THE FORGE ENTERTAINMENT (DM) LIMITED

Company Documents

DateDescription
04/10/254 October 2025 New

View Document

04/10/254 October 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

04/10/254 October 2025 New

View Document

04/10/254 October 2025 New

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/11/2426 November 2024

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

22/01/2422 January 2024 Change of details for The Forge Entertainment Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX England to Shepherds Building Central Charecroft Way London W14 0EE on 2023-11-14

View Document

14/11/2314 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr George Stephen John Faber on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom to 18 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr George Alasdair Ormond on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Mark William Pybus on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for The Forge Entertainment Limited as a person with significant control on 2023-05-17

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

30/03/2330 March 2023

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

07/08/207 August 2020 CESSATION OF TAKUU MEDIA LIMITED AS A PSC

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FORGE ENTERTAINMENT LIMITED

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES REEVE

View Document

07/05/207 May 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

07/06/197 June 2019 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR JAMES EDWARD TAYLOR REEVE

View Document

15/10/1815 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2018

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAKUU MEDIA LIMITED

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MARK WILLIAM PYBUS

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR GEORGE ALASDAIR ORMOND

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR GEORGE STEPHEN JOHN FABER

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR MARK WILLIAM PYBUS

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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