THE NATIONAL VIDEOGAME FOUNDATION C.I.C.

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

07/04/257 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from Castle House Angel Street Sheffield S3 8LN England to 4 Abinger Road London W4 1EL on 2023-07-20

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

02/03/232 March 2023 Registered office address changed from Castle House Castle House Angel Street Sheffield S3 8LS United Kingdom to Castle House Angel Street Sheffield S3 8LN on 2023-03-02

View Document

03/01/233 January 2023 Confirmation statement made on 2022-08-28 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2021-08-28 with updates

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

29/07/1929 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALLEN COOMBS

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 24-32 CARLTON ST CARLTON STREET NOTTINGHAM NG1 1NN UNITED KINGDOM

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK GIBSON / 28/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN COOMBS / 29/08/2018

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR RICK GIBSON

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR ALLEN COOMBS

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED THE NATIONAL VIDEOGAME ARCADE LTD CERTIFICATE ISSUED ON 20/10/16

View Document

20/10/1620 October 2016 CONVERSION TO A CIC

View Document

20/10/1620 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/161 September 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