- Company Overview for FORTITUDE GAMES LIMITED (10973601)
- Filing history for FORTITUDE GAMES LIMITED (10973601)
- People for FORTITUDE GAMES LIMITED (10973601)
- Registers for FORTITUDE GAMES LIMITED (10973601)
- More for FORTITUDE GAMES LIMITED (10973601)
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) |
---|---|---|---|
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2021 | MA | Memorandum and Articles of Association | |
09 Mar 2021 | TM01 | Termination of appointment of Steven Tinkler as a director on 1 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Paul Croft as a director on 1 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of David James Bailey as a director on 1 March 2021 | |
09 Mar 2021 | TM02 | Termination of appointment of David Bailey as a secretary on 1 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Randy Scott Gelber as a director on 1 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Ms Julie Lobean as a director on 1 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 111 Buckingham Palace Road 4th Floor London SW1W 0SR England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 9 March 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
30 Nov 2020 | EW05 | Withdrawal of the members' register information from the public register | |
06 Nov 2020 | PSC05 | Change of details for Mediatonic Holdings Limited as a person with significant control on 20 September 2017 | |
20 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
05 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
05 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
05 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
15 Apr 2020 | AP01 | Appointment of Mr Steven Tinkler as a director on 6 April 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 80 Strand London WC2R 0DT to 111 Buckingham Palace Road 4th Floor London SW1W 0SR on 23 March 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
14 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
20 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-20
|