EXTENDED PLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Certificate of change of name

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/05/225 May 2022 Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 2019-04-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL TOWNSHEND / 18/06/2016

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

18/06/1918 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 18/06/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL TOWNSHEND / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 08/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 05/04/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FULLER / 06/04/2016

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 06/04/2016

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 06/04/2016

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

28/10/1628 October 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075424990004

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075424990003

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

04/04/144 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

30/03/1230 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BUTTON

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDY

View Document

27/01/1227 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1227 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/124 January 2012 DIRECTOR APPOINTED PETER HARLOW BUTTON

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JAMES EDWARD ALEXANDER HARDY

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1123 September 2011 COMPANY NAME CHANGED HONORABLE LIMITED CERTIFICATE ISSUED ON 23/09/11

View Document

23/09/1123 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/115 September 2011 11/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FINGER

View Document

05/07/115 July 2011 DIRECTOR APPOINTED PETER DENNIS BLANDFORD TOWNSEND

View Document

05/07/115 July 2011 16/06/11 STATEMENT OF CAPITAL GBP 100

View Document

05/07/115 July 2011 DIRECTOR APPOINTED RACHEL FULLER

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR LAURENCE WARREN FINGER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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