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) |
---|---|---|---|
23 Feb 2022 | PSC05 | Change of details for Moonbug Entertainment Limited as a person with significant control on 6 October 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
18 Feb 2022 | PSC05 | Change of details for a person with significant control | |
18 Feb 2022 | PSC05 | Change of details for Project Abc Holdings Limited as a person with significant control on 13 November 2018 | |
22 Dec 2021 | MR04 | Satisfaction of charge 085310730001 in full | |
22 Dec 2021 | MR04 | Satisfaction of charge 085310730002 in full | |
08 Nov 2021 | CH01 | Director's details changed for Mr John Robson on 8 November 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Alfred Chubb on 8 November 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Rene Efraim Rechtman on 8 November 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 3-6 3rd Floor, Labs Upper Lock Water Ln London NW1 8JZ United Kingdom to 3-6 3rd Floor, Labs Upper Lock, Water Ln London NW1 8JZ on 3 November 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 3-6, 2nd Floor, Labs Upper Lock, Water Ln London NW1 8JZ United Kingdom to 3-6 3rd Floor, Labs Upper Lock Water Ln London NW1 8JZ on 21 October 2021 | |
04 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
04 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
19 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2021 | MA | Memorandum and Articles of Association | |
16 Jun 2021 | MR01 | Registration of charge 085310730002, created on 7 June 2021 | |
11 Jun 2021 | MR01 | Registration of charge 085310730001, created on 7 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
22 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
22 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
04 Nov 2020 | AD01 | Registered office address changed from 10 Parkway 1st Floor Camden Town London NW1 7AA England to 3-6, 2nd Floor, Labs Upper Lock, Water Ln London NW1 8JZ on 4 November 2020 |