Advanced company searchLink opens in new window

PLAYPOWER UK LIMITED

Company number 05545144

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)
22 Nov 2013 MR01 Registration of charge 055451440007
22 Nov 2013 MR01 Registration of charge 055451440005
03 Sep 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 17,000,001
03 Jul 2013 AP01 Appointment of Mr Stephen Sylvester as a director
03 Jul 2013 TM01 Termination of appointment of Mark Hardy as a director
29 Nov 2012 AD01 Registered office address changed from C/0 Smp (Group) Ltd Thorpe Industrial Estate Ten Acre Lane Thorpe Egham Surrey TW20 8RJ on 29 November 2012
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
11 Sep 2012 AP01 Appointment of Mr Gerald Girardi as a director
11 Sep 2012 AP01 Appointment of Mr Morland Joseph Copeland as a director
04 Sep 2012 TM01 Termination of appointment of Keith Maib as a director
05 Jun 2012 TM01 Termination of appointment of Rajay Bagaria as a director
31 Jan 2012 AP01 Appointment of Mr Keith Alan Maib as a director
30 Jan 2012 TM01 Termination of appointment of Gregory Schreiber as a director
18 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
06 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Rajay Bagaria as a director
15 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares rights 12/07/2011
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 17,000,001.00
12 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 11,500,001.00
29 Jun 2011 TM01 Termination of appointment of David Tayeh as a director
10 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
13 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
11 Jun 2010 TM01 Termination of appointment of Christopher Lodge as a director