About

Registered Number: 03677408
Date of Incorporation: 02/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 33 Charlotte Street, London, W1T 1RR,

 

Established in 1998, Marmalade Game Studio Ltd have registered office in London, it has a status of "Active". This business has 22 directors listed at Companies House. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, David Maurice Benjamin, Hon 02 August 2007 - 1
WILLIS, Michael John 19 October 2016 - 1
BECKLOFF, Bruce Nick 05 February 2009 30 May 2012 1
CACCIA, Alexander Orlando Harold 13 October 2004 06 June 2013 1
DIMELOW, Michael Jonathan 20 November 2012 15 July 2013 1
DRURY, Ben Charles 01 April 2015 08 December 2016 1
ELLIOTT, Harvey James 06 June 2013 04 January 2016 1
EYERS, Simon William Caines 02 August 2007 30 September 2016 1
GUNNARSSON, Thorsteinn 19 June 2004 30 October 2007 1
HUTTON, Peter Ronald 30 May 2012 20 November 2012 1
MATTINGLY, Ian Dennis 09 February 2012 28 July 2015 1
MURPHY, Niall Terence 01 June 2010 29 July 2011 1
RJP DIRECTORS LIMITED 02 December 1998 06 June 2000 1
SACK, Adrian 02 December 1998 19 June 2004 1
UPTON, Eben 06 February 2001 24 September 2002 1
WILSON, Frazer 20 September 2000 09 February 2012 1
Secretary Name Appointed Resigned Total Appointments
SHEK, Fiona 26 February 2020 - 1
DALE, Benjamin Paul 14 November 2011 29 February 2012 1
GILCHRIST, Edward David 03 January 2012 30 April 2016 1
MORATO, Olivier Francois 03 October 2005 14 November 2011 1
RJP SECRETARIES LIMITED 02 December 1998 06 June 2000 1
WHITCROFT, Guy Anthony Robert 01 March 2012 06 June 2012 1

Filing History

Document Type Date
MR04 - N/A 25 September 2020
CS01 - N/A 09 September 2020
SH19 - Statement of capital 26 August 2020
RESOLUTIONS - N/A 10 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2020
CAP-SS - N/A 10 August 2020
CS01 - N/A 22 June 2020
SH01 - Return of Allotment of shares 29 May 2020
MR04 - N/A 20 May 2020
MR04 - N/A 20 May 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 15 April 2020
AP03 - Appointment of secretary 05 March 2020
AD01 - Change of registered office address 20 January 2020
RESOLUTIONS - N/A 02 January 2020
SH01 - Return of Allotment of shares 18 December 2019
SH01 - Return of Allotment of shares 03 December 2019
MR04 - N/A 13 November 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 19 March 2019
SH01 - Return of Allotment of shares 01 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 April 2018
SH01 - Return of Allotment of shares 26 April 2018
PSC02 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC09 - N/A 02 March 2018
PSC02 - N/A 09 November 2017
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 19 April 2017
CS01 - N/A 11 December 2016
TM01 - Termination of appointment of director 08 December 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 03 May 2016
SH01 - Return of Allotment of shares 08 April 2016
AA - Annual Accounts 07 March 2016
TM01 - Termination of appointment of director 05 January 2016
SH01 - Return of Allotment of shares 22 December 2015
AR01 - Annual Return 21 December 2015
SH01 - Return of Allotment of shares 19 November 2015
AP01 - Appointment of director 17 November 2015
MR01 - N/A 25 August 2015
SH01 - Return of Allotment of shares 11 August 2015
TM01 - Termination of appointment of director 30 July 2015
SH01 - Return of Allotment of shares 18 June 2015
SH01 - Return of Allotment of shares 15 June 2015
SH01 - Return of Allotment of shares 19 May 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 02 December 2014
MR01 - N/A 29 April 2014
AA - Annual Accounts 14 March 2014
SH01 - Return of Allotment of shares 11 February 2014
SH08 - Notice of name or other designation of class of shares 04 February 2014
AR01 - Annual Return 13 December 2013
SH01 - Return of Allotment of shares 19 November 2013
SH01 - Return of Allotment of shares 25 October 2013
CERTNM - Change of name certificate 12 September 2013
SH01 - Return of Allotment of shares 05 August 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
SH01 - Return of Allotment of shares 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
SH01 - Return of Allotment of shares 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
SH01 - Return of Allotment of shares 11 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AD01 - Change of registered office address 10 January 2013
AP03 - Appointment of secretary 04 January 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AP01 - Appointment of director 18 October 2012
AA - Annual Accounts 17 October 2012
SH01 - Return of Allotment of shares 09 August 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
MG01 - Particulars of a mortgage or charge 25 June 2012
RESOLUTIONS - N/A 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
SH01 - Return of Allotment of shares 16 February 2012
RESOLUTIONS - N/A 15 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 15 February 2012
SH08 - Notice of name or other designation of class of shares 15 February 2012
SH01 - Return of Allotment of shares 19 January 2012
AR01 - Annual Return 22 December 2011
AP03 - Appointment of secretary 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
TM01 - Termination of appointment of director 29 July 2011
RESOLUTIONS - N/A 08 July 2011
RESOLUTIONS - N/A 08 July 2011
RESOLUTIONS - N/A 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
AA - Annual Accounts 14 June 2011
RESOLUTIONS - N/A 19 May 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
MG01 - Particulars of a mortgage or charge 10 January 2011
MG01 - Particulars of a mortgage or charge 10 January 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 16 November 2010
SH01 - Return of Allotment of shares 29 October 2010
SH01 - Return of Allotment of shares 29 October 2010
SH01 - Return of Allotment of shares 14 May 2010
SH01 - Return of Allotment of shares 14 May 2010
RESOLUTIONS - N/A 16 January 2010
MEM/ARTS - N/A 16 January 2010
SH01 - Return of Allotment of shares 11 January 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
RESOLUTIONS - N/A 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
123 - Notice of increase in nominal capital 19 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
RESOLUTIONS - N/A 26 January 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
AA - Annual Accounts 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
363a - Annual Return 28 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
395 - Particulars of a mortgage or charge 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
123 - Notice of increase in nominal capital 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
AA - Annual Accounts 25 July 2007
287 - Change in situation or address of Registered Office 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
169 - Return by a company purchasing its own shares 27 February 2007
169 - Return by a company purchasing its own shares 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
AA - Annual Accounts 04 November 2006
123 - Notice of increase in nominal capital 24 August 2006
RESOLUTIONS - N/A 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
363a - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 20 June 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
169 - Return by a company purchasing its own shares 07 January 2005
363s - Annual Return 07 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
169 - Return by a company purchasing its own shares 26 October 2004
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 30 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 29 November 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 17 December 2002
395 - Particulars of a mortgage or charge 08 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 04 October 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 06 February 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2015 Fully Satisfied

N/A

A registered charge 22 April 2014 Fully Satisfied

N/A

Rent security deposit deed 01 February 2013 Fully Satisfied

N/A

Debenture 06 June 2012 Fully Satisfied

N/A

Debenture 30 April 2011 Fully Satisfied

N/A

Debenture 30 April 2011 Fully Satisfied

N/A

Debenture 23 December 2010 Outstanding

N/A

Debenture 22 December 2010 Fully Satisfied

N/A

Debenture 05 February 2009 Fully Satisfied

N/A

Debenture 05 February 2009 Fully Satisfied

N/A

Rent deposit deed 17 December 2007 Fully Satisfied

N/A

Rent deposit deed 18 June 2004 Fully Satisfied

N/A

Debenture 02 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.