RUNNER DUCK GAMES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Mr. Roger Wynne Davies as a director on 2025-06-11

View Document

29/04/2529 April 2025 Registered office address changed from 63 Gee Street London EC1V 3RS England to 2nd Floor 44-46 Sekforde Street London EC1R 0HA on 2025-04-29

View Document

20/01/2520 January 2025 Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

20/11/2420 November 2024 Appointment of Mrs Susan Jean Planck as a director on 2024-11-18

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Appointment of Mr Bradley James Earl Crooks as a director on 2024-02-23

View Document

12/04/2412 April 2024 Termination of appointment of John Michael Clark as a director on 2024-02-23

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

25/08/2325 August 2023 Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24

View Document

25/08/2325 August 2023 Termination of appointment of Andrew Charles Lawton as a secretary on 2023-08-24

View Document

25/08/2325 August 2023 Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24

View Document

25/07/2325 July 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Termination of appointment of Paul Nicholas Bland as a director on 2023-06-16

View Document

23/05/2323 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr Paul Nicholas Bland as a director on 2022-05-12

View Document

07/01/227 January 2022 Termination of appointment of Ian Robert William Buckley as a director on 2021-12-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR JASON HARVEY PERKINS

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

05/02/205 February 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR MATTHEW WILLIS WHITE

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 2ND FLOOR, STANFORD GATE SOUTH ROAD BRIGHTON BN1 6SB ENGLAND

View Document

13/05/1913 May 2019 CESSATION OF DAVID MILLER AS A PSC

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MR ANDREW CHARLES LAWTON

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURVE DIGITAL ENTERTAINMENT LIMITED

View Document

13/05/1913 May 2019 CESSATION OF JONATHAN WINGROVE AS A PSC

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 24A CASTLE STREET BRIGHTON EAST SUSSEX BN1 2HD ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

10/11/1610 November 2016 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