PLAYCREATE MEDIA LTD

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

21/05/2521 May 2025 Withdraw the company strike off application

View Document

19/03/2519 March 2025 Satisfaction of charge 073018790001 in full

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Termination of appointment of Jonathan Rippon as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Mozidur Rahman as a secretary on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

22/05/2422 May 2024 Change of details for Imagine that Group Limited as a person with significant control on 2024-02-04

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Registered office address changed from 21 Henning Street London SW11 3DR England to Marine House Tide Mill Way Woodbridge Suffolk IP12 1AP on 2024-02-21

View Document

07/11/237 November 2023 Change of details for Imagaine that Group Limited as a person with significant control on 2023-11-04

View Document

06/11/236 November 2023 Termination of appointment of David John Henderson as a director on 2023-11-04

View Document

06/11/236 November 2023 Appointment of Mr Marcus Edward Leaver as a director on 2023-11-04

View Document

06/11/236 November 2023 Appointment of Jonathan Rippon as a secretary on 2023-11-04

View Document

06/11/236 November 2023 Registered office address changed from Marine House Tide Mill Way Woodbridge Suffolk IP12 1AP to 21 Henning Street London SW11 3DR on 2023-11-06

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

08/02/228 February 2022 Director's details changed for Mr David John Henderson on 2022-02-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENDERSON / 14/01/2019

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / TIDE MILL MEDIA LIMITED / 23/01/2018

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/07/166 July 2016 SAIL ADDRESS CREATED

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

16/07/1516 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENDERSON / 16/01/2015

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EADIE

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073018790001

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR DOUGLAS STEWART EADIE

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENDERSON / 01/07/2013

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 COMPANY NAME CHANGED TOP THAT! DIGITAL LTD CERTIFICATE ISSUED ON 06/03/13

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 01/08/2010

View Document

01/09/111 September 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

02/08/112 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

01/07/101 July 2010 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