SKILLJAM EU LIMITED

12 New Fetter Lane, London, EC4A 1JP, United Kingdom
StatusDISSOLVED
Company No.05263958
CategoryPrivate Limited Company
Incorporated19 Oct 2004
Age19 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 20 days

SUMMARY

SKILLJAM EU LIMITED is an dissolved private limited company with number 05263958. It was incorporated 19 years, 7 months, 27 days ago, on 19 October 2004 and it was dissolved 5 months, 20 days ago, on 26 December 2023. The company address is 12 New Fetter Lane, London, EC4A 1JP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Bernard Feldman

Change date: 2022-12-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Bernard Feldman

Change date: 2022-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-06

Psc name: Gsn Games, Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-06

Psc name: Sony Americas Holding, Inc.

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-23

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Michael Min Ho Kim

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Eric Gold

Termination date: 2022-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thomas Randazzo

Termination date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Mark Bernard Feldman

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sony Americas Holding, Inc.

Change date: 2019-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-01

Officer name: Mark Bernard Feldman

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bernard Feldman

Appointment date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-11

Officer name: David Joseph Goldhill

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-09-11

Officer name: Bird & Bird Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Mr Peter Thomas Randazzo

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Todd Brunell

Termination date: 2017-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

New address: 12 New Fetter Lane London EC4A 1JP

Old address: Bird & Bird 15 Fetter Lane London EC4A 1JP

Change date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Mr Steven Todd Brunell

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Goldhill

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gold

Change date: 2009-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mark bernard feldman

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary len ho

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen tucker

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr steven todd brunell

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter gold

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr david joseph goldhill

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lorne abony

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: bird & bird 15 fetter lane london EC4A 1JP

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 12/10/07 from: pillsbury winthrop shaw pittman tower 42 level 23 25 old broad street london EC2N 1HQ

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 06 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 03/11/06 from: one london wall london EC2Y 5EB

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 08/02/05 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HW

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 16 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

Number:07158872
Status:ACTIVE
Category:Private Limited Company

B M & J LIMITED

2 SHEPHERDS LANE,OAKHAM,LE15 7NX

Number:08973079
Status:ACTIVE
Category:Private Limited Company

BROOKCREST LIMITED

PO BOX 403,WAKEFIELD,WF1 2WT

Number:09982840
Status:ACTIVE
Category:Private Limited Company

FIRSTCOMM RECRUITMENT LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:05506858
Status:ACTIVE
Category:Private Limited Company

FIRSTPAINER LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11383511
Status:ACTIVE
Category:Private Limited Company

NIN-NE LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11206690
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