Advanced company searchLink opens in new window

EPIC GAMES UK LTD

Company number 02865912

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)
18 Feb 2015 CH01 Director's details changed for Joseph Magnatta Wilbur on 29 September 2014
21 Oct 2014 AP01 Appointment of Joseph Babcock as a director on 29 September 2014
21 Oct 2014 AP01 Appointment of John Farnsworth as a director on 29 September 2014
10 Oct 2014 CERTNM Company name changed epic megagames uk LTD\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
10 Oct 2014 CONNOT Change of name notice
09 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 February 2014
07 Jul 2014 AA Accounts for a small company made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2014.
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
15 May 2012 AA Accounts for a small company made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Apr 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
23 Feb 2011 AD01 Registered office address changed from C/O Hunton & Williams 30 St Mary Axe 18Th Floor London EC3A 8EP on 23 February 2011
22 Feb 2011 TM01 Termination of appointment of Colin Anderson as a director
11 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
01 Mar 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mark Adam Rein on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Joseph Magnatta Wilbur on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Tim Sweeney on 1 March 2010
09 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Dec 2008 363a Return made up to 23/11/08; no change of members
31 Dec 2008 288b Appointment terminated secretary david jones