- Company Overview for PLAYBACK FRAMES LIMITED (07447604)
- Filing history for PLAYBACK FRAMES LIMITED (07447604)
- People for PLAYBACK FRAMES LIMITED (07447604)
- More for PLAYBACK FRAMES LIMITED (07447604)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2023 | PSC01 | Notification of Ian Terry as a person with significant control on 15 November 2022 | |
30 May 2023 | AP01 | Appointment of Mr. Carlos Navarro Junior as a director on 24 May 2023 | |
23 May 2023 | TM01 | Termination of appointment of Paul Terry as a director on 15 December 2022 | |
23 May 2023 | PSC07 | Cessation of Paul Terry as a person with significant control on 15 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
25 Jul 2022 | AD01 | Registered office address changed from , Debdale Farm Debdale Farm, Marton Road, Long Itchington, Waraickshire, CV47 9PY, England to Harbury Club Cottage, Crown Street Harbury Leamington Spa CV33 9HE on 25 July 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
18 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
09 Apr 2021 | AD01 | Registered office address changed from , 47 Farmer Ward Road, Kenilworth, CV8 2DJ, England to Harbury Club Cottage, Crown Street Harbury Leamington Spa CV33 9HE on 9 April 2021 | |
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
10 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 27 November 2020
|
|
13 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
16 Sep 2020 | CH01 | Director's details changed for Mr Paul Terry on 14 March 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Paul Terry as a person with significant control on 14 March 2020 | |
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 24 June 2020
|
|
09 Jul 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
16 Dec 2019 | AD02 | Register inspection address has been changed to 47 Farmer Ward Road Farmer Ward Road Kenilworth CV8 2DJ | |
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2019
|
|
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates |