Advanced company searchLink opens in new window

MIDNIGHT GAMING LIMITED

Company number 08489885

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)
16 Feb 2019 PSC04 Change of details for Mrs Julia Helen Grech as a person with significant control on 16 February 2019
20 Dec 2018 PSC01 Notification of Julia Helen Grech as a person with significant control on 20 December 2018
10 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
03 Apr 2017 CH01 Director's details changed for Hilliard Alan Ehrlich on 23 March 2017
13 Dec 2016 TM01 Termination of appointment of Robert Edward Haycox as a director on 13 December 2016
22 Nov 2016 CH01 Director's details changed for Mr Robert Edward Haycox on 22 November 2016
03 Nov 2016 CH01 Director's details changed for Hilliard Alan Ehrlich on 2 November 2016
06 Oct 2016 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN to C/O Mng Management Limited Studio a New Crane Place London E1W 3TS on 6 October 2016
21 Sep 2016 CH01 Director's details changed for Mr Robert Edward Haycox on 20 September 2016
21 Sep 2016 CH01 Director's details changed for Mr Robert Edward Haycox on 20 September 2016
13 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Sep 2016 AP01 Appointment of Mr Robert Edward Haycox as a director on 31 August 2016
20 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 846
29 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
29 May 2015 AA Total exemption small company accounts made up to 30 April 2014
05 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 846
07 Jan 2015 CERTNM Company name changed sporting black LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 846
19 Nov 2014 TM01 Termination of appointment of Michael David Jeffries as a director on 12 November 2014
08 Sep 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014
16 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 93
14 Apr 2014 TM02 Termination of appointment of Lee Reuben as a secretary