MIDASPLAYER (SKILLS) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

20/03/2520 March 2025 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

06/07/246 July 2024 Appointment of Mr Benjamin Owen Orndorff as a director on 2024-06-24

View Document

06/07/246 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

06/07/246 July 2024 Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-06-24

View Document

06/07/246 July 2024 Appointment of Mr Keith Ranger Dolliver as a director on 2024-06-24

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

11/01/2411 January 2024 Cessation of Activision Blizzard, Inc. as a person with significant control on 2023-10-13

View Document

11/01/2411 January 2024 Notification of Microsoft Corporation as a person with significant control on 2023-10-13

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

06/05/226 May 2022 Appointment of Mr Ian Dennis Mattingly as a director on 2022-04-22

View Document

06/05/226 May 2022 Termination of appointment of Humam Sakhnini as a director on 2022-04-22

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS JOSEPH MCKEON / 30/04/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMAM SAKHNINI / 21/08/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR HUMAM SAKHNINI

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON MILLER / 10/08/2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM SCHAUB

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR HOPE COCHRAN

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 10TH FLOOR CENTRAL SAINT GILES 1 ST GILES HIGH STREET LONDON WC2H 8AG

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 RESOLUTION TO REDENOMINATE SHARES 07/07/2015

View Document

21/07/1521 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 1

View Document

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR ADAM SCHAUB

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MS HOPE FLANNERY COCHRAN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT MILLER

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR MARIUS JOSEPH MCKEON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICCARDO ZACCONI

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANE KURGAN

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR ROBERT SIMON MILLER

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 10TH FLOOR 1 CENTRAL ST GILES LONDON WC2H 8AG UNITED KINGDOM

View Document

19/07/1319 July 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

28/06/1328 June 2013 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