FREAK FANDANGO LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-06

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

13/12/2413 December 2024 Termination of appointment of Randy Scott Gelber as a director on 2024-11-21

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

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

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2021-12-31

View Document

09/01/239 January 2023 Change of details for Mediatonic Limited as a person with significant control on 2022-01-28

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

03/11/213 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR STEVEN TINKLER

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM SHELL MEX HOUSE 80 STRAND LONDON WC2R 0DT ENGLAND

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

14/08/1914 August 2019 ADOPT ARTICLES 31/07/2019

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BAILEY / 04/04/2017

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MEDIATONIC LIMITED / 04/04/2017

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOVEL

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 151 WARDOUR STREET LONDON W1F 8WE ENGLAND

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR MICHAEL HAIG MOVEL

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR PAUL JAMES CROFT

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR PARAS KHONA

View Document

04/10/164 October 2016 COMPANY NAME CHANGED BENTO GAMES LIMITED CERTIFICATE ISSUED ON 04/10/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 4-6 CANFIELD PLACE LONDON NW6 3BT UNITED KINGDOM

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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