MAZE THEORY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAdministrator's progress report

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

14/11/2414 November 2024 Notice of extension of period of Administration

View Document

19/07/2419 July 2024 Administrator's progress report

View Document

02/03/242 March 2024 Notice of deemed approval of proposals

View Document

20/02/2420 February 2024 Statement of administrator's proposal

View Document

20/02/2420 February 2024 Statement of affairs with form AM02SOA

View Document

31/12/2331 December 2023 Registered office address changed from Unit 303 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to 82 st John Street London EC1M 4JN on 2023-12-31

View Document

30/12/2330 December 2023 Appointment of an administrator

View Document

13/12/2313 December 2023 Satisfaction of charge 111323580002 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 111323580004 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

10/01/2310 January 2023 Cessation of Ian Derek Hambleton as a person with significant control on 2022-10-18

View Document

10/01/2310 January 2023 Notification of Emergent Entertainment Plc as a person with significant control on 2022-10-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

24/11/2224 November 2022 Termination of appointment of Nick Parker as a director on 2022-11-24

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

26/09/2226 September 2022 Director's details changed for Mr Ian Derek Hambleton on 2022-09-24

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-03-08

View Document

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

View Accounts

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Appointment of Mr Brian James Kinane as a director on 2021-12-20

View Document

17/12/2117 December 2021 Termination of appointment of Alexandra Jacquetta Lindsay as a director on 2021-12-16

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

11/10/2111 October 2021 Director's details changed for Mr Marcus Moresby on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Geoffrey Heath on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Nick Parker on 2021-10-11

View Document

08/10/218 October 2021 Withdrawal of a person with significant control statement on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

08/10/218 October 2021 Withdrawal of a person with significant control statement on 2021-10-08

View Document

08/10/218 October 2021 Notification of a person with significant control statement

View Document

08/10/218 October 2021 Notification of Ian Derek Hambleton as a person with significant control on 2021-08-18

View Document

15/06/2115 June 2021 Registration of charge 111323580004, created on 2021-06-03

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ADOPT ARTICLES 03/04/2020

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/2023 April 2020 ALTER ARTICLES 03/04/2020

View Document

21/04/2021 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 144.8610

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/2017 April 2020 19/02/20 STATEMENT OF CAPITAL GBP 116.28

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS ALEXANDRA JACQUETTA LINDSAY

View Document

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

View Accounts

30/03/2030 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 117.5235

View Document

25/03/2025 March 2020 15/12/19 STATEMENT OF CAPITAL GBP 116.2809

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111323580001

View Document

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 112.8789

View Document

04/11/194 November 2019 NOTIFICATION OF PSC STATEMENT ON 27/06/2019

View Document

29/10/1929 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 110.3937

View Document

29/10/1929 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1916 October 2019 RATIFICATION OF PREVIOUS ALLOTMENT OF SHARES 03/10/2019

View Document

14/10/1914 October 2019 27/06/19 STATEMENT OF CAPITAL GBP 107.6103

View Document

13/10/1913 October 2019 CESSATION OF DANIEL WILLIAM MOORE AS A PSC

View Document

13/10/1913 October 2019 CESSATION OF IAN DEREK HAMBLETON AS A PSC

View Document

13/10/1913 October 2019 CESSATION OF ROBERT DAVID COKE AS A PSC

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

08/10/198 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR MARCUS MORESBY

View Document

25/09/1925 September 2019 ADOPT ARTICLES 08/05/2019

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR GEOFFREY HEATH

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR DANIEL WILLIAM MOORE

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR NICK PARKER

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR ROBERT DAVID COKE

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111323580001

View Document

31/10/1831 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 138.6827

View Document

31/10/1831 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 139.5009

View Document

31/10/1831 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 99.4091

View Document

31/10/1831 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 97.7727

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DEREK HAMBLETON / 10/04/2018

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM MOORE

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID COKE

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DEREK HAMBLETON / 10/04/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 90

View Document

05/09/185 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/184 September 2018 SUB-DIVISION 20/08/18

View Document

29/05/1829 May 2018 10/04/18 STATEMENT OF CAPITAL GBP 9

View Document

18/04/1818 April 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

04/01/184 January 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