Erith
DA18 4HD
Website | greenlightgames.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dean Day 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
17 June 2020 | Delivered on: 17 June 2020 Persons entitled: Intrinzik Limited Classification: A registered charge Particulars: All assets, bank accounts and receivables of the borrower. Outstanding |
---|
11 March 2021 | Satisfaction of charge 089111570001 in full (1 page) |
---|---|
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
17 June 2020 | Registration of charge 089111570001, created on 17 June 2020 (14 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 August 2017 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 30 August 2017 (1 page) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 December 2016 | Director's details changed for Mr Dean Day on 1 December 2016 (2 pages) |
11 December 2016 | Director's details changed for Mr Dean Day on 1 December 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
15 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
15 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
28 October 2015 | Registered office address changed from 100 Glimpsing Green Erith Kent DA18 4HD to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 100 Glimpsing Green Erith Kent DA18 4HD to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 October 2015 (1 page) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 September 2014 | Registered office address changed from 18 Norman Road Belvedere Kent DA17 6JW United Kingdom to 100 Glimpsing Green Erith Kent DA18 4HD on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 18 Norman Road Belvedere Kent DA17 6JW United Kingdom to 100 Glimpsing Green Erith Kent DA18 4HD on 11 September 2014 (2 pages) |
25 February 2014 | Incorporation
|
25 February 2014 | Incorporation
|