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)
17 Nov 2015 AP01 Appointment of Mr David John Leftley as a director on 16 November 2015
25 Aug 2015 MR01 Registration of charge 036774080013, created on 10 August 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 324,502.02
30 Jul 2015 TM01 Termination of appointment of Ian Dennis Mattingly as a director on 28 July 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 289,502.02
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 289,498.12
19 May 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 234,498.12
15 May 2015 CH01 Director's details changed for The Hon David Maurice Benjamin Macmillan on 14 May 2015
15 May 2015 CH01 Director's details changed for Mr Simon William Caines Eyers on 14 May 2015
15 May 2015 CH01 Director's details changed for Mr Ben Drury on 1 April 2015
06 May 2015 AP01 Appointment of Mr Ben Drury as a director on 1 April 2015
19 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 179,498.12
29 Apr 2014 MR01 Registration of charge 036774080012
14 Mar 2014 AA Accounts for a small company made up to 31 December 2013
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 179,498.12
04 Feb 2014 SH08 Change of share class name or designation
13 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 105,134.91
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 102,134.91
12 Sep 2013 CERTNM Company name changed IDEAWORKS3D LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 102,134.91
22 Jul 2013 TM01 Termination of appointment of Michael Dimelow as a director
19 Jun 2013 AA Accounts for a small company made up to 31 December 2012
07 Jun 2013 AP01 Appointment of Mr Bruce Nick Beckloff as a director