IMMERSIVE GROUP GAMING LTD

Company Documents

DateDescription
14/07/2514 July 2025 Administrator's progress report

View Document

12/03/2512 March 2025 Satisfaction of charge 112410580009 in full

View Document

18/02/2518 February 2025 Notice of deemed approval of proposals

View Document

03/02/253 February 2025 Statement of administrator's proposal

View Document

20/12/2420 December 2024 Appointment of an administrator

View Document

20/12/2420 December 2024 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Unit 1-3 Devizes Road C/O Begbies Traynor (Central) Llp Salisbury SP3 4UF on 2024-12-20

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Particulars of variation of rights attached to shares

View Document

25/09/2425 September 2024 Director's details changed for Mr William Thomas Dean on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for William Thomas Dean as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr David William Spindler on 2024-09-25

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Registration of charge 112410580011, created on 2024-04-26

View Document

03/05/243 May 2024 Director's details changed for Mr William Thomas Dean on 2023-04-01

View Document

03/05/243 May 2024 Change of details for William Thomas Dean as a person with significant control on 2023-04-01

View Document

02/05/242 May 2024 Registration of charge 112410580010, created on 2024-04-26

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Satisfaction of charge 112410580001 in full

View Document

18/08/2318 August 2023 Registration of charge 112410580009, created on 2023-08-03

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Registration of charge 112410580008, created on 2022-10-25

View Document

01/11/221 November 2022 Registration of charge 112410580006, created on 2022-10-25

View Document

01/11/221 November 2022 Satisfaction of charge 112410580002 in full

View Document

01/11/221 November 2022 Satisfaction of charge 112410580004 in full

View Document

01/11/221 November 2022 Registration of charge 112410580007, created on 2022-10-25

View Document

01/11/221 November 2022 Registration of charge 112410580005, created on 2022-10-25

View Document

01/11/221 November 2022 Satisfaction of charge 112410580003 in full

View Document

31/03/2231 March 2022 06/03/22 Statement of Capital gbp 4

View Document

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

View Accounts

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-04-16

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-28

View Document

01/12/211 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-10

View Document

25/10/2125 October 2021 Director's details changed for Mr Benjamin John Bieder Holmes on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr David William Spindler on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Florian Heinemann on 2021-10-25

View Document

21/10/2121 October 2021 Director's details changed for Mr William Thomas Dean on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for William Thomas Dean as a person with significant control on 2021-10-21

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

14/07/2114 July 2021 Registration of charge 112410580003, created on 2021-07-12

View Document

14/07/2114 July 2021 Registration of charge 112410580002, created on 2021-07-12

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-05-10

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM STAPLETON HOUSE 2ND FLOOR BLOCK A 110 CLIFTON STREET LONDON EC2A 4HT

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DEAN / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SPINDLER / 17/03/2021

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL RIMER

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR BENJAMIN JOHN BIEDER HOLMES

View Document

02/03/212 March 2021 COMPANY NAME CHANGED ELECTRIC PLAYBOX LTD CERTIFICATE ISSUED ON 02/03/21

View Document

24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112410580001

View Document

11/05/2011 May 2020 SECOND FILED SH01 - 23/12/19 STATEMENT OF CAPITAL GBP 8.030983

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

21/04/2021 April 2020 COMPANY NAME CHANGED ELECTRONIC THEATRE LTD CERTIFICATE ISSUED ON 21/04/20

View Document

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

View Accounts

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DEAN / 01/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SPINDLER / 01/03/2020

View Document

04/02/204 February 2020 24/12/19 STATEMENT OF CAPITAL GBP 5.814895

View Document

20/01/2020 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2019

View Document

20/12/1920 December 2019 ADOPT ARTICLES 16/12/2019

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR FLORIAN HEINEMANN

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 5.748546

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED IMMERSIVE GAMES LAB LTD CERTIFICATE ISSUED ON 18/07/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE 1 LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR GUZMAN SOLANA

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR DANIEL HILLEL RIMER

View Document

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

View Accounts

28/03/1928 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 5.715893

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1929 January 2019 SECOND FILING OF AP01 FOR GUZMAN DIAZ SOLANA

View Document

22/01/1922 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 5.550998

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DEAN / 19/12/2018

View Document

04/01/194 January 2019 15/12/18 STATEMENT OF CAPITAL GBP 4.979571

View Document

03/01/193 January 2019 ADOPT ARTICLES 15/12/2018

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR GUZMAN DIAZ SOLANA

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DEAN / 07/03/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DEAN / 07/03/2018

View Document

01/10/181 October 2018 ADOPT ARTICLES 20/09/2018

View Document

01/10/181 October 2018 SUB-DIVISION 20/09/18

View Document

17/09/1817 September 2018 COMPANY NAME CHANGED ROUGH DIAMOND VENTURES LTD CERTIFICATE ISSUED ON 17/09/18

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DEAN / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM PO BOX 74248 BMV PO BOX 74248 LONDON SW9 1EA UNITED KINGDOM

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SPINDLER / 01/08/2018

View Document

07/03/187 March 2018 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