- Company Overview for PLAY PR LIMITED (03392840)
- Filing history for PLAY PR LIMITED (03392840)
- People for PLAY PR LIMITED (03392840)
- Registers for PLAY PR LIMITED (03392840)
- More for PLAY PR LIMITED (03392840)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |