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)
21 Sep 2018 AA Micro company accounts made up to 30 December 2017
14 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
29 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
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
  • GBP 21,890
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
  • GBP 21,890
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
  • GBP 21,890
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 21,690
05 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify allotment of 1100 "d" ord shares in the capital 16/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 21,590