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)
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
07 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • 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 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
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
  • 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
22 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
  • 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
27 Nov 2012 AD01 Registered office address changed from , Floor 10, Tameway Tower, 48 Bridge Street, Walsall, West Midlands, WS1 1JZ, England on 27 November 2012
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
  • 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
03 Jan 2012 CH01 Director's details changed for Craig Gwilt on 16 December 2011
  • 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
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
  • 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
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2019
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 CH01 Director's details changed for Garry Newman on 8 June 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
12 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
  • 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
12 Apr 2010 CH01 Director's details changed for Garry Newman on 1 January 2010
12 Apr 2010 CH01 Director's details changed for Craig Gwilt on 1 January 2010
02 Mar 2010 AD01 Registered office address changed from , Apartment 63 1 Gallery Square, Walsall, WS2 8LN on 2 March 2010
16 Sep 2009 88(2) Ad 07/09/09\gbp si 2@1=2\gbp ic 100/102\
  • 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
17 Mar 2009 NEWINC Incorporation
  • 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