SHAKESPEARE WALK ADVENTURE PLAYGROUND

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 69 69 Shakespeare Walk Hackney London Greater London N16 8TB on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 69 69 Shakespeare Walk Hackney London Greater London N16 8TB United Kingdom to 69 Shakespeare Walk Hackney London Greater London N16 8TB on 2025-07-22

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Director's details changed for Ms Ariane Hanman on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-06-18 with updates

View Document

02/10/242 October 2024 Director's details changed for Ms Mara Bodis-Wollner on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Miss Chiara Rebeca Farina on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Ms Katherine Nathalie Mengardon on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Ms Nitasha Kapoor on 2024-10-02

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Termination of appointment of Omarie Mears as a director on 2023-10-14

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Director's details changed for Ms Katherine Nathalie Mengardon on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from Shakespeare Walk Ap Shakspeare Walk London N16 8TB England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Miss Chiara Rebeca Farina on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Ms Ariane Hanman on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mr Omarie Mears on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Ms Nitasha Kapoor on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-18 with updates

View Document

19/09/2319 September 2023 Director's details changed for Ms Mara Bodis-Wollner on 2023-09-19

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Notification of Mara Bodis-Wollner as a person with significant control on 2022-09-24

View Document

12/01/2312 January 2023 Appointment of Ms Katherine Nathalie Mengardon as a director on 2022-09-24

View Document

10/01/2310 January 2023 Termination of appointment of Ewen Macneil as a director on 2022-09-24

View Document

10/01/2310 January 2023 Notification of Nitasha Kapoor as a person with significant control on 2019-12-01

View Document

10/01/2310 January 2023 Cessation of Omarie Mears as a person with significant control on 2022-09-24

View Document

10/01/2310 January 2023 Appointment of Ms Mara Bodis-Wollner as a director on 2022-09-24

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Director's details changed for Mr Ewen [email protected] on 2021-08-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

23/07/2123 July 2021 Appointment of Mr Ewen [email protected] as a director on 2021-07-10

View Document

23/07/2123 July 2021 Director's details changed for Ms Ariane Hanman on 2021-07-10

View Document

23/07/2123 July 2021 Termination of appointment of Chabina Begum as a director on 2020-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Tom Reid as a director on 2021-07-22

View Document

23/07/2123 July 2021 Appointment of Miss Chiara Rebeca Farina as a director on 2021-07-10

View Document

23/07/2123 July 2021 Director's details changed for Mr Omarie Mears on 2021-07-09

View Document

16/07/2116 July 2021 Registered office address changed from 39 Albion Grove London N16 8RE England to Shakespeare Walk Ap Shakspeare Walk London N16 8TB on 2021-07-16

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMARIE MEARS

View Document

20/08/2020 August 2020 CESSATION OF CHRISTINA JORDEAN AS A PSC

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MS NITASHA KAPOOR

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR OMARIE MEARS

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR TOM REID

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MS CHABINA BEGUM

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MS ARIANE HANMAN

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA WOODS

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR POLLYANNA STRETTELL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA JORDEAN

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BURLEY

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

11/04/1911 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 3C DUNSMURE ROAD LONDON N16 5PU

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS SARAH ELIZABETH BURLEY

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 18/06/16 NO MEMBER LIST

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MISS JESSICA ELLEN MARIE WOODS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER O'SHEA

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR GAYE GRAHAM

View Document

10/07/1510 July 2015 18/06/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JARRETT

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MS CAROLINE JARRETT

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MS GAYE GRAHAM

View Document

09/07/149 July 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

02/07/142 July 2014 18/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR GAYE GRAHAM

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JARRETT

View Document

15/03/1415 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR GRAHAM / 15/03/2014

View Document

15/03/1415 March 2014 DIRECTOR APPOINTED MISS JENNIFER LOUISE O'SHEA

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRACE GRAHAM

View Document

09/07/139 July 2013 18/06/13 NO MEMBER LIST

View Document

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

View Accounts

11/10/1211 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEARD

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEARD

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEARD

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED CHRISTINA JORDEAN

View Document

17/07/1217 July 2012 18/06/12 NO MEMBER LIST

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARA MILBURN

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY MITCHELL

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MISS CAROLINE JARRETT

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAISY CHARLTON

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED GAYNOR GRAHAM

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / POLLYANNA STRETTELL / 16/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HEARD / 16/07/2012

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR POLLYANNA STETTELL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAISY CHARLTON

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR EMILY EVANS

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY MITCHELL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARA MILBURN

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAISY CHARLTON

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARA MILBURN

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARA MILBURN

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MRS GRACE ANN-MARIE GRAHAM

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER OSHEA

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MISS WENDY JANE MITCHELL

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MISS EMILY EVANS

View Document

07/10/117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 18/06/11

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH UNITED KINGDOM

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED DANIEL JOHN HEARD

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED SARA LOUISE MILBURN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER O'SHEA

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JENNIFER LOUISE O'SHEA

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED POLLYANNA STETTELL

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED DAISY CHARLTON

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED SARA LOUISE MILBURN

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED JENNIFER LOUISE OSHEA

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED DAISY CHARLTON

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED DANIEL JOHN HEARD

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED POLLYANNA STRETTELL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER O'SHEA

View Document

18/06/1018 June 2010 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