THE PLAYGATE GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Certificate of change of name |
23/04/2523 April 2025 | Certificate of change of name |
15/04/2515 April 2025 | Total exemption full accounts made up to 2023-12-31 |
15/04/2515 April 2025 | Certificate of change of name |
15/04/2515 April 2025 | Confirmation statement made on 2024-05-13 with updates |
15/04/2515 April 2025 | Restoration by order of the court |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
21/08/2421 August 2024 | Application to strike the company off the register |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-05 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR HEIDI BLACKBURN |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI ANNE BLACKBURN / 17/04/2017 |
03/01/173 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR |
03/01/173 January 2017 | DIRECTOR APPOINTED MS HEIDI ANNE BLACKBURN |
03/10/163 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
29/07/1629 July 2016 | COMPANY NAME CHANGED THE PLAYGATE GROUP LIMITED CERTIFICATE ISSUED ON 29/07/16 |
17/05/1617 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
22/06/1522 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054520500002 |
18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
08/10/148 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
09/06/149 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
07/10/137 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
15/05/1315 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
04/10/124 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
21/05/1221 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
19/09/1119 September 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
31/05/1131 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
23/06/1023 June 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
01/06/101 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
27/07/0927 July 2009 | DIRECTOR APPOINTED STEWART JAMES WENBOURNE |
25/06/0925 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
01/06/091 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | COMPANY NAME CHANGED PLAYGATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/03/09 |
19/05/0819 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/06/0715 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0729 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | NEW DIRECTOR APPOINTED |
21/12/0621 December 2006 | NEW DIRECTOR APPOINTED |
11/10/0611 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
23/08/0623 August 2006 | NC INC ALREADY ADJUSTED 24/07/06 |
23/08/0623 August 2006 | £ NC 1000/5000 24/07/0 |
14/08/0614 August 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
13/05/0513 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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