Advanced company searchLink opens in new window

FACEPUNCH STUDIOS LTD

Company number 06848626

Filter by category

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 Mar 2020 CH01 Director's details changed for Mr Craig Gwilt on 17 March 2020
26 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 CH01 Director's details changed for Garry Newman on 25 October 2019
20 Nov 2019 CH01 Director's details changed for Mr Craig Gwilt on 25 October 2019
18 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2010
  • GBP 102
18 Nov 2019 RP04AR01 Second filing of the annual return made up to 17 March 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006
08 Jul 2019 AP01 Appointment of Mr Jasbir Singh Purewal as a director on 8 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/21
28 Jun 2019 AA Full accounts made up to 29 September 2018
26 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
19 Nov 2018 CH01 Director's details changed for Garry Newman on 19 November 2018
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006.
19 Nov 2018 PSC04 Change of details for Mr Garry James Newman as a person with significant control on 19 November 2018
12 Sep 2018 PSC04 Change of details for Mr Garry James Newman as a person with significant control on 11 September 2018
11 Sep 2018 PSC01 Notification of Craig Gwilt as a person with significant control on 11 September 2018
11 Sep 2018 PSC04 Change of details for Mr Garry James Newman as a person with significant control on 11 September 2018
29 Jun 2018 AA Full accounts made up to 29 September 2017
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
06 Jul 2017 AA Full accounts made up to 29 September 2016
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
06 Oct 2016 AA Full accounts made up to 29 September 2015
28 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
22 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 102
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
22 Mar 2016 CH01 Director's details changed for Mr Craig Gwilt on 9 September 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006
10 Aug 2015 AA Accounts for a medium company made up to 30 September 2014
09 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2019.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
06 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014