Advanced company searchLink opens in new window

GAME CHANGER FM LIMITED

Company number 09780870

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)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2021 PSC01 Notification of Lee Byford as a person with significant control on 3 February 2021
03 Mar 2021 AP01 Appointment of Mr Lee Byford as a director on 3 February 2021
03 Mar 2021 AA Micro company accounts made up to 30 September 2019
03 Mar 2021 PSC07 Cessation of David Dean Mason as a person with significant control on 3 February 2021
03 Mar 2021 TM01 Termination of appointment of Lee Byford as a director on 3 February 2021
03 Mar 2021 AP01 Appointment of Mr Lee Byford as a director on 3 August 2020
03 Mar 2021 AD01 Registered office address changed from 4 Dudley Mews Brunswick Street West Hove BN3 1WB England to 2 Tilmanstone Deal CT14 0JZ on 3 March 2021
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
05 Aug 2020 PSC01 Notification of David Dean Mason as a person with significant control on 1 December 2019
05 Aug 2020 AP01 Appointment of Mr David Dean Mason as a director on 1 December 2019
05 Aug 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 4 Dudley Mews Brunswick Street West Hove BN3 1WB on 5 August 2020
05 Aug 2020 TM01 Termination of appointment of Karl Davis as a director on 1 December 2019
05 Aug 2020 PSC07 Cessation of Karl Davis as a person with significant control on 1 December 2019
04 Jun 2020 PSC01 Notification of Karl Davis as a person with significant control on 1 December 2019
04 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 4 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 December 2019 with updates
01 Jun 2020 AP01 Appointment of Mr Karl Davis as a director on 1 December 2019
25 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 24 May 2020
24 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
12 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates