AFE - BIG GAME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

14/07/2514 July 2025 Micro company accounts made up to 2024-03-25

View Document

04/03/254 March 2025 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-03-26

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

25/03/2425 March 2024 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-03-27

View Document

15/02/2315 February 2023 Registered office address changed from C/O Altitude Film Distribution Ltd Strand London WC2R 1LA England to C/O Altitude Film Distribution Ltd Somerset House Strand London WC2R 1LA on 2023-02-15

View Document

15/02/2315 February 2023 Registered office address changed from 10 Orange Street London WC2H 7DQ England to C/O Altitude Film Distribution Ltd Strand London WC2R 1LA on 2023-02-15

View Document

21/09/2221 September 2022 Director's details changed for Mr Andrew Graham Mayson on 2022-09-21

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-06-20 with no updates

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-03-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

23/12/1823 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 34 FOUBERTS PLACE LONDON W1F 7PX ENGLAND

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CLARKE

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

05/04/175 April 2017 30/03/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 34 FOUBERTS PLACE LONDON W1F 7PY

View Document

25/08/1625 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

08/10/158 October 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085769090002

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM TOP FLOOR 4 MARKET PLACE LONDON W1W 8AD UNITED KINGDOM

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085769090001

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085769090003

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085769090002

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085769090001

View Document

11/09/1311 September 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company