HIGHLIGHT GAMES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

08/03/248 March 2024 Registered office address changed from Suite 3.10 3 Shortlands Hammersmith London W6 8DA England to Kings House, 174 Hammersmith Road London W6 7JP on 2024-03-08

View Document

30/01/2430 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

13/11/2313 November 2023 Termination of appointment of Nicholas Gardiner as a director on 2023-11-08

View Document

18/08/2318 August 2023 Withdrawal of a person with significant control statement on 2023-08-18

View Document

15/08/2315 August 2023 Notification of Bridgepoint Advisers Limited as a person with significant control on 2023-08-03

View Document

15/08/2315 August 2023 Notification of Be Vi Gp Lp as a person with significant control on 2023-07-18

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-12-31

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2023-01-10

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2022-11-14

View Document

21/04/2321 April 2023 Cessation of Cherry Ab as a person with significant control on 2020-01-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

02/11/222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Appointment of Mrs Ausra Wilson as a director on 2022-04-29

View Document

01/02/221 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-02-28

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-27 with updates

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-04-14

View Document

24/08/2024 August 2020 PREVEXT FROM 30/10/2019 TO 31/12/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

06/08/206 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 50789.06

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

12/06/2012 June 2020 21/03/19 STATEMENT OF CAPITAL GBP 46530.27

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR STEVEN HOLMES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR TOMAS JOHANSSON

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR MIKA HEROLD

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR MORTEN KLEIN

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/2018 February 2020 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR TOMAS JOHANSSON

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MURAT YILANLIOGLU

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR MIKA FREDERIK HEROLD

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR NICHOLAS GARDINER

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

05/08/195 August 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

25/07/1925 July 2019 SECOND FILED SH01 - 26/03/19 STATEMENT OF CAPITAL GBP 37643.37

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES WHITTLE / 29/05/2019

View Document

02/04/192 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 39070.31

View Document

12/09/1812 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JELLICOE

View Document

14/08/1814 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 37643.37

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRAITCHOUCK

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/06/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY AB

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KIMBER

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ROBERT HAMMAN

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM THIRD FLOOR, 3 SHORTLANDS 3 SHORTLANDS HAMMERSMITH LONDON W6 8DA ENGLAND

View Document

18/12/1718 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 32339.47

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 11/09/17 STATEMENT OF CAPITAL GBP 26849.91

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090621280001

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR MURAT CAN YILANLIOGLU

View Document

07/07/177 July 2017 ADOPT ARTICLES 16/06/2017

View Document

22/06/1722 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 26495.62

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM FLOOR 3 3 SHORTLANDS HAMMERSMITH LONDON W6 8DA ENGLAND

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM MAPLEWOOD CLANDON ROAD SEND SURREY GU23 7LA

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 26/05/17 STATEMENT OF CAPITAL GBP 21006.06

View Document

18/11/1618 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 20674.16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR MATTHEW JELLICOE

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ANDREW BRAITCHOUCK

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/05/1610 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 16710.26

View Document

30/03/1630 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 15498.14

View Document

24/03/1624 March 2016 ADOPT ARTICLES 16/03/2016

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090621280001

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR MARK KIMBER

View Document

19/02/1619 February 2016 PREVEXT FROM 31/05/2015 TO 31/10/2015

View Document

20/07/1520 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 14286.02

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

29/05/1429 May 2014 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