Advanced company searchLink opens in new window

VILLAGE STUDIO GAMES LIMITED

Company number 13973576

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)
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 753.52
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 11 May 2024
  • GBP 751.61
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 11 May 2024
  • GBP 751.61
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 11 May 2024
  • GBP 739.85
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 17 May 2024
  • GBP 739.85
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 739.85
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 18 July 2024
  • GBP 739.85
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 11 May 2024
  • GBP 739.85
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 739.85
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 739.85
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 739.85
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 677.18
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 676.85
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 6 May 2024
  • GBP 675.51
01 Aug 2024 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 75a Jacobs Wells Road Bristol BS8 1DJ on 1 August 2024
31 Jul 2024 TM01 Termination of appointment of Cyril Denis Barrow as a director on 10 July 2024
23 May 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
09 Feb 2024 PSC04 Change of details for Mr Cyril Denis Barrow as a person with significant control on 14 March 2022
08 Feb 2024 PSC04 Change of details for Mr William Edward Luton as a person with significant control on 14 March 2022
08 Feb 2024 PSC07 Cessation of Tak Lung Fung as a person with significant control on 15 November 2023
24 Nov 2023 SH19 Statement of capital on 24 November 2023
  • GBP 615
24 Nov 2023 SH20 Statement by Directors
24 Nov 2023 CAP-SS Solvency Statement dated 15/11/23
24 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital