EPIC GAMES ANIMATION UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2023-12-31

View Document

07/05/257 May 2025 Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA England to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-07

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

25/01/2325 January 2023 Full accounts made up to 2021-12-31

View Document

06/01/236 January 2023 Change of details for Tron Bidco Limited as a person with significant control on 2022-02-04

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

22/02/2222 February 2022 Auditor's resignation

View Document

04/02/224 February 2022 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 2022-02-04

View Document

25/01/2225 January 2022 Notification of Tron Bidco Limited as a person with significant control on 2017-09-01

View Document

25/01/2225 January 2022 Withdrawal of a person with significant control statement on 2022-01-25

View Document

17/01/2217 January 2022 Accounts for a small company made up to 2020-12-31

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-06-30

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 10/03/2020

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 ADOPT ARTICLES 10/03/2020

View Document

03/04/203 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231360001

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 3RD FLOOR, BRIGHT BUILDING MANCHESTER SCIENCE PARK 5 PENCROFT WAY MANCHESTER M15 6GZ ENGLAND

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED AXEL HOHAUS

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED JOHN TAYLOR FARNSWORTH

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED RANDY SCOTT GELBER

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKE

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TATE

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON ELMS

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN DORNING

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CAULKIN

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED CUBIC MOTION LTD CERTIFICATE ISSUED ON 13/03/20

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM RUTHERFORD HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SZ ENGLAND

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068231360001

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR ANDREW RICHARD WOOD

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE MANCHESTER M3 2DF

View Document

16/02/1716 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 811

View Document

16/02/1716 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1716 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 795

View Document

16/02/1716 February 2017 ADOPT ARTICLES 10/01/2017

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 29/02/16 STATEMENT OF CAPITAL GBP 11988.32

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL RUSSELL PIKE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM CENTURY BUILDINGS ST. MARYS PARSONAGE MANCHESTER M3 2DF UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 04/03/13 STATEMENT OF CAPITAL GBP 11835.32

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES CAULKIN / 01/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES DORNING / 01/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN EDWARDS / 01/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 01/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN TATE / 01/02/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM

View Document

08/05/128 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/07/11 STATEMENT OF CAPITAL GBP 538

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR SIMON PAUL ELMS

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 06/07/10 STATEMENT OF CAPITAL GBP 6

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG TATE / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN EDWARDS / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES DORNING / 19/03/2010

View Document

19/03/1019 March 2010 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

19/03/1019 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED DR STEVEN JAMES CAULKIN

View Document

17/12/0917 December 2009 02/11/09 STATEMENT OF CAPITAL GBP 482

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES DORNING / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG TATE / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN EDWARDS / 01/10/2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR DOUG TATE

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR GARETH EDWARDS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MICHAEL JONES

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED DR STEVEN JAMES DORNING

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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