FREESTYLEGAMES LIMITED

04604940
THE AMPERSAND BUILDING 178 WARDOUR STREET LONDON UNITED KINGDOM W1F 8FY

Documents

Documents
Date Category Description Pages
06 Jul 2024 officers Appointment of director (Mr Keith Ranger Dolliver) 2 Buy now
06 Jul 2024 officers Appointment of corporate secretary (Reed Smith Corporate Services Limited) 2 Buy now
06 Jul 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jul 2024 officers Appointment of director (Mr Benjamin Owen Orndorff) 2 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 20 Buy now
24 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 26 Buy now
22 Mar 2022 officers Termination of appointment of director (Paul Nicholas Bland) 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 26 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 24 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 officers Appointment of director (Mr Paul Nicholas Bland) 2 Buy now
10 Oct 2019 accounts Annual Accounts 27 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 27 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 28 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 officers Termination of appointment of director (Mike Griffith) 1 Buy now
07 Jul 2016 accounts Annual Accounts 29 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 25 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
24 Jul 2014 officers Termination of appointment of director (Christopher Brian Walther) 1 Buy now
30 Apr 2014 accounts Annual Accounts 25 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
18 Apr 2013 accounts Annual Accounts 26 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 25 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 25 Buy now
09 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
29 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
05 Oct 2010 accounts Annual Accounts 25 Buy now
12 May 2010 officers Appointment of director (Mr Christopher Brian Walther) 2 Buy now
11 May 2010 officers Termination of appointment of director (George Rose) 1 Buy now
11 May 2010 officers Termination of appointment of director (Peter Hepworth) 1 Buy now
11 May 2010 officers Termination of appointment of director (Jay Komas) 1 Buy now
11 May 2010 officers Termination of appointment of secretary (Jay Komas) 1 Buy now
11 May 2010 officers Appointment of director (Mr Ian Dennis Mattingly) 2 Buy now
12 Mar 2010 annual-return Annual Return 16 Buy now
03 Nov 2009 accounts Annual Accounts 25 Buy now
26 Aug 2009 annual-return Return made up to 29/11/08; full list of members 10 Buy now
24 Feb 2009 officers Director appointed peter hepworth 2 Buy now
02 Feb 2009 address Registered office changed on 02/02/2009 from, imperial house, holly walk, leamington spa, warwickshire, CV32 4JG 1 Buy now
02 Feb 2009 officers Appointment terminated secretary alexander zoro 1 Buy now
02 Feb 2009 officers Appointment terminated director david osbourn 1 Buy now
02 Feb 2009 officers Appointment terminated director christopher lee 1 Buy now
02 Feb 2009 officers Appointment terminated director jamie jackson 1 Buy now
02 Feb 2009 officers Appointment terminated director philip hindle 1 Buy now
02 Feb 2009 officers Appointment terminated director paul finnegan 1 Buy now
02 Feb 2009 officers Director appointed mike griffith 2 Buy now
02 Feb 2009 officers Director appointed george rose 3 Buy now
02 Feb 2009 officers Director and secretary appointed jay komas 2 Buy now
19 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
14 Oct 2008 miscellaneous Statement Of Affairs 17 Buy now
14 Oct 2008 capital Ad 02/09/08\gbp si 67@0.001=0.067\gbp ic 699.579/699.646\ 2 Buy now
23 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
15 Sep 2008 resolution Resolution 3 Buy now
15 Sep 2008 resolution Resolution 3 Buy now
02 Sep 2008 accounts Annual Accounts 8 Buy now
15 Jul 2008 resolution Resolution 3 Buy now
15 Jul 2008 resolution Resolution 2 Buy now
15 Jul 2008 resolution Resolution 3 Buy now
15 Jul 2008 resolution Resolution 3 Buy now
15 Jul 2008 resolution Resolution 3 Buy now
15 Jul 2008 resolution Resolution 3 Buy now
15 Jul 2008 resolution Resolution 3 Buy now
15 Jul 2008 resolution Resolution 3 Buy now
15 Jul 2008 capital Gbp ic 706/699.579\02/07/08\gbp sr 6421@0.001=6.421\ 2 Buy now
07 Jul 2008 resolution Resolution 31 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
22 Jan 2008 accounts Annual Accounts 7 Buy now
10 Dec 2007 annual-return Return made up to 29/11/07; full list of members 4 Buy now
10 Dec 2007 officers Director's particulars changed 1 Buy now
15 Feb 2007 annual-return Return made up to 29/11/06; full list of members 4 Buy now
19 Jan 2007 accounts Annual Accounts 7 Buy now
27 Nov 2006 officers New director appointed 3 Buy now
27 Nov 2006 resolution Resolution 18 Buy now
27 Nov 2006 capital Ad 09/11/06--------- £ si 106@1=106 £ ic 600/706 2 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: the innovation centre, warwick technology park, gallows hill warwick, warwickshire CV34 6UW 1 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
20 Feb 2006 capital Ad 01/01/06--------- £ si 60@1=60 £ ic 540/600 2 Buy now
08 Feb 2006 annual-return Return made up to 29/11/05; full list of members 8 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
01 Nov 2005 capital Ad 21/10/05--------- £ si 40@1=40 £ ic 500/540 2 Buy now
11 May 2005 officers Director resigned 1 Buy now
11 May 2005 officers Director resigned 1 Buy now
03 Feb 2005 accounts Annual Accounts 7 Buy now
20 Jan 2005 annual-return Return made up to 29/11/04; full list of members 9 Buy now
06 Feb 2004 accounts Annual Accounts 6 Buy now
19 Dec 2003 annual-return Return made up to 29/11/03; full list of members 9 Buy now
08 May 2003 officers Director's particulars changed 1 Buy now
21 Jan 2003 accounts Accounting reference date shortened from 30/11/03 to 31/03/03 1 Buy now