MARMALADE GAME STUDIO LIMITED

MARMALADE GAME STUDIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARMALADE GAME STUDIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03677408
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARMALADE GAME STUDIO LIMITED?

    • Publishing of computer games (58210) / Information and communication
    • Business and domestic software development (62012) / Information and communication

    Where is MARMALADE GAME STUDIO LIMITED located?

    Registered Office Address
    54 Charlotte Street
    W1T 2NS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARMALADE GAME STUDIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARMALADE TECHNOLOGIES LTD.Sep 12, 2013Sep 12, 2013
    IDEAWORKS3D LIMITEDDec 02, 1998Dec 02, 1998

    What are the latest accounts for MARMALADE GAME STUDIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARMALADE GAME STUDIO LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2025
    Next Confirmation Statement DueSep 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024
    OverdueNo

    What are the latest filings for MARMALADE GAME STUDIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 33 Charlotte Street London W1T 1RR England to 54 Charlotte Street London W1T 2NS on Jan 30, 2025

    1 pagesAD01

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Dec 31, 2023

    25 pagesAA

    Second filing of Confirmation Statement dated Sep 07, 2022

    3 pagesRP04CS01

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Sep 07, 2022 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Dec 05, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 05/12/2023.

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Patrick Andrew Gardner as a director on May 04, 2022

    1 pagesTM01

    Statement of capital on Oct 29, 2021

    • Capital: GBP 877,990.87
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Registration of charge 036774080015, created on Sep 23, 2021

    47 pagesMR01

    Appointment of Mr Patrick Andrew Gardner as a director on Sep 23, 2021

    2 pagesAP01

    Appointment of Ms Cristina Mereuta as a director on Sep 23, 2021

    2 pagesAP01

    Termination of appointment of David Maurice Benjamin Macmillan as a director on Sep 23, 2021

    1 pagesTM01

    Termination of appointment of Andrew Wynn Griffin as a director on Sep 23, 2021

    1 pagesTM01

    Termination of appointment of Ian Dennis Mattingly as a director on Sep 23, 2021

    1 pagesTM01

    Termination of appointment of Bruce Nick Beckloff as a director on Sep 23, 2021

    1 pagesTM01

    Notification of Project Bridgerton Bidco Limited as a person with significant control on Sep 23, 2021

    2 pagesPSC02

    Cessation of Bloc Ventures Limited as a person with significant control on Sep 23, 2021

    1 pagesPSC07

    Registration of charge 036774080014, created on Sep 23, 2021

    50 pagesMR01

    Statement of capital following an allotment of shares on Jul 17, 2006

    • Capital: GBP 1,175.54
    3 pagesSH01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of MARMALADE GAME STUDIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEK, Fiona
    Charlotte Street
    W1T 2NS London
    54
    England
    Secretary
    Charlotte Street
    W1T 2NS London
    54
    England
    267836830001
    MEREUTA, Cristina
    Charlotte Street
    W1T 2NS London
    54
    England
    Director
    Charlotte Street
    W1T 2NS London
    54
    England
    EnglandRomanianDirector286854800001
    WILLIS, Michael John
    Stanmore Gardens
    TW9 2HN Richmond
    5
    England
    Director
    Stanmore Gardens
    TW9 2HN Richmond
    5
    England
    EnglandBritishCeo217568430001
    DALE, Benjamin Paul
    St. Petersburgh Place
    W2 4LA London
    31
    United Kingdom
    Secretary
    St. Petersburgh Place
    W2 4LA London
    31
    United Kingdom
    164563910001
    GILCHRIST, Edward David
    St. John Street
    EC1V 4RN London
    200
    United Kingdom
    Secretary
    St. John Street
    EC1V 4RN London
    200
    United Kingdom
    174711890001
    MORATO, Olivier Francois
    44 A) Arlington Road
    W13 8PE London
    Secretary
    44 A) Arlington Road
    W13 8PE London
    FrenchChief Financial Officer109670270001
    UPTON, Eben
    4 High Wheatley
    LS29 8RX Ilkley
    West Yorkshire
    Secretary
    4 High Wheatley
    LS29 8RX Ilkley
    West Yorkshire
    BritishSoftware Programmer66120570001
    WHITCROFT, Guy Anthony Robert
    St. Petersburgh Place
    W2 4LA London
    31
    United Kingdom
    Secretary
    St. Petersburgh Place
    W2 4LA London
    31
    United Kingdom
    167377920001
    WILSON, Frazer
    36a Brondesbury Road
    NW6 6AY London
    Secretary
    36a Brondesbury Road
    NW6 6AY London
    BritishManaging Director72285740001
    RJP SECRETARIES LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Nominee Secretary
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    900014660001
    BECKLOFF, Bruce Nick
    Charlotte Street
    W1T 1RR London
    33
    England
    Director
    Charlotte Street
    W1T 1RR London
    33
    England
    EnglandAmericanInvestor162009430001
    BECKLOFF, Bruce Nick
    68a Huntingdon Street
    Islington
    N1 1BX London
    Director
    68a Huntingdon Street
    Islington
    N1 1BX London
    United KingdomAmericanBusiness Development101072580001
    CACCIA, Alexander Orlando Harold, Mr.
    Abernant
    LD2 3YR Builth Wells
    Powys
    Director
    Abernant
    LD2 3YR Builth Wells
    Powys
    EnglandBritishPresident44950950002
    DIMELOW, Michael Jonathan
    Rockingham Street
    S1 4EB Sheffield
    152
    United Kingdom
    Director
    Rockingham Street
    S1 4EB Sheffield
    152
    United Kingdom
    EnglandBritishDirector Of Corporate Development173851050001
    DRURY, Benjamin Charles
    St. John Street
    EC1V 4RN London
    200
    Director
    St. John Street
    EC1V 4RN London
    200
    EnglandBritishNon Exec Director197407210001
    ELLIOTT, Harvey James
    St. John Street
    EC1V 4RN London
    200
    United Kingdom
    Director
    St. John Street
    EC1V 4RN London
    200
    United Kingdom
    United KingdomBritishCeo172948110001
    EYERS, Simon William Caines
    St. John Street
    EC1V 4RN London
    200
    Director
    St. John Street
    EC1V 4RN London
    200
    United KingdomBritishPartner81009050001
    GARDNER, Patrick Andrew
    Charlotte Street
    W1T 1RR London
    33
    England
    Director
    Charlotte Street
    W1T 1RR London
    33
    England
    EnglandBritishDirector234055830001
    GRIFFIN, Andrew Wynn
    Bloc Ventures Limited
    St. John's Square
    EC1V 4JL London
    51-52
    England
    Director
    Bloc Ventures Limited
    St. John's Square
    EC1V 4JL London
    51-52
    England
    EnglandBritishCompany Director164542380001
    GUNNARSSON, Thorsteinn
    14 Agraria Road
    GU2 4LE Guildford
    Surrey
    Director
    14 Agraria Road
    GU2 4LE Guildford
    Surrey
    IcelandicVp & Labs General Manager98617030002
    HUTTON, Peter Ronald
    St. Petersburgh Place
    W2 4LA London
    31
    United Kingdom
    Director
    St. Petersburgh Place
    W2 4LA London
    31
    United Kingdom
    United KingdomBritishGeneral Manager94923580002
    LEFTLEY, David John
    Charlotte Street
    W1T 1RR London
    33
    England
    Director
    Charlotte Street
    W1T 1RR London
    33
    England
    EnglandBritishCompany Director161857220001
    MACMILLAN, David Maurice Benjamin
    Charlotte Street
    W1T 1RR London
    33
    England
    Director
    Charlotte Street
    W1T 1RR London
    33
    England
    EnglandEnglishDirector46508970002
    MATTINGLY, Ian Dennis
    Charlotte Street
    W1T 1RR London
    33
    England
    Director
    Charlotte Street
    W1T 1RR London
    33
    England
    EnglandBritishNon Executive Director151169190001
    MATTINGLY, Ian Dennis
    St. John Street
    EC1V 4RN London
    200
    United Kingdom
    Director
    St. John Street
    EC1V 4RN London
    200
    United Kingdom
    EnglandBritishLawyer151169190001
    MURPHY, Niall Terence
    St. Petersburgh Place
    W2 4LA London
    31
    United Kingdom
    Director
    St. Petersburgh Place
    W2 4LA London
    31
    United Kingdom
    SwitzerlandBritishInvestor155725110001
    SACK, Adrian
    70a Elgin Crescent
    W11 2JJ London
    Director
    70a Elgin Crescent
    W11 2JJ London
    BritishSoftware Research66120520002
    UPTON, Eben
    4 High Wheatley
    LS29 8RX Ilkley
    West Yorkshire
    Director
    4 High Wheatley
    LS29 8RX Ilkley
    West Yorkshire
    BritishSoftware66120570001
    WILSON, Frazer
    36a Brondesbury Road
    NW6 6AY London
    Director
    36a Brondesbury Road
    NW6 6AY London
    United KingdomBritishCommercial Director72285740001
    RJP DIRECTORS LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Nominee Director
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    900014650001

    Who are the persons with significant control of MARMALADE GAME STUDIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Bridgerton Bidco Limited
    Charlotte Street
    W1T 1RR London
    33
    England
    Sep 23, 2021
    Charlotte Street
    W1T 1RR London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number13487732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bloc Ventures Limited
    Clerkenwell Green
    EC1R 0DE London
    2-7
    England
    Feb 21, 2018
    Clerkenwell Green
    EC1R 0DE London
    2-7
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kindom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number11119448
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bloc Ventures Holdings Limited
    Ruette Braye
    St. Peter Port
    GY1 1EW Guernsey
    1st And 2nd Floor, Elizabeth House
    Guernsey
    Apr 06, 2016
    Ruette Braye
    St. Peter Port
    GY1 1EW Guernsey
    1st And 2nd Floor, Elizabeth House
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey Registry
    Registration Number59001
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for MARMALADE GAME STUDIO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 02, 2016Jan 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0