HIGHLIGHT GAMES LIMITED

Kings House, 174 Hammersmith Road, London, W6 7JP, England
StatusACTIVE
Company No.09062128
CategoryPrivate Limited Company
Incorporated29 May 2014
Age10 years, 1 day
JurisdictionEngland Wales

SUMMARY

HIGHLIGHT GAMES LIMITED is an active private limited company with number 09062128. It was incorporated 10 years, 1 day ago, on 29 May 2014. The company address is Kings House, 174 Hammersmith Road, London, W6 7JP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

New address: Kings House, 174 Hammersmith Road London W6 7JP

Change date: 2024-03-08

Old address: Suite 3.10 3 Shortlands Hammersmith London W6 8DA England

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-08

Officer name: Nicholas Gardiner

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-18

Psc name: Be Vi Gp Lp

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bridgepoint Advisers Limited

Notification date: 2023-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-10

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2023

Action Date: 14 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-14

Capital : 149,141.08 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2023

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cherry Ab

Cessation date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 148,519.86 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ausra Wilson

Appointment date: 2022-04-29

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-15

Capital : 119,108.10 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Feb 2022

Action Date: 30 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-30

Capital : 119,107.97 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 119,107.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 28 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-28

Capital : 89,562.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 68,488.83 GBP

Date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Old address: Kings House 174 Hammersmith Road London W6 7JP England

Change date: 2021-09-16

New address: Suite 3.10 3 Shortlands Hammersmith London W6 8DA

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH01

Capital : 50,795.82 GBP

Date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart James Whittle

Termination date: 2021-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Patrick Adam Charles Fox

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Patrick Jonathan Green

Termination date: 2020-10-02

Documents

View document PDF

Change account reference date company

Date: 24 Aug 2020

Category: Accounts

Type: AA01

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Capital

Type: SH01

Capital : 50,789.06 GBP

Date: 2020-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 21 Mar 2019

Category: Capital

Type: SH01

Capital : 46,530.27 GBP

Date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Steven Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Tomas Johansson

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Mika Frederik Herold

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morten Klein

Appointment date: 2019-09-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Murat Can Yilanlioglu

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Mika Frederik Herold

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Gardiner

Appointment date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomas Johansson

Appointment date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-30

Made up date: 2018-10-31

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jul 2019

Action Date: 26 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-26

Capital : 37,643.37 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart James Whittle

Change date: 2019-05-29

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-26

Capital : 39,070.31 GBP

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 37,643.37 GBP

Date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Jellicoe

Termination date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Braitchouck

Termination date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-07

Psc name: Cherry Ab

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Robert Hamman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kimber

Termination date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-02

Old address: Third Floor, 3 Shortlands 3 Shortlands Hammersmith London W6 8DA England

New address: Kings House 174 Hammersmith Road London W6 7JP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2017

Action Date: 07 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-07

Capital : 32,339.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-11

Capital : 26,849.91 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090621280001

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Mr Murat Can Yilanlioglu

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 26,495.62 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: Floor 3 3 Shortlands Hammersmith London W6 8DA England

New address: Third Floor, 3 Shortlands 3 Shortlands Hammersmith London W6 8DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Old address: Maplewood Clandon Road Send Surrey GU23 7LA

Change date: 2017-06-08

New address: Floor 3 3 Shortlands Hammersmith London W6 8DA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Capital allotment shares

Date: 31 May 2017

Action Date: 26 May 2017

Category: Capital

Type: SH01

Capital : 21,006.06 GBP

Date: 2017-05-26

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Capital : 20,674.16 GBP

Date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Jellicoe

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Andrew Braitchouck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 16,710.26 GBP

Date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-18

Capital : 15,498.14 GBP

Documents

View document PDF

Resolution

Date: 24 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090621280001

Charge creation date: 2016-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Mr Mark Kimber

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 14,286.02 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wright

Termination date: 2014-11-12

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INSPIREDSPACES WOLVERHAMPTON (REFICO1) LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:10874997
Status:ACTIVE
Category:Private Limited Company

JAGCORP ENTERPRISES LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:11160483
Status:ACTIVE
Category:Private Limited Company

MD FURNITURE LTD

10 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:10079533
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NB WISHAW LTD

10 FERNLEIGH ROAD,GLASGOW,G43 2UE

Number:SC577346
Status:ACTIVE
Category:Private Limited Company

NORTH STEADS WIND FARM LIMITED

C/O MORTON FRASER LLP ST MARTINS HOUSE,LONDON,EC1A 4EN

Number:07551063
Status:ACTIVE
Category:Private Limited Company

ORIGINAL SOFTWARE LIMITED

CLIFTON HOUSE,BASINGSTOKE,RG21 7JE

Number:03395081
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