- Company Overview for PLAYPOWER UK LIMITED (05545144)
- Filing history for PLAYPOWER UK LIMITED (05545144)
- People for PLAYPOWER UK LIMITED (05545144)
- Charges for PLAYPOWER UK LIMITED (05545144)
- More for PLAYPOWER UK LIMITED (05545144)
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
|
|
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
|
|
12 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 12 July 2011
|
|
12 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 12 July 2011
|
|
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 |