Advanced company searchLink opens in new window

ROOM 17 STUDIO LTD

Company number 10791672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
15 Jun 2022 CERTNM Company name changed room 17 games LTD\certificate issued on 15/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
14 Jun 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 PSC04 Change of details for Mr Ricardo Forun-Martinez as a person with significant control on 22 June 2020
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Apr 2021 AD01 Registered office address changed from In2Connect House Suite 2 Acton Street Long Eaton Nottingham Nottinghamshire NG10 1FT England to 11 High Street Ruddington Nottingham NG11 6DT on 29 April 2021
10 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 March 2020
29 Jul 2020 TM01 Termination of appointment of Karl Anders Harry Johansson as a director on 22 June 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 AP01 Appointment of Mr Karl Anders Harry Johansson as a director on 1 November 2019
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 TM01 Termination of appointment of Asuncion Loste-Campos as a director on 2 March 2019
07 Dec 2018 AD01 Registered office address changed from 27 High Street Ruddington Nottingham NG11 6DW England to In2Connect House Suite 2 Acton Street Long Eaton Nottingham Nottinghamshire NG10 1FT on 7 December 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
04 Jul 2018 TM01 Termination of appointment of Graham Alan Davey as a director on 30 June 2018
04 Jul 2018 TM01 Termination of appointment of Elizabeth Anne Davey as a director on 30 June 2018
04 Jul 2018 PSC07 Cessation of Graham Alan Davey as a person with significant control on 30 June 2018