Advanced company searchLink opens in new window

PLAYBACK FRAMES LIMITED

Company number 07447604

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)
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
  • GBP 180,030
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 179,430
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 174,230
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 109,130
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
  • GBP 107,230
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
  • GBP 97,230
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