Company NamePlaylouder Limited
Company StatusActive
Company Number03883257
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous NameDesignfame Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJames John Gottlieb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(10 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(10 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Paul Couves Hitchman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(1 month, 1 week after company formation)
Appointment Duration12 years (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameStephen Anthony Michael Lusty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(1 month, 1 week after company formation)
Appointment Duration14 years (resigned 06 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Secretary NameMr Paul Couves Hitchman
NationalityBritish
StatusResigned
Appointed06 January 2000(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameTimothy James Frank Burnell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(10 months after company formation)
Appointment Duration1 year (resigned 11 October 2001)
RoleAccountant
Correspondence Address116 Brockley Grove
Brockley
London
SE4 1EB
Director NameMr Derek Green
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(10 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 301
50 Sulivan Road
London
SW6 3DX
Secretary NameNigel Peter Bolt
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2013)
RoleCompany Director
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterubberduck.com

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bidcall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,026
Current Liabilities£38,857

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

27 April 2006Delivered on: 12 May 2006
Satisfied on: 15 November 2006
Persons entitled: Paul Hitchman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 120 b shares of £1.00 in the capital (the charged property). See the mortgage charge document for full details.
Fully Satisfied
27 April 2006Delivered on: 12 May 2006
Satisfied on: 15 November 2006
Persons entitled: James Gottlieb

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 120 b shares of £1.00 in the capital (the charged property). See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
3 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 January 2015Termination of appointment of Stephen Anthony Michael Lusty as a director on 6 January 2014 (1 page)
16 January 2015Termination of appointment of Stephen Anthony Michael Lusty as a director on 6 January 2014 (1 page)
16 January 2015Termination of appointment of Stephen Anthony Michael Lusty as a director on 6 January 2014 (1 page)
14 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
19 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
9 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
9 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 January 2012Termination of appointment of Paul Hitchman as a director (1 page)
20 January 2012Termination of appointment of Paul Hitchman as a director (1 page)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 September 2011Director's details changed for Stephen Anthony Michael Lusty on 1 September 2011 (2 pages)
22 September 2011Director's details changed for Stephen Anthony Michael Lusty on 1 September 2011 (2 pages)
22 September 2011Director's details changed for Stephen Anthony Michael Lusty on 1 September 2011 (2 pages)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 February 2010Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages)
12 February 2010Director's details changed for James John Gottlieb on 1 January 2010 (2 pages)
12 February 2010Director's details changed for James John Gottlieb on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Stephen Anthony Michael Lusty on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages)
12 February 2010Secretary's details changed for Mr Paul Couves Hitchman on 1 January 2010 (1 page)
12 February 2010Director's details changed for Mr Paul Couves Hitchman on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Paul Couves Hitchman on 1 January 2010 (2 pages)
12 February 2010Secretary's details changed for Mr Paul Couves Hitchman on 1 January 2010 (1 page)
12 February 2010Director's details changed for Stephen Anthony Michael Lusty on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Paul Couves Hitchman on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Stephen Anthony Michael Lusty on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages)
12 February 2010Secretary's details changed for Mr Paul Couves Hitchman on 1 January 2010 (1 page)
12 February 2010Director's details changed for James John Gottlieb on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
5 February 2010Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 5 February 2010 (1 page)
5 February 2010Appointment of Nigel Peter Bolt as a secretary (2 pages)
5 February 2010Termination of appointment of Paul Hitchman as a secretary (1 page)
5 February 2010Appointment of Nigel Peter Bolt as a secretary (2 pages)
5 February 2010Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 5 February 2010 (1 page)
5 February 2010Termination of appointment of Paul Hitchman as a secretary (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Appointment terminated director derek green (1 page)
15 June 2009Appointment terminated director derek green (1 page)
8 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2008Return made up to 25/11/08; full list of members (5 pages)
5 December 2008Return made up to 25/11/08; full list of members (5 pages)
30 November 2007Return made up to 25/11/07; full list of members (3 pages)
30 November 2007Return made up to 25/11/07; full list of members (3 pages)
8 December 2006Return made up to 25/11/06; full list of members (3 pages)
8 December 2006Return made up to 25/11/06; full list of members (3 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
21 December 2005Return made up to 25/11/05; full list of members (3 pages)
21 December 2005Return made up to 25/11/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 December 2004Return made up to 25/11/04; full list of members (9 pages)
16 December 2004Return made up to 25/11/04; full list of members (9 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 November 2003Return made up to 25/11/03; full list of members (9 pages)
18 November 2003Return made up to 25/11/03; full list of members (9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 November 2002Return made up to 25/11/02; full list of members (9 pages)
21 November 2002Return made up to 25/11/02; full list of members (9 pages)
29 September 2002Registered office changed on 29/09/02 from: redhill chambers high street redhill surrey RH1 1RJ (1 page)
29 September 2002Registered office changed on 29/09/02 from: redhill chambers high street redhill surrey RH1 1RJ (1 page)
9 April 2002Registered office changed on 09/04/02 from: 222 grays inn road london WC1X 8XF (1 page)
9 April 2002Registered office changed on 09/04/02 from: 222 grays inn road london WC1X 8XF (1 page)
24 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
24 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
19 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
28 November 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
9 January 2001Return made up to 25/11/00; full list of members (8 pages)
9 January 2001Return made up to 25/11/00; full list of members (8 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (3 pages)
1 March 2000Company name changed designfame LIMITED\certificate issued on 01/03/00 (2 pages)
1 March 2000Company name changed designfame LIMITED\certificate issued on 01/03/00 (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 November 1999Incorporation (13 pages)
25 November 1999Incorporation (13 pages)