PHOENIX GAMES NETWORK LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Termination of appointment of Damian Gregory Mathews as a director on 2023-02-01

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

13/12/2213 December 2022 Appointment of Mr Michael Villani as a director on 2022-12-03

View Document

13/12/2213 December 2022 Termination of appointment of Grant Johnson as a director on 2022-12-03

View Document

18/11/2218 November 2022 Registered office address changed from Gateshead International Business Centre Office 13-15 Mulgrave Terrace Gateshead NE8 1AN England to Gateshead International Business Centre Office 23 Mulgrave Terrace Gateshead NE8 1AN on 2022-11-18

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-14 with updates

View Document

26/01/2226 January 2022 Termination of appointment of Glen Eliott as a director on 2022-01-23

View Document

05/01/225 January 2022 Appointment of Mr Magnus Leppaniemi as a director on 2021-12-21

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 31/05/18 STATEMENT OF CAPITAL GBP 2002.308

View Document

03/03/193 March 2019 SECRETARY APPOINTED MR PIERRE COUTIN

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ELIOTT / 09/01/2019

View Document

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

View Accounts

18/12/1818 December 2018 11/05/16 STATEMENT OF CAPITAL GBP 234.284

View Document

12/11/1812 November 2018 10/04/13 STATEMENT OF CAPITAL GBP 226.181

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR GERALD PAUL AHERNE

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR NAVTEJ SINGH SUNNER

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED JOHN ROBERT MARK BARKER

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

26/09/1726 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/01/173 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM ARNOLD

View Document

31/05/1631 May 2016 11/05/16 STATEMENT OF CAPITAL GBP 226.181

View Document

24/05/1624 May 2016 11/05/16 STATEMENT OF CAPITAL GBP 214.172

View Document

23/05/1623 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL GHOSH

View Document

22/06/1522 June 2015 08/01/15 STATEMENT OF CAPITAL GBP 214.17

View Document

22/06/1522 June 2015 10/09/14 STATEMENT OF CAPITAL GBP 195.83

View Document

19/06/1519 June 2015 04/07/14 STATEMENT OF CAPITAL GBP 184.00

View Document

16/06/1516 June 2015 SUB-DIVISION 10/09/14

View Document

08/06/158 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/07/1431 July 2014 DIRECTOR APPOINTED MR GLEN ELIOTT

View Document

19/05/1419 May 2014 25/09/13 STATEMENT OF CAPITAL GBP 138

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

06/03/146 March 2014 ADOPT ARTICLES 14/08/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 SUB-DIVISION 16/08/13

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR ADAM SIMON ARNOLD

View Document

10/04/1310 April 2013 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