ENGAGE PLAYER MANAGEMENT LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Registration of charge 089268180002, created on 2022-10-28

View Document

26/10/2226 October 2022 Termination of appointment of Henry Anthony Harvey as a director on 2022-10-26

View Document

26/10/2226 October 2022 Cessation of Thomas Oliver Pearson as a person with significant control on 2020-03-10

View Document

26/10/2226 October 2022 Notification of Engage Group Limited as a person with significant control on 2020-03-10

View Document

19/10/2219 October 2022 Satisfaction of charge 089268180001 in full

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Registered office address changed from The London Studios Upper Ground London SE1 9LT England to Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 2021-10-12

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089268180001

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS OLIVER PEARSON / 10/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 120 MOORGATE LONDON EC2M 6UR ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CURRSHO FROM 30/03/2018 TO 28/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR UGOCHUKWU CHIEDOZIE MONYE

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWLOR

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR THOMAS OLIVER PEARSON

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIXON

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR HENRY HARVEY

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED ENGAGE CONFERENCES LIMITED CERTIFICATE ISSUED ON 20/07/16

View Document

12/04/1612 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

24/03/1524 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 2

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSON

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR DAVID LAWLOR

View Document

06/03/146 March 2014 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