-
MOBILE GAMING STUDIOS LIMITED - 90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau,, London, EC4A 1EN, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08324771
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau,
- London
- EC4A 1EN
- England 90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau,, London, EC4A 1EN, England UK
Management
- Geschäftsführung
- BEURIER, Stefan
- SMALL, Robert Edward Aymer
- CHOUDRI, Saad
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.12.2012
- Alter der Firma 2012-12-10 11 Jahre
- SIC/NACE
- 62011
Eigentumsverhältnisse
- Beneficial Owners
- -
- Miniclip (Uk) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2017-12-10
- Jahresmeldung
- Fälligkeit: 2023-12-24
- Letzte Einreichung: 2022-12-10
-
MOBILE GAMING STUDIOS LIMITED Firmenbeschreibung
- MOBILE GAMING STUDIOS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08324771. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.12.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62011" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.12.2017.Die Firma kann schriftlich über 90 Fetter Lane 90 Fetter Lane, 2Nd Floor, Bureau erreicht werden.
Jetzt sichern MOBILE GAMING STUDIOS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mobile Gaming Studios Limited - 90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau,, London, EC4A 1EN, England, Grossbritannien
- 2012-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MOBILE GAMING STUDIOS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-09-22) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-01-31) - AP01
-
accounts-with-accounts-type-full (2022-10-05) - AA
-
confirmation-statement-with-no-updates (2022-12-09) - CS01
-
confirmation-statement-with-updates (2022-12-16) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-04-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-13) - AD01
-
termination-director-company-with-name-termination-date (2021-06-14) - TM01
-
appoint-person-director-company-with-name-date (2021-05-06) - AP01
-
accounts-with-accounts-type-full (2021-12-21) - AA
-
confirmation-statement-with-updates (2021-12-13) - CS01
-
termination-director-company-with-name-termination-date (2021-06-18) - TM01
keyboard_arrow_right 2020
-
legacy (2020-02-10) - RP04CS01
-
cessation-of-a-person-with-significant-control (2020-03-20) - PSC07
-
notification-of-a-person-with-significant-control (2020-03-20) - PSC02
-
termination-director-company-with-name-termination-date (2020-03-20) - TM01
-
appoint-person-director-company-with-name-date (2020-03-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-06-24) - AA
-
confirmation-statement-with-updates (2020-12-16) - CS01
-
mortgage-satisfy-charge-full (2020-03-17) - MR04
keyboard_arrow_right 2019
-
confirmation-statement (2019-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
keyboard_arrow_right 2018
-
legacy (2018-10-08) - AGREEMENT2
-
legacy (2018-10-08) - GUARANTEE2
-
legacy (2018-10-08) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
change-person-director-company-with-change-date (2018-12-03) - CH01
-
confirmation-statement-with-updates (2018-12-21) - CS01
keyboard_arrow_right 2017
-
resolution (2017-01-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-19) - MR01
-
mortgage-satisfy-charge-full (2017-02-03) - MR04
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
capital-variation-of-rights-attached-to-shares (2017-02-11) - SH10
-
resolution (2017-02-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-05-25) - AA
-
confirmation-statement-with-updates (2017-12-18) - CS01
-
capital-name-of-class-of-shares (2017-02-17) - SH08
keyboard_arrow_right 2016
-
capital-name-of-class-of-shares (2016-12-30) - SH08
-
termination-director-company-with-name-termination-date (2016-12-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
appoint-person-director-company-with-name-date (2016-12-17) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
capital-allotment-shares (2015-11-25) - SH01
-
memorandum-articles (2015-11-16) - MA
-
resolution (2015-11-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-04-08) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-01) - AD01
-
change-person-director-company-with-change-date (2014-09-01) - CH01
-
resolution (2014-09-02) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-09-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
capital-allotment-shares (2014-09-10) - SH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-09-18) - SH01
-
resolution (2013-09-18) - RESOLUTIONS
-
capital-allotment-shares (2013-08-16) - SH01
-
capital-allotment-shares (2013-07-22) - SH01
-
resolution (2013-07-22) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-07-18) - SH02
-
resolution (2013-07-18) - RESOLUTIONS
keyboard_arrow_right 2012
-
incorporation-company (2012-12-10) - NEWINC