Advanced company searchLink opens in new window

ACTIVISION BLIZZARD UK LTD

Company number 01709830

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)
16 Jan 2020 PSC02 Notification of Activision Blizzard, Inc. as a person with significant control on 3 January 2020
06 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,077,679,135
18 Dec 2019 SH19 Statement of capital on 18 December 2019
  • GBP 1,077,679,135
18 Dec 2019 SH20 Statement by Directors
18 Dec 2019 CAP-SS Solvency Statement dated 17/12/19
18 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £232920000 from share prem a/c 17/12/2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,077,679,135
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2020.
10 Oct 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 CH01 Director's details changed for Mrs Jessica Zestar-Postrk on 19 September 2019
19 Sep 2019 AP01 Appointment of Mr Philippe Sauze as a director on 19 September 2019
19 Sep 2019 AP01 Appointment of Mrs Jessica Zestar-Postrk as a director on 19 September 2019
03 Jan 2019 AA Full accounts made up to 31 December 2017
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
13 Apr 2017 AA Full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
08 Apr 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,521,031
13 Aug 2015 AD01 Registered office address changed from 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF to Ditton Park Riding Court Road Datchet Slough Berkshire SL3 9LL on 13 August 2015
17 Apr 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,521,031
24 Jul 2014 TM01 Termination of appointment of Christopher Brian Walther as a director on 17 June 2014
23 Jul 2014 TM02 Termination of appointment of Ovalsec Limited as a secretary on 23 July 2014
23 Jul 2014 AD04 Register(s) moved to registered office address 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF
02 Apr 2014 AA Full accounts made up to 31 December 2013