- 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) |
---|---|---|---|
21 Sep 2018 | AA | Micro company accounts made up to 30 December 2017 | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 May 2018 | AD01 | Registered office address changed from , C/O Ab Commercial, County House St. Marys Street, Worcester, WR1 1HB to Harbury Club Cottage, Crown Street Harbury Leamington Spa CV33 9HE on 27 May 2018 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2018 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 December 2015 | |
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
25 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of David Malcolm Miles as a director on 7 November 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from , C/O C/O Ab Commercial, 2 Somme Crescent, Brockhill Village, Norton, Worcester, WR5 2GB on 23 July 2014 | |
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 20 February 2014
|