Advanced company searchLink opens in new window

RUNNER DUCK GAMES LIMITED

Company number 10473771

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)
13 Apr 2021 AP01 Appointment of Mr Ian Robert William Buckley as a director on 23 February 2021
13 Apr 2021 AP01 Appointment of Mr John Michael Clark as a director on 15 December 2020
05 Mar 2021 TM01 Termination of appointment of Jason Harvey Perkins as a director on 24 February 2021
30 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
12 Aug 2020 AA Accounts for a small company made up to 31 December 2019
10 Jun 2020 AP01 Appointment of Mr Jason Harvey Perkins as a director on 29 May 2020
10 Jun 2020 TM01 Termination of appointment of Matthew Willis White as a director on 29 May 2020
05 Feb 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
14 May 2019 AP01 Appointment of Mr Matthew Willis White as a director on 13 March 2019
13 May 2019 PSC07 Cessation of Jonathan Wingrove as a person with significant control on 13 March 2019
13 May 2019 PSC07 Cessation of David Miller as a person with significant control on 13 March 2019
13 May 2019 PSC02 Notification of Curve Digital Entertainment Limited as a person with significant control on 13 March 2019
13 May 2019 AP03 Appointment of Mr Andrew Charles Lawton as a secretary on 13 March 2019
13 May 2019 AD01 Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to 63 Gee Street London EC1V 3RS on 13 May 2019
13 May 2019 AP01 Appointment of Mr Andrew Charles Lawton as a director on 13 March 2019
08 Feb 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 30 November 2017
15 Jan 2018 AD01 Registered office address changed from 24a Castle Street Brighton East Sussex BN1 2HD England to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 15 January 2018
21 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
10 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-10
  • GBP 1