DESIGN CREATE PLAY LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/06/246 June 2024 Registered office address changed from Unit 25 Flightway Dunkeswell Industrial Estate Honiton Devon EX14 4rd England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2024-06-06

View Document

03/05/243 May 2024 Statement of affairs

View Document

03/05/243 May 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

07/01/217 January 2021 CESSATION OF ANDREW RONALD JOHN CLEMENTS AS A PSC

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMENTS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM DESIGN CREATE PLAY LTD UNIT 25 FLIGHTWAY, DUNLESWELL HONITON DEVON EX14 4RD UNITED KINGDOM

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MARTIN FISON KILLICK

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR ANDREW RONALD JOHN CLEMENTS

View Document

28/10/1928 October 2019 COMPANY NAME CHANGED MGA NETWORK LIMITED CERTIFICATE ISSUED ON 28/10/19

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RONALD JOHN CLEMENTS

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN FISON KILLICK

View Document

28/10/1928 October 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

28/10/1928 October 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

11/10/1911 October 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/09/162 September 2016 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