PLAYING ON COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP OSMENT

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 20/05/16 NO MEMBER LIST

View Document

30/07/1530 July 2015 ALTER ARTICLES 19/06/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MOLL / 09/07/2015

View Document

16/06/1516 June 2015 20/05/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS PAULINE GLADSTONE-BARRETT

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS LUCY ABIGAIL ANNEN

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR ADAM MOLL

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED PLAYING ON CERTIFICATE ISSUED ON 11/03/15

View Document

11/03/1511 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 CONVERSION TO A CIC

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 20/05/14 NO MEMBER LIST

View Document

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

View Accounts

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 81 CHESTNUT ROAD WEST NORWOOD LONDON SE27 9LD

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 20/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE OSMET / 21/05/2012

View Document

21/05/1221 May 2012 20/05/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

06/06/116 June 2011 20/05/11 NO MEMBER LIST

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JIM POPE / 03/06/2011

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED PHILIP GEORGE OSMET

View Document

25/06/1025 June 2010 ADOPT ARTICLES 09/06/2010

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED PLAYING ON LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

20/05/1020 May 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