THE FORGE ENTERTAINMENT (KIRI) LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

04/10/254 October 2025 New

View Document

04/10/254 October 2025 New

View Document

04/10/254 October 2025 New

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

22/01/2422 January 2024 Change of details for The Forge Entertainment Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

14/11/2314 November 2023 Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX England to Shepherds Building Central Charecroft Way London W14 0EE on 2023-11-14

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

17/05/2317 May 2023 Director's details changed for Mr George Stephen John Faber on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom to 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for The Forge Entertainment Limited as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Mark William Pybus on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr George Alasdair Ormond on 2023-05-17

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/03/2230 March 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FORGE ENTERTAINMENT LIMITED

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES REEVE

View Document

22/05/1922 May 2019 CESSATION OF GRACE MOUNT MEDIA LIMITED AS A PSC

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / THE FORGE ENTERTAINMENT LIMITED / 12/04/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

05/03/185 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CURRSHO FROM 31/03/2018 TO 30/11/2017

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE MOUNT MEDIA LIMITED

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE MOUNT MEDIA LIMITED

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JAMES EDWARD TAYLOR REEVE

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MARK WILLIAM PYBUS

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR GEORGE STEPHEN JOHN FABER

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR GEORGE ALASDAIR ORMOND

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MR MARK WILLIAM PYBUS

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/01/1726 January 2017 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