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)
26 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
20 Mar 2024 PSC05 Change of details for Facepunch Group Limited as a person with significant control on 6 April 2016
27 Jun 2023 AA Full accounts made up to 29 September 2022
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
08 Mar 2023 PSC05 Change of details for Facepunch Group Limited as a person with significant control on 1 March 2023
08 Mar 2023 CH01 Director's details changed for Mr Jasbir Singh Purewal on 1 March 2023
08 Mar 2023 CH01 Director's details changed for Mr Craig Peter Gwilt on 1 March 2023
08 Mar 2023 AD01 Registered office address changed from Concept House Elmore Green Road Bloxwich Walsall West Midlands WS3 2QW to 8th Floor 103 Colmore Row Birmingham B3 3AG on 8 March 2023
29 Jun 2022 AA Full accounts made up to 29 September 2021
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
22 Mar 2022 AP01 Appointment of Mr Garry James Newman as a director on 14 March 2022
22 Mar 2022 TM01 Termination of appointment of Garry Newman as a director on 14 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Craig Gwilt on 14 March 2022
14 Dec 2021 RP04AP01 Second filing for the appointment of Mr Jasbir Purewal as a director
02 Nov 2021 PSC07 Cessation of Garry James Newman as a person with significant control on 18 March 2017
02 Nov 2021 PSC07 Cessation of Craig Gwilt as a person with significant control on 12 September 2018
02 Nov 2021 PSC02 Notification of Facepunch Group Limited as a person with significant control on 6 April 2016
29 Jun 2021 AA Full accounts made up to 29 September 2020
25 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
25 Mar 2021 CH01 Director's details changed for Mr Jasbir Singh Purewal on 17 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Jasbir Singh Purewal on 17 March 2021
22 Jul 2020 AA Full accounts made up to 29 September 2019
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
18 Mar 2020 CH01 Director's details changed for Garry Newman on 17 March 2020
18 Mar 2020 PSC04 Change of details for Mr Craig Gwilt as a person with significant control on 17 March 2020