THE MULTIPLAYER GROUP LTD

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document (might not be available)

02/09/252 September 2025 NewAppointment of Miss Catriona Spiers Bennett as a director on 2025-09-01

View Document (might not be available)

29/08/2529 August 2025 NewTermination of appointment of Andrew Kevin Russell Norman as a director on 2025-08-29

View Document

03/01/253 January 2025

View Document (might not be available)

24/12/2424 December 2024 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 4th Floor, 110 High Holborn London WC1V 6JS

View Document (might not be available)

23/12/2423 December 2024 Register(s) moved to registered office address 4th Floor 110 High Holborn London WC1V 6JS

View Document (might not be available)

23/12/2423 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document (might not be available)

04/11/244 November 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

25/10/2425 October 2024 Termination of appointment of Giacomo Duranti as a director on 2024-10-22

View Document (might not be available)

25/10/2425 October 2024 Appointment of Mr Robert John Kingston as a director on 2024-10-22

View Document (might not be available)

11/01/2411 January 2024 Memorandum and Articles of Association

View Document (might not be available)

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Resolutions

View Document (might not be available)

24/12/2324 December 2023 Resolutions

View Document (might not be available)

24/12/2324 December 2023 Resolutions

View Document (might not be available)

22/12/2322 December 2023 Termination of appointment of Herman Narula as a director on 2023-12-16

View Document (might not be available)

22/12/2322 December 2023 Notification of Keywords Uk Holdings Limited as a person with significant control on 2023-12-16

View Document (might not be available)

22/12/2322 December 2023 Cessation of Improbable Worlds Limited as a person with significant control on 2023-12-16

View Document (might not be available)

22/12/2322 December 2023 Termination of appointment of Mark Shepherd as a secretary on 2023-12-16

View Document (might not be available)

22/12/2322 December 2023 Termination of appointment of Peter Richard Lipka as a director on 2023-12-16

View Document (might not be available)

22/12/2322 December 2023 Registered office address changed from 10 Bishops Square London E1 6EG United Kingdom to 4th Floor 110 High Holborn London WC1V 6JS on 2023-12-22

View Document (might not be available)

22/12/2322 December 2023 Appointment of Mr Giacomo Duranti as a director on 2023-12-16

View Document (might not be available)

22/12/2322 December 2023 Appointment of Mr Jonathan Ellis Hauck as a director on 2023-12-16

View Document (might not be available)

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document (might not be available)

14/12/2314 December 2023 Particulars of variation of rights attached to shares

View Document (might not be available)

14/12/2314 December 2023 Change of share class name or designation

View Document (might not be available)

24/08/2324 August 2023 Resolutions

View Document (might not be available)

24/08/2324 August 2023 Resolutions

View Document (might not be available)

16/08/2316 August 2023 Resolutions

View Document (might not be available)

16/08/2316 August 2023 Resolutions

View Document (might not be available)

03/08/233 August 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Appointment of Mr Andrew Kevin Russell Norman as a director on 2023-01-25

View Document (might not be available)

26/01/2326 January 2023 Appointment of Mr Peter Lipka as a director on 2023-01-25

View Document (might not be available)

23/01/2323 January 2023 Confirmation statement made on 2022-12-09 with updates

View Document (might not be available)

23/01/2323 January 2023 Termination of appointment of George Richard Alexander as a director on 2022-07-22

View Document (might not be available)

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document (might not be available)

10/02/2210 February 2022 Certificate of change of name

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document (might not be available)

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document (might not be available)

11/10/1911 October 2019 CESSATION OF STEVEN JAMES BENNETT AS A PSC

View Document (might not be available)

11/10/1911 October 2019 DIRECTOR APPOINTED MR HERMAN NARULA

View Document (might not be available)

11/10/1911 October 2019 SECRETARY APPOINTED MR PATRICK ANDREW TIMONEY

View Document (might not be available)

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPROBABLE WORLDS LIMITED

View Document (might not be available)

11/10/1911 October 2019 CESSATION OF GEORGE RICHARD ALEXANDER AS A PSC

View Document (might not be available)

11/10/1911 October 2019 CESSATION OF ROCCO LOSCALZO AS A PSC

View Document (might not be available)

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROCCO LOSCALZO

View Document (might not be available)

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN

View Document (might not be available)

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BENNETT

View Document (might not be available)

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM SUITE 6, HEATHCOTE BUILDINGS HEATHCOAT STREET NOTTINGHAM NG1 3AA UNITED KINGDOM

View Document (might not be available)

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE RICHARD ALEXANDER / 20/09/2019

View Document (might not be available)

23/09/1923 September 2019 CESSATION OF PENNY MAY ALEXANDER AS A PSC

View Document (might not be available)

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document (might not be available)

15/05/1915 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

15/05/1915 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

15/05/1915 May 2019 ADOPT ARTICLES 18/04/2019

View Document (might not be available)

14/05/1914 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 1570.00

View Document (might not be available)

14/05/1914 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 1620.00

View Document (might not be available)

14/05/1914 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 1670

View Document (might not be available)

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCCO LOSCALZO

View Document (might not be available)

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES BENNETT

View Document (might not be available)

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW KEVIN RUSSELL NORMAN

View Document (might not be available)

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE RICHARD ALEXANDER / 18/04/2019

View Document (might not be available)

25/04/1925 April 2019 DIRECTOR APPOINTED MR ROCCO LOSCALZO

View Document (might not be available)

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY MAY ALEXANDER

View Document (might not be available)

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document (might not be available)

05/02/195 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 42-44 CARRINGTON STREET CARRINGTON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7FG ENGLAND

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE RICHARD ALEXANDER

View Document (might not be available)

17/12/1817 December 2018 CESSATION OF SUPER PUNK CREATIVE LIMITED AS A PSC

View Document (might not be available)

08/05/188 May 2018 CESSATION OF GEORGE RICHARD ALEXANDER AS A PSC

View Document (might not be available)

08/05/188 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document (might not be available)

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPER PUNK CREATIVE LIMITED

View Document (might not be available)

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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