PLAYNETWORK LTD

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

11/11/2411 November 2024 Registered office address changed from Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS England to 307 Euston Road London NW1 3AD on 2024-11-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Second filing of Confirmation Statement dated 2021-11-24

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

22/11/2322 November 2023 Satisfaction of charge 1 in full

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

08/12/228 December 2022 Appointment of Jason Garrett Carlson as a director on 2022-10-31

View Document

08/12/228 December 2022 Appointment of Malcolm John Mcroberts as a director on 2022-10-31

View Document

08/12/228 December 2022 Termination of appointment of Nicholas John Gilbert as a director on 2022-10-31

View Document

08/12/228 December 2022 Appointment of Jennifer Anne Mitchell as a director on 2022-10-31

View Document

08/12/228 December 2022 Appointment of Craig Allen Hubbell as a director on 2022-10-31

View Document

23/12/2123 December 2021 Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/11/2123 November 2021 Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 4 Greenland Place London NW1 0AP England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2021-11-23

View Document

11/11/2111 November 2021 Termination of appointment of William Ross Honey as a director on 2021-09-17

View Document

11/11/2111 November 2021 Termination of appointment of Anthony Mark Plesner as a director on 2021-09-17

View Document

09/11/219 November 2021 Appointment of Mr Nicholas John Gilbert as a director on 2021-09-17

View Document

09/11/219 November 2021 Appointment of Mr Andrew Mark Victor Quinton as a director on 2021-09-17

View Document

28/10/2128 October 2021 Termination of appointment of Richard George Gleave as a director on 2021-09-17

View Document

28/10/2128 October 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-09-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/04/2023 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/04/2023 April 2020 SAIL ADDRESS CHANGED FROM: FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

23/04/2023 April 2020 SAIL ADDRESS CREATED

View Document

22/04/2022 April 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY BRYAN BLETSO

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070848760002

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BARRY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ANTHONY MARK PLESNER

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ALAN NEWHAM

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELLANCA

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 12/05/2018 TO 31/12/2017

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUBBELL

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR WILLIAM ROSS HONEY

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM, THE APPLE BARN LANGLEY PARK, SUTTON ROAD, MAIDSTONE, KENT, ME17 3NQ

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 PREVEXT FROM 31/03/2017 TO 12/05/2017

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR PATRICK BARRY

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR STEPHEN BELLANCA

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODIHAN

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM

View Document

23/05/1723 May 2017 SUB-DIVISION 02/05/17

View Document

18/05/1718 May 2017 SUB DIV 02/05/2017

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HUBBELL / 12/12/2016

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MICHAEL RODIHAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT KAMP

View Document

05/12/165 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN BLETSO / 31/10/2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KAMP / 23/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES GRAHAM / 04/12/2014

View Document

15/12/1415 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 SECRETARY APPOINTED MR BRYAN BLETSO

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR ROBERT KAMP

View Document

29/07/1329 July 2013 COMPANY BUSINESS 15/07/2013

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070848760002

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR DHARMENDRA PATEL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY DHARMENDRA PATEL

View Document

28/06/1328 June 2013 SECOND FILING FOR FORM SH01

View Document

13/03/1313 March 2013 30/04/12 STATEMENT OF CAPITAL GBP 1065

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/12/127 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1120 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM, 11 VIEWPOINT BOXLEY ROAD, PENENDEN HEATH, MAIDSTONE, ME14 2DT

View Document

20/12/1020 December 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

16/12/1016 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED IAN GRAHAM

View Document

11/11/1011 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 990

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED CRAIG HUBBELL

View Document

02/08/102 August 2010 SECRETARY APPOINTED DHARMENDRA PATEL

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM, INTERNATIONAL BUSINESS CENTRE SPINDLE WAY, CRAWLEY, WEST SUSSEX, RH10 1TG

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES ABDOOL

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ABDOOL

View Document

02/08/102 August 2010 DIRECTOR APPOINTED DHARMENDRA PATEL

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL FORSYTH

View Document

27/11/0927 November 2009 SECRETARY APPOINTED JAMES CHRISTOPHER ABDOOL

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM, 62 BROADWAY, STRATFORD, LONDON, E15 1NG

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED JAMES CHRISTOPHER ABDOOL

View Document

24/11/0924 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company