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)
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 15 February 2014
  • GBP 21,440
10 Feb 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
10 Feb 2014 AD01 Registered office address changed from , 27 Church Street, Kidderminster, Worcestershire, DY10 2AH, England on 10 February 2014
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 21,100
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 20,900
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 20,700
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 20,700
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 20,500
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 20,400
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 20,300
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 20,200
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 20,100
17 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
27 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 20,000
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 April 2011
  • GBP 10,000.00
15 Dec 2010 CERTNM Company name changed dp sports 2010 LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
15 Dec 2010 CONNOT Change of name notice
23 Nov 2010 NEWINC Incorporation