FORBIDDEN GAMES FILMS LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.09675413
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age9 years, 12 days
JurisdictionEngland Wales

SUMMARY

FORBIDDEN GAMES FILMS LIMITED is an active private limited company with number 09675413. It was incorporated 9 years, 12 days ago, on 07 July 2015. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-28

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom

New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-28

Psc name: Mr Adam James Darke

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Adam James Darke

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Adam James Darke

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Adam James Darke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Carey

Termination date: 2019-11-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Adam James Darke

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Adam James Darke

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-08

Officer name: Mr Jonathan Carey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/10/18

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-03

Capital : 160 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Adam James Darke

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Jonathan Carey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Adam James Darke

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Adam James Darke

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Jonathan Carey

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam James Darke

Notification date: 2017-07-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-13

Capital : 162 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 May 2017

Action Date: 12 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-12

Capital : 158 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2017

Action Date: 23 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-23

Capital : 152 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2017

Action Date: 29 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-29

Capital : 148 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-31

Officer name: Adam James Darke

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 29 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-29

Capital : 144 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-22

Capital : 132 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 126 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-22

Capital : 120 GBP

Documents

View document PDF

Capital name of class of shares

Date: 29 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-21

Capital : 116 GBP

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATA CONSTRUCTION LTD

FLAT 8 MULBERRY COURT,ILFORD,IG6 2FF

Number:10667583
Status:ACTIVE
Category:Private Limited Company

DANIEL & CO BUILD LTD

87 ST. LEONARDS ROAD,LONDON,E14 0QY

Number:11625304
Status:ACTIVE
Category:Private Limited Company

NET JUNCTION LIMITED

5 PULLMAN COURT,GLOUCESTER,GL1 3ND

Number:05996645
Status:ACTIVE
Category:Private Limited Company

R. & J. MARITIME LIMITED

5TH FLOOR SALT QUAY HOUSE,PLYMOUTH,PL4 0BN

Number:02018903
Status:ACTIVE
Category:Private Limited Company

REFRESH BUSINESS LTD

98 MARKET STREET,ASHBY-DE-LA-ZOUCH,LE65 1AP

Number:11260854
Status:ACTIVE
Category:Private Limited Company

S DRONSFIELD LIMITED

VICTORIA HOUSE VICTORIA ROAD,ALTRINCHAM,WA15 9AF

Number:11712851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source