THE PLAYWRITE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

21/06/2421 June 2024 Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD England to Kent House Kent Street Sedlescombe Battle TN33 0SG on 2024-06-21

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

01/02/181 February 2018 CESSATION OF S. OPPENHEIMER LIMITED AS A PSC

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR INGRID TOWSE

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWSE

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN CORNELIUS

View Document

17/11/1617 November 2016 SECRETARY APPOINTED MR WILLIAM DAVID CORNELIUS

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER CORNELIUS

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY WARREN CORNELIUS

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HENRY CORNELIUS / 11/08/2016

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HENRY CORNELIUS / 11/03/2016

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WARREN HENRY CORNELIUS / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HENRY CORNELIUS / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CORNELIUS / 11/03/2016

View Document

04/03/164 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 110 STATION ROAD EAST OXTED SURREY RH8 0QA

View Document

07/04/157 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 25-27 CURTAIN ROAD LONDON EC2A 3PN

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CORNELIUS / 18/01/2010

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 419-423 OLD KENT ROAD LONDON SE1 5EH

View Document

20/08/0120 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

30/07/0130 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0130 July 2001 £ NC 50000/100000 29/06/01

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

05/06/015 June 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/06/015 June 2001 APPLICATION COMMENCE BUSINESS

View Document

23/05/0123 May 2001 COMPANY NAME CHANGED PLAYWRITE PLC CERTIFICATE ISSUED ON 23/05/01

View Document

07/03/017 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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