- Company Overview for DOUBLEPLAY I LIMITED (08604738)
- Filing history for DOUBLEPLAY I LIMITED (08604738)
- People for DOUBLEPLAY I LIMITED (08604738)
- Charges for DOUBLEPLAY I LIMITED (08604738)
- Registers for DOUBLEPLAY I LIMITED (08604738)
- More for DOUBLEPLAY I LIMITED (08604738)
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) |
---|---|---|---|
25 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
06 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
06 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
06 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
06 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
16 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
16 Nov 2020 | SH08 | Change of share class name or designation | |
03 Nov 2020 | SH20 | Statement by Directors | |
03 Nov 2020 | SH19 |
Statement of capital on 3 November 2020
|
|
03 Nov 2020 | CAP-SS | Solvency Statement dated 02/11/20 | |
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
21 Jan 2020 | CH01 | Director's details changed for Mr Leon Taviansky on 18 January 2020 | |
20 Jan 2020 | PSC05 | Change of details for Global Radio Services Limited as a person with significant control on 20 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Stephen Gabriel Miron on 20 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Anthony John Booker on 20 January 2020 | |
20 Jan 2020 | PSC05 | Change of details for Global Radio Services Limited as a person with significant control on 13 December 2019 | |
12 Jan 2020 | AD01 | Registered office address changed from 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 12 January 2020 | |
08 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 18/01/2019 | |
17 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 18/01/2018 | |
02 Jul 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
23 May 2019 | AP01 | Appointment of Mr Stephen Gabriel Miron as a director on 21 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Darren David Singer as a director on 21 May 2019 |