BEHAVIOUR INTERACTIVE UK LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

16/08/2416 August 2024 Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

15/08/2415 August 2024 Appointment of Endeavour Secretary Limited as a secretary on 2024-07-25

View Document

15/08/2415 August 2024 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-07-25

View Document

15/08/2415 August 2024 Change of details for Behaviour Interactive Uk Holding Limited as a person with significant control on 2024-07-25

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Change of details for Behaviour Interactive Uk Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Certificate of change of name

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Particulars of variation of rights attached to shares

View Document

25/05/2325 May 2023 Change of share class name or designation

View Document

18/05/2318 May 2023 Cessation of Remi Racine as a person with significant control on 2023-05-05

View Document

18/05/2318 May 2023 Notification of Behaviour Interactive Uk Limited as a person with significant control on 2023-05-05

View Document

23/03/2323 March 2023 Certificate of change of name

View Document

09/03/239 March 2023 Termination of appointment of Cumron Daniel Ashtiani as a director on 2023-02-22

View Document

08/03/238 March 2023 Cessation of Darren Ashley Cuthbert as a person with significant control on 2023-02-22

View Document

08/03/238 March 2023 Notification of Remi Racine as a person with significant control on 2023-02-22

View Document

08/03/238 March 2023 Termination of appointment of Robert John Makin as a director on 2023-02-22

View Document

08/03/238 March 2023 Termination of appointment of Darren Falcus as a director on 2023-02-22

View Document

08/03/238 March 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

08/03/238 March 2023 Appointment of Remi Racine as a director on 2023-02-22

View Document

08/03/238 March 2023 Appointment of Roland Ribotti as a director on 2023-02-22

View Document

08/03/238 March 2023 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-02-22

View Document

08/03/238 March 2023 Termination of appointment of Darren Ashley Cuthbert as a director on 2023-02-22

View Document

08/03/238 March 2023 Cessation of Robert John Makin as a person with significant control on 2023-02-22

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

23/02/2323 February 2023 Satisfaction of charge 083964380001 in full

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Sub-division of shares on 2021-11-08

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ASHLEY CUTHBERT / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ASHLEY CUTHBERT / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MAKIN / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MAKIN / 08/05/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARC DE LAUNAY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 3.12 BOHO 5 BRIDGE STREET EAST MIDDLESBROUGH TS2 1NY

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR DARREN FALCUS

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1.18 VICTORIA BUILDING VICTORIA ROAD MIDDLESBROUGH TS1 3BA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 3.12 PHOENIX BUILDING STEPHENSON STREET MIDDLESBROUGH CLEVELAND TS1 3BA ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM VICTORIA BUILDING VICTORIA ROAD MIDDLESBROUGH TS1 3BA

View Document

18/02/1518 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR MARC JAMES DE LAUNAY

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MAKIN / 01/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/11/1323 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ASHLEY CUTHBERT / 23/11/2013

View Document

23/11/1323 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MAKIN / 23/11/2013

View Document

23/11/1323 November 2013 23/11/13 STATEMENT OF CAPITAL GBP 200

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM PHOENIX BUILDING STEPHENSON STREET MIDDLESBROUGH TS1 3BA ENGLAND

View Document

04/04/134 April 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

14/02/1314 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information