THE NATIONAL VIDEOGAME FOUNDATION C.I.C.
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
07/04/257 April 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
28/09/2428 September 2024 | Confirmation statement made on 2024-08-28 with no updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2022-12-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
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 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2021-12-31 |
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 |
03/01/233 January 2023 | Confirmation statement made on 2022-08-28 with no updates |
03/01/233 January 2023 | Confirmation statement made on 2021-08-28 with updates |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | Compulsory strike-off action has been discontinued |
02/01/222 January 2022 | Total exemption full accounts made up to 2020-12-31 |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
29/07/1929 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ALLEN COOMBS |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 24-32 CARLTON ST CARLTON STREET NOTTINGHAM NG1 1NN UNITED KINGDOM |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICK GIBSON / 28/08/2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN COOMBS / 29/08/2018 |
11/06/1811 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | DIRECTOR APPOINTED MR RICK GIBSON |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
12/04/1712 April 2017 | DIRECTOR APPOINTED MR ALLEN COOMBS |
20/10/1620 October 2016 | COMPANY NAME CHANGED THE NATIONAL VIDEOGAME ARCADE LTD CERTIFICATE ISSUED ON 20/10/16 |
20/10/1620 October 2016 | CONVERSION TO A CIC |
20/10/1620 October 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/09/161 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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