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)
19 Nov 2010 AA Accounts for a small company made up to 31 December 2009
16 Nov 2010 AP01 Appointment of Mr. Niall Terence Murphy as a director
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 21,219.65
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 19,219.65
14 May 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 12,553
14 May 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 12,553
16 Jan 2010 MEM/ARTS Memorandum and Articles of Association
16 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 12,553.00
29 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Hon David Maurice Benjamin Macmillan on 28 December 2009
28 Dec 2009 CH01 Director's details changed for Frazer Wilson on 28 December 2009
28 Dec 2009 CH01 Director's details changed for Bruce Nick Beckloff on 28 December 2009
28 Dec 2009 CH01 Director's details changed for Alexander Orlando Harold Caccia on 28 December 2009
28 Dec 2009 CH01 Director's details changed for Simon William Caines Eyers on 28 December 2009
11 Jun 2009 AA Accounts for a small company made up to 31 December 2008
07 Apr 2009 88(2) Ad 03/04/09\gbp si 33333@0.01=333.33\gbp ic 5553.01/5886.34\
19 Feb 2009 288a Director appointed bruce nick beckloff
19 Feb 2009 123 Nc inc already adjusted 26/01/09
19 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
11 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
26 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 02/08/2007
23 Dec 2008 363a Return made up to 02/12/08; full list of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from 1 east poultry avenue london EC1A 9NX