2015
21 Aug 2014 AA01 Previous accounting period shortened from 31 July 2015 to 31 July 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 1,700,000.00
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1,600,000
18 Jun 2014 AD03 Register(s) moved to registered inspection location
18 Jun 2014 AD02 Register inspection address has been changed
16 Jun 2014 TM02 Termination of appointment of Bibi Ally as a secretary
16 Jun 2014 AP03 Appointment of Ruth Cartwright as a secretary
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2014 AP01 Appointment of Mr Caspar James Tudor Woolley as a director
02 Jun 2014 AP01 Appointment of Lesley Susan Watkins as a director
02 Jun 2014 AP01 Appointment of John Ellis Jackson as a director on 16 May 2014
02 Jun 2014 AP01 Appointment of Franck Tuil as a director
02 Jun 2014 AP01 Appointment of Martyn Ian Gibbs as a director
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 50,000.00
21 May 2014 CERT8A Commence business and borrow
21 May 2014 SH50 Trading certificate for a public company
20 May 2014 MEM/ARTS Memorandum and Articles of Association
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2014 AA01 Current accounting period extended from 31 May 2015 to 31 July 2015
16 May 2014 CERTNM Company name changed project vespa PLC\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16