FACEPUNCH STUDIOS LTD

Register to unlock more data on OkredoRegister

FACEPUNCH STUDIOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06848626

Incorporation date

17/03/2009

Size

Full

Contacts

Registered address

Registered address

8th Floor 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon13/04/2026
Full accounts made up to 2025-09-30
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon30/06/2025
Termination of appointment of Craig Peter Gwilt as a director on 2025-06-30
dot icon02/06/2025
Full accounts made up to 2024-09-29
dot icon26/03/2025
Director's details changed for Mr Craig Peter Gwilt on 2024-05-01
dot icon26/03/2025
Director's details changed for Mr Garry James Newman on 2024-05-01
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon28/10/2024
Auditor's resignation
dot icon16/10/2024
Appointment of Mr Alistair Gordon Mcfarlane as a director on 2024-10-11
dot icon12/07/2024
Termination of appointment of Jasbir Singh Purewal as a director on 2024-07-08
dot icon24/06/2024
Full accounts made up to 2023-09-29
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon20/03/2024
Change of details for Facepunch Group Limited as a person with significant control on 2016-04-06
dot icon27/06/2023
Full accounts made up to 2022-09-29
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon08/03/2023
Registered office address changed from Concept House Elmore Green Road Bloxwich Walsall West Midlands WS3 2QW to 8th Floor 103 Colmore Row Birmingham B3 3AG on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Craig Peter Gwilt on 2023-03-01
dot icon08/03/2023
Director's details changed for Mr Jasbir Singh Purewal on 2023-03-01
dot icon08/03/2023
Change of details for Facepunch Group Limited as a person with significant control on 2023-03-01
dot icon29/06/2022
Full accounts made up to 2021-09-29
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon22/03/2022
Appointment of Mr Garry James Newman as a director on 2022-03-14
dot icon22/03/2022
Termination of appointment of Garry Newman as a director on 2022-03-14
dot icon22/03/2022
Director's details changed for Mr Craig Gwilt on 2022-03-14
dot icon14/12/2021
Second filing for the appointment of Mr Jasbir Purewal as a director
dot icon02/11/2021
Cessation of Garry James Newman as a person with significant control on 2017-03-18
dot icon02/11/2021
Cessation of Craig Gwilt as a person with significant control on 2018-09-12
dot icon02/11/2021
Notification of Facepunch Group Limited as a person with significant control on 2016-04-06
dot icon29/06/2021
Full accounts made up to 2020-09-29
dot icon25/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon25/03/2021
Director's details changed for Mr Jasbir Singh Purewal on 2021-03-17
dot icon25/03/2021
Director's details changed for Mr Jasbir Singh Purewal on 2021-03-17
dot icon22/07/2020
Full accounts made up to 2019-09-29
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon18/03/2020
Director's details changed for Garry Newman on 2020-03-17
dot icon18/03/2020
Change of details for Mr Craig Gwilt as a person with significant control on 2020-03-17
dot icon18/03/2020
Director's details changed for Mr Craig Gwilt on 2020-03-17
dot icon26/11/2019
Resolutions
dot icon20/11/2019
Director's details changed for Garry Newman on 2019-10-25
dot icon20/11/2019
Director's details changed for Mr Craig Gwilt on 2019-10-25
dot icon18/11/2019
Second filing of a statement of capital following an allotment of shares on 2010-10-01
dot icon18/11/2019
Second filing of the annual return made up to 2015-03-17
dot icon08/07/2019
Appointment of Mr Jasbir Singh Purewal as a director on 2019-07-08
dot icon28/06/2019
Full accounts made up to 2018-09-29
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon19/11/2018
Director's details changed for Garry Newman on 2018-11-19
dot icon19/11/2018
Change of details for Mr Garry James Newman as a person with significant control on 2018-11-19
dot icon12/09/2018
Change of details for Mr Garry James Newman as a person with significant control on 2018-09-11
dot icon11/09/2018
Notification of Craig Gwilt as a person with significant control on 2018-09-11
dot icon11/09/2018
Change of details for Mr Garry James Newman as a person with significant control on 2018-09-11
dot icon29/06/2018
Full accounts made up to 2017-09-29
dot icon21/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-29
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon06/10/2016
Full accounts made up to 2015-09-29
dot icon28/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Craig Gwilt on 2014-09-09
dot icon10/08/2015
Accounts for a medium company made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon06/10/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon07/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon27/11/2012
Registered office address changed from , Floor 10, Tameway Tower, 48 Bridge Street, Walsall, West Midlands, WS1 1JZ, England on 2012-11-27
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon03/01/2012
Director's details changed for Craig Gwilt on 2011-12-16
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Director's details changed for Garry Newman on 2010-06-08
dot icon12/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/04/2010
Director's details changed for Garry Newman on 2010-01-01
dot icon12/04/2010
Director's details changed for Craig Gwilt on 2010-01-01
dot icon02/03/2010
Registered office address changed from , Apartment 63 1 Gallery Square, Walsall, WS2 8LN on 2010-03-02
dot icon16/09/2009
Ad 07/09/09\gbp si 2@1=2\gbp ic 100/102\
dot icon17/03/2009
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
6.33M
-
0.00
11.13M
-
2022
27
37.67M
-
66.14M
34.81M
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purewal, Jasbir Singh
Director
09/09/2018 - 08/07/2024
11
Gwilt, Craig Peter
Director
17/03/2009 - 30/06/2025
6
Newman, Garry James
Director
14/03/2022 - Present
8
Mcfarlane, Alistair Gordon
Director
11/10/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACEPUNCH STUDIOS LTD

FACEPUNCH STUDIOS LTD is an(a) Active company incorporated on 17/03/2009 with the registered office located at 8th Floor 103 Colmore Row, Birmingham B3 3AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACEPUNCH STUDIOS LTD?

toggle

FACEPUNCH STUDIOS LTD is currently Active. It was registered on 17/03/2009 .

Where is FACEPUNCH STUDIOS LTD located?

toggle

FACEPUNCH STUDIOS LTD is registered at 8th Floor 103 Colmore Row, Birmingham B3 3AG.

What does FACEPUNCH STUDIOS LTD do?

toggle

FACEPUNCH STUDIOS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for FACEPUNCH STUDIOS LTD?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-09-30.