Company Information for FACEPUNCH STUDIOS LTD
8TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
|
Company Registration Number
06848626
Private Limited Company
Active |
Company Name | |
---|---|
FACEPUNCH STUDIOS LTD | |
Legal Registered Office | |
8TH FLOOR 103 COLMORE ROW BIRMINGHAM B3 3AG Other companies in WS3 | |
Company Number | 06848626 | |
---|---|---|
Company ID Number | 06848626 | |
Date formed | 2009-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB106798587 |
Last Datalog update: | 2024-04-06 17:18:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG GWILT |
||
GARRY NEWMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GWILT HOLDINGS LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES | ||
Change of details for Facepunch Group Limited as a person with significant control on 2016-04-06 | ||
FULL ACCOUNTS MADE UP TO 29/09/22 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/03/23 FROM Concept House Elmore Green Road Bloxwich Walsall West Midlands WS3 2QW | ||
Director's details changed for Mr Craig Peter Gwilt on 2023-03-01 | ||
Director's details changed for Mr Jasbir Singh Purewal on 2023-03-01 | ||
Change of details for Facepunch Group Limited as a person with significant control on 2023-03-01 | ||
AA | FULL ACCOUNTS MADE UP TO 29/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARRY JAMES NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY NEWMAN | |
CH01 | Director's details changed for Mr Craig Gwilt on 2022-03-14 | |
Second filing of director appointment of Mr Jasbir Purewal | ||
RP04AP01 | Second filing of director appointment of Mr Jasbir Purewal | |
PSC07 | CESSATION OF CRAIG GWILT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Facepunch Group Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 29/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Jasbir Singh Purewal on 2021-03-17 | |
AA | FULL ACCOUNTS MADE UP TO 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Craig Gwilt on 2020-03-17 | |
PSC04 | Change of details for Mr Craig Gwilt as a person with significant control on 2020-03-17 | |
RES01 | ADOPT ARTICLES 26/11/19 | |
CH01 | Director's details changed for Mr Craig Gwilt on 2019-10-25 | |
RP04SH01 | Second filing of capital allotment of shares GBP102 | |
RP04AR01 | Second filing of the annual return made up to 2015-03-17 | |
AP01 | DIRECTOR APPOINTED MR JASBIR SINGH PUREWAL | |
AA | FULL ACCOUNTS MADE UP TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Garry Newman on 2018-11-19 | |
PSC04 | Change of details for Mr Garry James Newman as a person with significant control on 2018-11-19 | |
PSC04 | Change of details for Mr Garry James Newman as a person with significant control on 2018-09-11 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG GWILT | |
PSC04 | Change of details for Mr Garry James Newman as a person with significant control on 2018-09-11 | |
AA | FULL ACCOUNTS MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/16 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/15 | |
AA01 | Previous accounting period shortened from 30/09/15 TO 29/09/15 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Craig Gwilt on 2014-09-09 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM Floor 10, Tameway Tower 48 Bridge Street Walsall West Midlands WS1 1JZ England | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GWILT / 16/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 102 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY NEWMAN / 08/06/2010 | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY NEWMAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GWILT / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM APARTMENT 63 1 GALLERY SQUARE WALSALL WS2 8LN | |
88(2) | AD 07/09/09 GBP SI 2@1=2 GBP IC 100/102 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACEPUNCH STUDIOS LTD
FACEPUNCH STUDIOS LTD owns 1 domain names.
snabbo.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FACEPUNCH STUDIOS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |