PLAYBOY TV UK LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Notification of Plby Group, Inc. as a person with significant control on 2021-02-10

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

11/08/2311 August 2023 Withdrawal of a person with significant control statement on 2023-08-11

View Document

21/04/2321 April 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Mancorp (Uk) Limited as a director on 2023-04-21

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-17

View Document

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

View Accounts

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 04/08/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTONY READER / 04/09/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH PACHLER

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTONY READER / 29/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 01/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DISS40 (DISS40(SOAD))

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND

View Document

01/02/121 February 2012 AUDITOR'S RESIGNATION

View Document

01/02/121 February 2012 AUDITOR'S RESIGNATION

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR MARTIN WILLIAM GORDON PALMER

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR CHRISTOPH PACHLER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLORES

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW WREN

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUEL SMITH

View Document

13/01/1213 January 2012 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY YATES

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM AQUIS HOUSE STATION ROAD HAYES MIDDLESEX UB3 4DX

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WREN

View Document

10/10/1110 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUEL STEVENSON SMITH / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUY YATES / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD WREN / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DONALD WREN / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAWRENCE FLORES / 17/12/2009

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR THOMAS LAWRENCE FLORES

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY JENEST

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: PEMBROKE HOUSE 11 NORTHLANDS PAVEMENT PITSEA BASILDON ESSEX SS13 3DX

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED THE HOME VIDEO CHANNEL LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

25/05/0025 May 2000 ALTER ARTICLES 12/05/00

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 ALTER ARTICLES 12/05/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 CONVERSION/DIRS POWERS 10/03/95

View Document

05/04/955 April 1995 ALTER MEM AND ARTS 10/03/95

View Document

05/04/955 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/95

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 MINUTES OF MEETING 04/10/93

View Document

09/09/939 September 1993 PAYMENT OF DIVIDEND 26/07/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/02/9322 February 1993 ADOPT MEM AND ARTS 22/01/93

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/939 February 1993 ADOPT MEM AND ARTS 22/01/93

View Document

09/02/939 February 1993 CONVE 22/01/93

View Document

02/09/922 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 DIVIDENDS OF SHARES 31/07/92

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

17/02/9217 February 1992 ADOPT MEM AND ARTS 17/01/92

View Document

03/09/913 September 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 DIVIDEND 30/07/91

View Document

15/07/9115 July 1991 ALTER MEM AND ARTS 27/06/91

View Document

15/07/9115 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: 16/26 BANNER STREET LONDON EC17 8QE

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/08/8917 August 1989 SECRETARY RESIGNED

View Document

09/08/899 August 1989 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