PLAYCREATE MEDIA LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-01 with no updates |
21/05/2521 May 2025 | Withdraw the company strike off application |
19/03/2519 March 2025 | Satisfaction of charge 073018790001 in full |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
10/03/2510 March 2025 | Application to strike the company off the register |
06/01/256 January 2025 | Termination of appointment of Jonathan Rippon as a secretary on 2024-12-31 |
06/01/256 January 2025 | Appointment of Mr Mozidur Rahman as a secretary on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/07/2419 July 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-01 with updates |
22/05/2422 May 2024 | Change of details for Imagine that Group Limited as a person with significant control on 2024-02-04 |
18/05/2418 May 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
07/11/237 November 2023 | Change of details for Imagaine that Group Limited as a person with significant control on 2023-11-04 |
06/11/236 November 2023 | Termination of appointment of David John Henderson as a director on 2023-11-04 |
06/11/236 November 2023 | Appointment of Mr Marcus Edward Leaver as a director on 2023-11-04 |
06/11/236 November 2023 | Appointment of Jonathan Rippon as a secretary on 2023-11-04 |
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 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/03/2330 March 2023 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Accounts for a small company made up to 2021-06-30 |
08/02/228 February 2022 | Director's details changed for Mr David John Henderson on 2022-02-01 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/06/218 June 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENDERSON / 14/01/2019 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / TIDE MILL MEDIA LIMITED / 23/01/2018 |
27/03/1827 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
15/02/1815 February 2018 | CHANGE OF PARTICULARS FOR A PSC |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
06/07/166 July 2016 | SAIL ADDRESS CREATED |
11/04/1611 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
16/07/1516 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENDERSON / 16/01/2015 |
03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EADIE |
07/07/147 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073018790001 |
16/07/1316 July 2013 | DIRECTOR APPOINTED MR DOUGLAS STEWART EADIE |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENDERSON / 01/07/2013 |
05/07/135 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/03/136 March 2013 | COMPANY NAME CHANGED TOP THAT! DIGITAL LTD CERTIFICATE ISSUED ON 06/03/13 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 01/08/2010 |
01/09/111 September 2011 | PREVSHO FROM 31/07/2011 TO 30/06/2011 |
02/08/112 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
01/07/101 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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