Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
delete source_ip 54.186.201.154 |
2023-03-30 |
insert source_ip 52.56.174.166 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-18 |
insert about_pages_linkeddomain uketok.com |
2022-06-18 |
insert about_pages_linkeddomain youtube.com |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN NEWMAN / 05/04/2019 |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-28 |
delete index_pages_linkeddomain facebook.com |
2018-06-28 |
delete index_pages_linkeddomain twitter.com |
2018-06-28 |
delete index_pages_linkeddomain youtube.com |
2018-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ALICE NEWMAN / 01/05/2018 |
2018-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KATHERINE ALICE NEWMAN / 01/05/2018 |
2018-04-07 |
insert sic_code 58210 - Publishing of computer games |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
2017-12-26 |
delete person Hero Brigade Brawl |
2017-12-26 |
insert about_pages_linkeddomain conceptis.com |
2017-12-26 |
insert about_pages_linkeddomain facebook.com |
2017-12-26 |
insert about_pages_linkeddomain twitter.com |
2017-12-26 |
insert about_pages_linkeddomain youtube.com |
2017-12-26 |
insert index_pages_linkeddomain facebook.com |
2017-12-26 |
insert index_pages_linkeddomain twitter.com |
2017-12-26 |
insert index_pages_linkeddomain youtube.com |
2017-12-26 |
insert terms_pages_linkeddomain facebook.com |
2017-12-26 |
insert terms_pages_linkeddomain twitter.com |
2017-12-26 |
insert terms_pages_linkeddomain youtube.com |
2017-12-26 |
update founded_year 1999 => null |
2017-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN NEWMAN / 29/05/2017 |
2017-05-18 |
delete address 37 Sheppard Street, Stoke-on-Trent ST4 5AE |
2017-05-18 |
insert address 17 Kenilworth Road, Perton WV6 7PJ |
2017-05-18 |
update primary_contact 37 Sheppard Street, Stoke-on-Trent ST4 5AE => 17 Kenilworth Road, Perton WV6 7PJ |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2017-02-08 |
delete address 37 SHEPPARD STREET STOKE-ON-TRENT ST4 5AE |
2017-02-08 |
insert address 17 KENILWORTH ROAD PERTON WOLVERHAMPTON ENGLAND WV6 7PJ |
2017-02-08 |
update registered_address |
2017-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2017 FROM
37 SHEPPARD STREET
STOKE-ON-TRENT
ST4 5AE |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-05-13 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-13 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-05-12 |
insert otherexecutives Dan McFox |
2016-05-12 |
insert person Dan McFox |
2016-03-18 |
update statutory_documents 15/03/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-05-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-04-10 |
delete about_pages_linkeddomain jigsawparty.com |
2015-04-10 |
delete about_pages_linkeddomain the-appsters.com |
2015-04-10 |
delete about_pages_linkeddomain youtube.com |
2015-04-10 |
delete contact_pages_linkeddomain jigsawparty.com |
2015-04-10 |
delete index_pages_linkeddomain jigsawparty.com |
2015-04-10 |
delete terms_pages_linkeddomain jigsawparty.com |
2015-04-10 |
insert person Mike Hanson |
2015-04-10 |
update person_description Katherine Gordon => Katherine Gordon |
2015-04-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-03-17 |
update statutory_documents 15/03/15 FULL LIST |
2014-10-28 |
delete about_pages_linkeddomain facebook.com |
2014-10-28 |
delete about_pages_linkeddomain twitter.com |
2014-10-28 |
delete index_pages_linkeddomain facebook.com |
2014-10-28 |
delete index_pages_linkeddomain twitter.com |
2014-10-28 |
delete index_pages_linkeddomain youtube.com |
2014-10-28 |
delete terms_pages_linkeddomain facebook.com |
2014-10-28 |
delete terms_pages_linkeddomain twitter.com |
2014-10-28 |
delete terms_pages_linkeddomain youtube.com |
2014-10-28 |
insert contact_pages_linkeddomain linkedin.com |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-04-21 |
delete source_ip 194.1.147.30 |
2014-04-21 |
insert source_ip 54.186.201.154 |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-15 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-12 |
2014-03-15 |
update statutory_documents DIRECTOR APPOINTED MS KATHERINE ALICE NEWMAN |
2014-03-15 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER ALAN NEWMAN |
2014-03-15 |
update statutory_documents 15/03/14 FULL LIST |
2014-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE WARD |
2013-12-30 |
delete address 4100 W. Flamingo Road #2750
Las Vegas
NV 89103 |
2013-12-30 |
delete phone +1 702 446 0277 |
2013-12-30 |
delete phone +44 (0)161 920 6401 |
2013-12-30 |
delete phone 0845 053 7568 |
2013-12-30 |
update primary_contact 4100 W. Flamingo Road #2750
Las Vegas
NV 89103 => null |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-11 |
update statutory_documents 22/03/13 FULL LIST |
2012-10-25 |
delete phone +44 (0)870 760 60 76 |
2012-10-25 |
delete phone +44 (0)870 762 0687 |
2012-10-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-03-26 |
update statutory_documents 22/03/12 FULL LIST |
2011-07-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-02 |
update statutory_documents 22/03/11 FULL LIST |
2010-09-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-03-24 |
update statutory_documents 22/03/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN NEWMAN / 24/03/2010 |
2009-09-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2006-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2004-08-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
148 FORRISTER STREET LONGTON
STOKE ON TRENT
STAFFORDSHIRE ST3 5XF |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2003-09-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2002-07-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-05 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
2001-08-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/00 FROM:
C/0 MIDLANDS COMPANY SERVICES
LIMITED 116 LONSDALE HOUSE
52 BLUCHER STREET BIRMINGHAM
B1 1QU |
2000-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-07 |
update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
1999-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-16 |
update statutory_documents SECRETARY RESIGNED |
1999-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |