Advanced company searchLink opens in new window

GAMEFACE LTD

Company number 12819945

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 Jan 2025 AP01 Appointment of Mr Matthew James Robinson as a director on 1 January 2025
12 Nov 2024 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 12 November 2024
04 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 27 August 2024
  • GBP 2,083,332
28 Aug 2024 TM01 Termination of appointment of Kim Margaret Buckland as a director on 27 August 2024
24 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
04 Sep 2023 MA Memorandum and Articles of Association
04 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
25 May 2022 PSC01 Notification of Georgina Jane Ainslie as a person with significant control on 27 April 2021
24 May 2022 PSC04 Change of details for Sir Charles Benedict Ainslie as a person with significant control on 27 April 2021
24 May 2022 PSC01 Notification of Charles Benedict Ainslie as a person with significant control on 29 December 2020
23 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 375,000.00
19 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 500,000.00
11 May 2022 AA Total exemption full accounts made up to 31 August 2021
14 Apr 2022 PSC07 Cessation of Athena Holdco Limited as a person with significant control on 29 December 2020
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
23 Jul 2021 AP01 Appointment of Mrs Kim Margaret Buckland as a director on 23 July 2021
23 Jul 2021 AP03 Appointment of Mr Matthew James Robinson as a secretary on 23 July 2021