Advanced company searchLink opens in new window

PLAYBACK HOLDINGS LTD

Company number 07670978

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
16 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
24 Feb 2019 AA Micro company accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
18 Apr 2017 AA Micro company accounts made up to 30 June 2016
19 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 10,000
23 Feb 2016 AA Micro company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
23 Feb 2015 AA Micro company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
09 Apr 2013 SH02 Sub-division of shares on 15 June 2011
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 10,000.0
05 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2012
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Feb 2013 TM01 Termination of appointment of Michael Glynn as a director
26 Jan 2013 CH01 Director's details changed for Diana Elizabeth Kelman on 26 January 2013
25 Jan 2013 AD01 Registered office address changed from 19a British Grove Chiswick London W4 2NL United Kingdom on 25 January 2013
17 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
17 Jul 2012 CH01 Director's details changed for Mr Michael Richard Glynn on 16 June 2011