HIGHLIGHT GAMES LIMITED
Status | ACTIVE |
Company No. | 09062128 |
Category | Private Limited Company |
Incorporated | 29 May 2014 |
Age | 10 years, 1 day |
Jurisdiction | England 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
Capital return purchase own shares
Date: 30 Jan 2024
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 10 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Change account reference date company
Date: 24 Aug 2020
Category: Accounts
Type: AA01
Documents
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
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
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090621280001
Documents
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
Resolution
Date: 07 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
INSPIREDSPACES WOLVERHAMPTON (REFICO1) LIMITED
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 10874997 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 11160483 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 10079533 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
CLIFTON HOUSE,BASINGSTOKE,RG21 7JE
Number: | 03395081 |
Status: | ACTIVE |
Category: | Private Limited Company |