THE FORGE ENTERTAINMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

05/01/255 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

13/04/2413 April 2024 Resolutions

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

01/02/241 February 2024 Secretary's details changed for Mark William Pybus on 2024-02-01

View Document

22/11/2322 November 2023 Second filing for the appointment of Jacqueline Frances Moreton as a director

View Document

22/11/2322 November 2023 Second filing for the appointment of Ms Saravjit Kaur Nijjer as a director

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Sub-division of shares on 2023-10-26

View Document

15/11/2315 November 2023 Particulars of variation of rights attached to shares

View Document

15/11/2315 November 2023 Sub-division of shares on 2023-10-26

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Change of details for Banijay Media Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Mr Patrick Jonathan Holland as a director on 2023-10-26

View Document

14/11/2314 November 2023 Appointment of Mr Saravjit Kaur Nijjer as a director on 2023-10-26

View Document

14/11/2314 November 2023 Appointment of Ms Jacqueline Frances Moreton as a director on 2023-10-26

View Document

14/11/2314 November 2023 Appointment of Beth Anna Willis as a director on 2023-10-26

View Document

14/11/2314 November 2023 Change of details for Mr George Stephen John Faber as a person with significant control on 2023-10-26

View Document

14/11/2314 November 2023 Notification of Banijay Media Limited as a person with significant control on 2023-10-26

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 to Shepherds Building Central Charecroft Way London W14 0EE on 2023-11-14

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Registration of charge 089687370005, created on 2023-09-21

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Change of share class name or designation

View Document

06/08/236 August 2023 Change of details for Mr George Stephen John Faber as a person with significant control on 2023-07-31

View Document

01/06/231 June 2023 Satisfaction of charge 089687370004 in full

View Document

17/05/2317 May 2023 Secretary's details changed for 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

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Registration of charge 089687370004, created on 2021-11-03

View Document

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

View Accounts

27/03/2127 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE STEPHEN JOHN FABER / 31/03/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 ARTICLES OF ASSOCIATION

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089687370003

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089687370002

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089687370001

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 DIRECTOR APPOINTED MR MARK WILLIAM PYBUS

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR GEORGE ALASDAIR ORMOND

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ADOPT ARTICLES 28/04/2014

View Document

09/06/159 June 2015 28/04/14 STATEMENT OF CAPITAL GBP 90

View Document

09/06/159 June 2015 28/04/14 STATEMENT OF CAPITAL GBP 100

View Document

02/06/152 June 2015 28/04/14 STATEMENT OF CAPITAL GBP 70

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 11 STAPLE INN LONDON WC1V 7QH UNITED KINGDOM

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MARK WILLIAM PYBUS

View Document

31/03/1431 March 2014 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