THE MULTIPLAYER GROUP LTD

Company Documents

DateDescription
03/01/253 January 2025

View Document

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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

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

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

View Document

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

View Document

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

View Document

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

View Document

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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

View Accounts

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

14/03/1814 March 2018 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