MOBILE GAMING STUDIOS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Confirmation statement. Statement with updates. 2023-12-14 View Report
Accounts. Accounts type full. 2023-09-22 View Report
Confirmation statement. Statement with updates. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Accounts. Accounts type full. 2022-10-05 View Report
Officers. Officer name: Mr Saad Choudri. Appointment date: 2022-01-28. 2022-01-31 View Report
Accounts. Accounts type full. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-12-13 View Report
Officers. Termination date: 2021-06-17. Officer name: Jurgen Post. 2021-06-18 View Report
Officers. Officer name: Craig Stephen Dixon. Termination date: 2021-05-07. 2021-06-14 View Report
Officers. Officer name: Mr Robert Edward Aymer Small. Appointment date: 2021-05-05. 2021-05-06 View Report
Officers. Officer name: Mr Stefan Beurier. Appointment date: 2021-03-26. 2021-04-12 View Report
Address. Old address: Legal Department Holborn Gate 326 - 330 High Holborn London United Kingdom WC1V 7PP England. New address: 90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau, London EC4A 1EN. Change date: 2021-01-13. 2021-01-13 View Report
Confirmation statement. Statement with updates. 2020-12-16 View Report
Accounts. Accounts type total exemption full. 2020-06-24 View Report
Persons with significant control. Cessation date: 2020-03-12. Psc name: Outplay Entertainment Limited. 2020-03-20 View Report
Persons with significant control. Notification date: 2020-03-12. Psc name: Miniclip (Uk) Limited. 2020-03-20 View Report
Officers. Officer name: Douglas John Hare. Termination date: 2020-03-12. 2020-03-20 View Report
Officers. Officer name: Mr Craig Stephen Dixon. Appointment date: 2020-03-12. 2020-03-20 View Report
Officers. Officer name: Mr Jurgen Post. Appointment date: 2020-03-12. 2020-03-20 View Report
Address. New address: Legal Department Holborn Gate 326 - 330 High Holborn London United Kingdom WC1V 7PP. Old address: Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB. Change date: 2020-03-20. 2020-03-20 View Report
Mortgage. Charge number: 083247710002. 2020-03-17 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 10/12/2019. 2020-02-10 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 10/12/2018. 2020-02-10 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 10/12/2017. 2020-02-10 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 10/12/2016. 2020-02-10 View Report
Confirmation statement. Statement. 2019-12-13 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2018-12-21 View Report
Officers. Change date: 2018-08-31. Officer name: Douglas John Hare. 2018-12-03 View Report
Accounts. Legacy. 2018-10-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-10-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-10-08 View Report
Accounts. Legacy. 2018-10-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-10-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-05-25 View Report
Resolution. Description: Resolutions. 2017-02-24 View Report
Capital. Capital name of class of shares. 2017-02-17 View Report
Capital. Capital variation of rights attached to shares. 2017-02-11 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Mortgage. Charge number: 083247710001. 2017-02-03 View Report
Mortgage. Charge creation date: 2017-01-17. Charge number: 083247710002. 2017-01-19 View Report
Resolution. Description: Resolutions. 2017-01-11 View Report
Capital. Capital name of class of shares. 2016-12-30 View Report
Officers. Termination date: 2016-12-02. Officer name: Maurice Ian Sneap. 2016-12-17 View Report
Officers. Termination date: 2016-12-02. Officer name: Hugh David Binns. 2016-12-17 View Report