Advanced company searchLink opens in new window

PLAYJAM HOLDINGS LIMITED

Company number 07738734

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)
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 2,700,758.02
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 2,699,078.05
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,700,148.47
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,699,078.05
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 2,699,078.05
11 Nov 2014 AP01 Appointment of Mr Michael Lee Nichols as a director on 28 August 2014
22 Sep 2014 AP01 Appointment of Kunjiang Chen as a director on 9 June 2014
02 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,699,078.05
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,699,078.05
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 2,698,671.41
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 2,541,124.41
28 Aug 2014 TM01 Termination of appointment of Tony Bartel as a director on 31 July 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,171,712.41
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AD01 Registered office address changed from C/O Simon Henry 30Th Floor Centre Point 103 New Oxford Street London WC1A 1DD England on 2 July 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2014 AP01 Appointment of Leping Xu as a director
07 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2,171,755.00
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,171,504.24
13 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Oct 2013 MR01 Registration of charge 077387340001
14 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
14 Aug 2013 CH03 Secretary's details changed for Simon Justin Henry on 2 April 2013
14 Aug 2013 CH01 Director's details changed for Mr Jasper Dominic Christian Smith on 2 April 2013