Company NamePlaysearch Limited
Company StatusActive
Company Number01962366
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Katie Marsh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Bassett Road
London
W10 6JR
Secretary NameMs Katie Marsh
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bassett Road
London
W10 6JR
Director NameAlastair Charles Vere Nicoll
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(26 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDower House Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameMr Zachary Robert Whittemore Brooks
Date of BirthSeptember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address53c 53c Bassett Road
London W10 6jr
W10 6JR
Director NameMs Carmen Bowry Brooks
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 53 Bassett Road
London
W10 6JR
Director NameMr Gerald Ambrose
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RoleConsultant
Correspondence Address53 Bassett Road
London
W10 6JR
Director NameMs Ivana Daniell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1994)
RoleStudent
Correspondence Address53 Bassett Road
London
W10 6JR
Director NameMr Mark Daniell
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1994)
RoleFinancial Manager
Correspondence Address53 Bassett Road
London
W10 6JR
Director NameMr Alexander Koch De Gooreynd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1996)
RoleSales Assistant
Correspondence Address53 Bassett Road
London
W10 6JR
Director NameClaudia Grotkamp
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed23 September 1994(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2006)
RoleJournalist
Correspondence Address53c Bassett Road
London
W10 6JR
Director NameTrevor Lennard Norman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(9 years after company formation)
Appointment Duration5 years, 12 months (resigned 20 November 2000)
RoleAccountant
Correspondence AddressSt James House
New St James Place
St Helier
Jersey
JE4 8WH
Director NameMargaret Gillian Norman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2000)
RoleSecretary
Correspondence Address53d Bassett Road
London
W10 6JR
Director NameRobert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(11 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 October 1997)
RoleCompany Director
Correspondence Address14 Ladbroke Walk
London
W11 3PW
Director NameChloe Lederman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2001)
RoleTV Researcher
Correspondence Address53c Bassett Road
London
W10 6JR
Director NameJonathan Paul Villiers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2003)
RoleActor
Correspondence Address53c Bassett Road
London
W10 6JR
Director NameRichard Jack Kendall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2007)
RoleConsultant
Correspondence Address53e Bassett Road
Ladbroke Grove
London
W10 6JR
Director NameGloria Theresa Daniel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(17 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 June 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence Address53c Bassett Road
London
W10 6JR
Director NameBeatrice Galletto Savoretti
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(20 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 June 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address53d Bassett Road
London
W10 6JR
Director NameJotam Asaf Ottolenghi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2007(21 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2012)
RoleCompany Director
Correspondence Address53e Bassett Road
London
W10 6JR
Director NameLucila De Mello Campos
Date of BirthJune 1983 (Born 40 years ago)
NationalityBrazilian
StatusResigned
Appointed27 June 2014(28 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 July 2022)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address53c Bassett Road
London
W10 6JR

Location

Registered Address53a Bassett Road
London
W10 6JR
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

40 at £1Katie Marsh
40.00%
Ordinary
40 at £1Lucila De Mello Campos
40.00%
Ordinary
20 at £1Alastair Charles Vere Nicoll
20.00%
Ordinary

Financials

Year2014
Net Worth-£2
Cash£221
Current Liabilities£2,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

16 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 February 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
28 November 2022Cessation of Lucila De Mello Campos as a person with significant control on 29 July 2022 (1 page)
28 November 2022Termination of appointment of Lucila De Mello Campos as a director on 29 July 2022 (1 page)
28 November 2022Appointment of Mr Zachary Robert Whittemore Brooks as a director on 29 July 2022 (2 pages)
28 November 2022Appointment of Ms Carmen Bowry Brooks as a director on 29 July 2022 (2 pages)
3 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Termination of appointment of Beatrice Galletto Savoretti as a director on 27 June 2014 (2 pages)
15 January 2015Termination of appointment of Beatrice Galletto Savoretti as a director on 27 June 2014 (2 pages)
15 January 2015Termination of appointment of Gloria Theresa Daniel as a director on 27 June 2014 (2 pages)
15 January 2015Termination of appointment of Gloria Theresa Daniel as a director on 27 June 2014 (2 pages)
8 January 2015Termination of appointment of Beatrice Galletto Savoretti as a director on 27 June 2014 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Termination of appointment of Beatrice Galletto Savoretti as a director on 27 June 2014 (1 page)
8 January 2015Termination of appointment of Gloria Theresa Daniel as a director on 27 June 2014 (1 page)
8 January 2015Termination of appointment of Gloria Theresa Daniel as a director on 27 June 2014 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
15 December 2014Appointment of Lucila De Mello Campos as a director on 27 June 2014 (3 pages)
15 December 2014Appointment of Lucila De Mello Campos as a director on 27 June 2014 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(8 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(8 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
4 October 2012Appointment of Alastair Charles Vere Nicoll as a director (3 pages)
4 October 2012Termination of appointment of Jotam Ottolenghi as a director (2 pages)
4 October 2012Termination of appointment of Jotam Ottolenghi as a director (2 pages)
4 October 2012Appointment of Alastair Charles Vere Nicoll as a director (3 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2009Return made up to 31/12/08; no change of members (10 pages)
9 March 2009Return made up to 31/12/08; no change of members (10 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 February 2008Return made up to 31/12/07; change of members (8 pages)
7 February 2008Return made up to 31/12/07; change of members (8 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
27 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 March 2006Return made up to 31/12/05; full list of members (9 pages)
13 March 2006Return made up to 31/12/05; full list of members (9 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
30 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
12 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (3 pages)
3 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)