MARMALADE GAME STUDIO LIMITED
Overview
Company Name | MARMALADE GAME STUDIO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03677408 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARMALADE GAME STUDIO LIMITED?
Company Name | From | Until |
---|---|---|
MARMALADE TECHNOLOGIES LTD. | Sep 12, 2013 | Sep 12, 2013 |
IDEAWORKS3D LIMITED | Dec 02, 1998 | Dec 02, 1998 |
What are the latest accounts for MARMALADE GAME STUDIO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARMALADE GAME STUDIO LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for MARMALADE GAME STUDIO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 33 Charlotte Street London W1T 1RR England to 54 Charlotte Street London W1T 2NS on Jan 30, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a medium company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Sep 07, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2022 with updates | 9 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Termination of appointment of Patrick Andrew Gardner as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Oct 29, 2021
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registration of charge 036774080015, created on Sep 23, 2021 | 47 pages | MR01 | ||||||||||||||
Appointment of Mr Patrick Andrew Gardner as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Cristina Mereuta as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Maurice Benjamin Macmillan as a director on Sep 23, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Wynn Griffin as a director on Sep 23, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Dennis Mattingly as a director on Sep 23, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bruce Nick Beckloff as a director on Sep 23, 2021 | 1 pages | TM01 | ||||||||||||||
Notification of Project Bridgerton Bidco Limited as a person with significant control on Sep 23, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Bloc Ventures Limited as a person with significant control on Sep 23, 2021 | 1 pages | PSC07 | ||||||||||||||
Registration of charge 036774080014, created on Sep 23, 2021 | 50 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2006
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of MARMALADE GAME STUDIO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEK, Fiona | Secretary | Charlotte Street W1T 2NS London 54 England | 267836830001 | |||||||
MEREUTA, Cristina | Director | Charlotte Street W1T 2NS London 54 England | England | Romanian | Director | 286854800001 | ||||
WILLIS, Michael John | Director | Stanmore Gardens TW9 2HN Richmond 5 England | England | British | Ceo | 217568430001 | ||||
DALE, Benjamin Paul | Secretary | St. Petersburgh Place W2 4LA London 31 United Kingdom | 164563910001 | |||||||
GILCHRIST, Edward David | Secretary | St. John Street EC1V 4RN London 200 United Kingdom | 174711890001 | |||||||
MORATO, Olivier Francois | Secretary | 44 A) Arlington Road W13 8PE London | French | Chief Financial Officer | 109670270001 | |||||
UPTON, Eben | Secretary | 4 High Wheatley LS29 8RX Ilkley West Yorkshire | British | Software Programmer | 66120570001 | |||||
WHITCROFT, Guy Anthony Robert | Secretary | St. Petersburgh Place W2 4LA London 31 United Kingdom | 167377920001 | |||||||
WILSON, Frazer | Secretary | 36a Brondesbury Road NW6 6AY London | British | Managing Director | 72285740001 | |||||
RJP SECRETARIES LIMITED | Nominee Secretary | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 900014660001 | |||||||
BECKLOFF, Bruce Nick | Director | Charlotte Street W1T 1RR London 33 England | England | American | Investor | 162009430001 | ||||
BECKLOFF, Bruce Nick | Director | 68a Huntingdon Street Islington N1 1BX London | United Kingdom | American | Business Development | 101072580001 | ||||
CACCIA, Alexander Orlando Harold, Mr. | Director | Abernant LD2 3YR Builth Wells Powys | England | British | President | 44950950002 | ||||
DIMELOW, Michael Jonathan | Director | Rockingham Street S1 4EB Sheffield 152 United Kingdom | England | British | Director Of Corporate Development | 173851050001 | ||||
DRURY, Benjamin Charles | Director | St. John Street EC1V 4RN London 200 | England | British | Non Exec Director | 197407210001 | ||||
ELLIOTT, Harvey James | Director | St. John Street EC1V 4RN London 200 United Kingdom | United Kingdom | British | Ceo | 172948110001 | ||||
EYERS, Simon William Caines | Director | St. John Street EC1V 4RN London 200 | United Kingdom | British | Partner | 81009050001 | ||||
GARDNER, Patrick Andrew | Director | Charlotte Street W1T 1RR London 33 England | England | British | Director | 234055830001 | ||||
GRIFFIN, Andrew Wynn | Director | Bloc Ventures Limited St. John's Square EC1V 4JL London 51-52 England | England | British | Company Director | 164542380001 | ||||
GUNNARSSON, Thorsteinn | Director | 14 Agraria Road GU2 4LE Guildford Surrey | Icelandic | Vp & Labs General Manager | 98617030002 | |||||
HUTTON, Peter Ronald | Director | St. Petersburgh Place W2 4LA London 31 United Kingdom | United Kingdom | British | General Manager | 94923580002 | ||||
LEFTLEY, David John | Director | Charlotte Street W1T 1RR London 33 England | England | British | Company Director | 161857220001 | ||||
MACMILLAN, David Maurice Benjamin | Director | Charlotte Street W1T 1RR London 33 England | England | English | Director | 46508970002 | ||||
MATTINGLY, Ian Dennis | Director | Charlotte Street W1T 1RR London 33 England | England | British | Non Executive Director | 151169190001 | ||||
MATTINGLY, Ian Dennis | Director | St. John Street EC1V 4RN London 200 United Kingdom | England | British | Lawyer | 151169190001 | ||||
MURPHY, Niall Terence | Director | St. Petersburgh Place W2 4LA London 31 United Kingdom | Switzerland | British | Investor | 155725110001 | ||||
SACK, Adrian | Director | 70a Elgin Crescent W11 2JJ London | British | Software Research | 66120520002 | |||||
UPTON, Eben | Director | 4 High Wheatley LS29 8RX Ilkley West Yorkshire | British | Software | 66120570001 | |||||
WILSON, Frazer | Director | 36a Brondesbury Road NW6 6AY London | United Kingdom | British | Commercial Director | 72285740001 | ||||
RJP DIRECTORS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Bridgerton Bidco Limited | Sep 23, 2021 | Charlotte Street W1T 1RR London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bloc Ventures Limited | Feb 21, 2018 | Clerkenwell Green EC1R 0DE London 2-7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bloc Ventures Holdings Limited | Apr 06, 2016 | Ruette Braye St. Peter Port GY1 1EW Guernsey 1st And 2nd Floor, Elizabeth House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MARMALADE GAME STUDIO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 02, 2016 | Jan 01, 2017 | The 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