Advanced company searchLink opens in new window

PLAY PR LIMITED

Company number 03392840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Jun 2019 AD03 Register(s) moved to registered inspection location Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
27 Jun 2019 AD02 Register inspection address has been changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
22 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
17 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jul 2017 PSC02 Notification of South West News Service Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 40
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 TM01 Termination of appointment of David Allison Parry as a director on 9 December 2015
23 Dec 2015 AP01 Appointment of Mr Paul Mark Walters as a director on 9 December 2015
01 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 40
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 40
22 Jul 2013 AP01 Appointment of Mr Andrew White Young as a director
22 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
11 Jul 2013 AD01 Registered office address changed from 40 Back Town Street Farsley Pudsey West Yorkshire LS28 5LD on 11 July 2013
11 Jul 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
11 Jul 2013 TM02 Termination of appointment of Susan Walton as a secretary
14 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012