Advanced company searchLink opens in new window

MARMALADE GAME STUDIO LIMITED

Company number 03677408

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)
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 509,735.38
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 499,735.37
02 Mar 2018 PSC02 Notification of Bloc Ventures Limited as a person with significant control on 21 February 2018
02 Mar 2018 PSC07 Cessation of Bloc Ventures Holdings Limited as a person with significant control on 21 February 2018
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
09 Nov 2017 PSC02 Notification of Bloc Ventures Holdings Limited as a person with significant control on 6 April 2016
16 Oct 2017 AD01 Registered office address changed from 200 st. John Street London EC1V 4RN to 2-7 Clerkenwell Green London EC1R 0DE on 16 October 2017
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 436,402.02
11 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
08 Dec 2016 TM01 Termination of appointment of Ben Charles Drury as a director on 8 December 2016
01 Nov 2016 AP01 Appointment of Mr Michael John Willis as a director on 19 October 2016
13 Oct 2016 TM01 Termination of appointment of Simon William Caines Eyers as a director on 30 September 2016
03 May 2016 TM02 Termination of appointment of Edward David Gilchrist as a secretary on 30 April 2016
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 404,502.02
07 Mar 2016 AA Group of companies' accounts made up to 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Harvey James Elliott as a director on 4 January 2016
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 384,502.02
21 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 364,502.02
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 364,502.02