Advanced company searchLink opens in new window

FORBIDDEN GAMES FILMS LIMITED

Company number 09675413

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)
05 Aug 2024 CS01 Confirmation statement made on 7 July 2024 with updates
24 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
28 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Adam James Darke as a person with significant control on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Adam James Darke on 28 March 2024
20 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Nov 2022 AA Total exemption full accounts made up to 30 September 2021
15 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2022 CS01 Confirmation statement made on 7 July 2022 with updates
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 7 July 2020 with updates
11 Aug 2020 PSC04 Change of details for Mr Adam James Darke as a person with significant control on 1 July 2020
11 Aug 2020 CH01 Director's details changed for Mr Adam James Darke on 1 July 2020
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Nov 2019 TM01 Termination of appointment of Jonathan Carey as a director on 28 November 2019
22 Jul 2019 PSC04 Change of details for Mr Adam James Darke as a person with significant control on 1 July 2019
22 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
22 Jul 2019 CH01 Director's details changed for Mr Adam James Darke on 1 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Jonathan Carey on 8 July 2018
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Oct 2018 CAP-SS Solvency Statement dated 03/10/18
25 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares