THE FORGE ENTERTAINMENT (SANDRINE) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 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 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

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 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 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 Hampshire SP6 1QX on 2023-05-17

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / THE FORGE ENTERTAINMENT LIMITED / 18/01/2020

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FORGE ENTERTAINMENT LIMITED

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL PERKINS

View Document

22/05/1922 May 2019 CESSATION OF GERUDO PRODUCTIONS LIMITED AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENNETH JAMES PERKINS / 12/10/2017

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERUDO PRODUCTIONS LIMITED

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERUDO PRODUCTIONS LIMITED

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR DANIEL KENNETH JAMES PERKINS

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR GEORGE STEPHEN JOHN FABER

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR MARK WILLIAM PYBUS

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR GEORGE ALASDAIR ORMOND

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MR MARK WILLIAM PYBUS

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/12/1621 December 2016 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