Advanced company searchLink opens in new window

GAME DIGITAL LIMITED

Company number 03936328

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 TM02 Termination of appointment of Vivienne Ruth Hemming as a secretary on 14 March 2012
14 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 50,000
14 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Peter Crowne
02 Mar 2012 TM01 Termination of appointment of Peter Charles Crowne as a director on 17 February 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 14/03/2012
05 Oct 2011 AA Full accounts made up to 29 January 2011
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Benjamin White on 25 March 2011
25 Mar 2011 CH03 Secretary's details changed for Vivienne Ruth Hemming on 25 March 2011
25 Mar 2011 CH01 Director's details changed for Peter Charles Crowne on 25 March 2011
25 Mar 2011 AD02 Register inspection address has been changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
25 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2010 AA Full accounts made up to 30 January 2010
01 Sep 2010 TM01 Termination of appointment of Alexander Croft as a director
22 Apr 2010 TM01 Termination of appointment of Lisa Morgan as a director
14 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
27 Oct 2009 AD02 Register inspection address has been changed
08 Sep 2009 288c Director's Change of Particulars / benjamin white / 08/09/2009 / HouseName/Number was: 18, now: anvil cottage; Street was: silverdale road, now: the row; Area was: , now: redlynch; Post Town was: southampton, now: nr salisbury; Post Code was: SO15 2NG, now: SP5 2JT; Country was: , now: uk
25 Aug 2009 288c Director's Change of Particulars / peter crowne / 25/08/2009 / HouseName/Number was: , now: 38; Street was: 62 southbrook road, now: fitzroy road; Area was: lee, now: ; Post Town was: london, now: fleet; Region was: , now: hampshire; Post Code was: SE12 8LL, now: GU51 4JW; Country was: , now: uk
21 Aug 2009 AA Full accounts made up to 31 January 2009