Advanced company searchLink opens in new window

MARMALADE GAME STUDIO LIMITED

Company number 03677408

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)
05 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
20 Jun 2023 AA Full accounts made up to 31 December 2022
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 05/12/2023.
30 May 2022 AA Full accounts made up to 31 December 2021
11 May 2022 TM01 Termination of appointment of Patrick Andrew Gardner as a director on 4 May 2022
29 Oct 2021 SH19 Statement of capital on 29 October 2021
  • GBP 877,990.87
01 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 SH08 Change of share class name or designation
28 Sep 2021 MR01 Registration of charge 036774080015, created on 23 September 2021
24 Sep 2021 AP01 Appointment of Mr Patrick Andrew Gardner as a director on 23 September 2021
24 Sep 2021 AP01 Appointment of Ms Cristina Mereuta as a director on 23 September 2021
24 Sep 2021 TM01 Termination of appointment of David Maurice Benjamin Macmillan as a director on 23 September 2021
24 Sep 2021 TM01 Termination of appointment of Andrew Wynn Griffin as a director on 23 September 2021
24 Sep 2021 TM01 Termination of appointment of Ian Dennis Mattingly as a director on 23 September 2021
24 Sep 2021 TM01 Termination of appointment of Bruce Nick Beckloff as a director on 23 September 2021
24 Sep 2021 PSC02 Notification of Project Bridgerton Bidco Limited as a person with significant control on 23 September 2021
24 Sep 2021 PSC07 Cessation of Bloc Ventures Limited as a person with significant control on 23 September 2021
24 Sep 2021 MR01 Registration of charge 036774080014, created on 23 September 2021
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 July 2006
  • GBP 1,175.54
21 Sep 2021 MR04 Satisfaction of charge 6 in full
20 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association