Founded in 2016, Proelium Studios, classified under reg no. 10402651 is an active company. Currently registered at 2e Accountants, Unit 11, Flamingo Court SE17 3BF, London the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 26th November 2019 Proelium Studios Ltd is no longer carrying the name Magic Mirror Parties.
The firm has one director. Anthony S., appointed on 25 November 2019. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - Bryan T., Peter V. and others listed below. There were no ex secretaries.
Office Address | 2e Accountants, Unit 11, Flamingo Court |
Office Address2 | 81 Crampton Street |
Town | London |
Post code | SE17 3BF |
Country of origin | United Kingdom |
Registration Number | 10402651 |
Date of Incorporation | Thu, 29th Sep 2016 |
Industry | Publishing of computer games |
End of financial Year | 30th September |
Company age | 8 years old |
Account next due date | Sun, 30th Jun 2024 (68 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Mon, 11th Dec 2023 (2023-12-11) |
Last confirmation statement dated | Sun, 27th Nov 2022 |
The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Anthony S. The abovementioned PSC. The second one in the PSC register is Cfs Secretaries Limited that entered Doncaster, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bryan T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Anthony S.
Notified on | 25 November 2019 |
Nature of control: |
right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 8 October 2019 |
Ceased on | 25 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 8 October 2019 |
Ceased on | 25 November 2019 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 29 October 2016 |
Ceased on | 1 October 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Magic Mirror Parties | November 26, 2019 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 |
Net Worth | 1 | ||
Balance Sheet | |||
Cash Bank On Hand | 1 | 1 | |
Net Assets Liabilities | 1 | 1 | 1 |
Cash Bank In Hand | 1 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||
Reserves/Capital | |||
Shareholder Funds | 1 | ||
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |
Number Shares Allotted | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 27th November 2023 filed on: 28th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy