Company NamePlay-Sport New Media Ltd
Company StatusDissolved
Company Number03965466
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2002(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northbrook Estate
Farnham
Hampshire
GU19 5EU
Secretary NameMr Stuart Andrew Bateman
NationalityBritish
StatusClosed
Appointed13 August 2009(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressUpper Flat 2 The Green
Westcott
Surrey
RH4 3NR
Director NameJustin Donald Ricketts
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address20 Eagle Heights
Bramlands Close
London
SW11 2LJ
Director NameGuy Dennis Spelman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Marlborough Crescent
Sevenoaks
Kent
TN13 2HR
Secretary NameCynthia Jo Spelman
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Marlborough Crescent
Sevenoaks
Kent
TN13 2HR
Director NameGregory Craig Puchert
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed23 January 2002(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 September 2002)
RoleCompany Director
Correspondence AddressFlat K
80a York Street
London
W1H 1QW
Secretary NameIan Michael Lakin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Secretary NameMr Ian Michael Lakin
NationalityBritish
StatusResigned
Appointed23 January 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameAdam Clifford Jenkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pentridge Way
Ashurst Bridge Totton
Southampton
Hampshire
SO40 7QF
Director NameMr Ian Michael Lakin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Secretary NameAdam Clifford Jenkinson
NationalityBritish
StatusResigned
Appointed27 June 2005(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pentridge Way
Ashurst Bridge Totton
Southampton
Hampshire
SO40 7QF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPenthouse Flat
6 Upper John Street
London
W1F 9HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
27 June 2011Company name changed corellian engineering LIMITED\certificate issued on 27/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-27
(3 pages)
27 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-27
(3 pages)
28 April 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-16
(3 pages)
28 April 2011Company name changed play-sport new media LTD\certificate issued on 28/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-16
(3 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 171,228
(4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 171,228
(4 pages)
2 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 October 2010Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 21 October 2010 (1 page)
25 May 2010Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25 May 2010 (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
3 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
19 August 2009Appointment Terminated Secretary ian lakin (1 page)
19 August 2009Appointment terminated secretary ian lakin (1 page)
18 August 2009Secretary appointed stuart bateman (1 page)
18 August 2009Secretary appointed stuart bateman (1 page)
14 July 2009Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page)
14 July 2009Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page)
5 May 2009Return made up to 31/03/09; full list of members (5 pages)
5 May 2009Return made up to 31/03/09; full list of members (5 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
19 March 2009Accounts made up to 31 May 2008 (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE (1 page)
4 November 2008Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE (1 page)
16 October 2008Amended accounts made up to 31 May 2007 (4 pages)
16 October 2008Amended accounts made up to 31 May 2007 (4 pages)
23 May 2008Return made up to 31/03/08; full list of members (3 pages)
23 May 2008Return made up to 31/03/08; full list of members (3 pages)
28 March 2008Accounts made up to 31 May 2007 (3 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
8 June 2007Registered office changed on 08/06/07 from: 7 connaught close london W2 2AD (1 page)
8 June 2007Return made up to 31/03/07; full list of members (6 pages)
8 June 2007Return made up to 31/03/07; full list of members (6 pages)
8 June 2007Registered office changed on 08/06/07 from: 7 connaught close london W2 2AD (1 page)
4 April 2007Accounts made up to 31 May 2006 (3 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
23 May 2006Return made up to 31/03/06; full list of members (6 pages)
23 May 2006Return made up to 31/03/06; full list of members (6 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
5 July 2005Full accounts made up to 31 May 2004 (13 pages)
5 July 2005Full accounts made up to 31 May 2004 (13 pages)
18 May 2005Return made up to 31/03/05; full list of members (7 pages)
18 May 2005Return made up to 31/03/05; full list of members (7 pages)
30 March 2005Registered office changed on 30/03/05 from: upper bridle northbrook farm farnham surrey GU10 5EU (1 page)
30 March 2005Registered office changed on 30/03/05 from: upper bridle northbrook farm farnham surrey GU10 5EU (1 page)
26 October 2004Return made up to 31/03/04; full list of members (7 pages)
26 October 2004Return made up to 31/03/04; full list of members (7 pages)
9 March 2004Full accounts made up to 31 May 2003 (14 pages)
9 March 2004Full accounts made up to 31 May 2003 (14 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
13 November 2002Full accounts made up to 31 May 2002 (14 pages)
13 November 2002Full accounts made up to 31 May 2002 (14 pages)
9 October 2002Registered office changed on 09/10/02 from: pinewood house college ride bagshot surrey GU19 5ET (1 page)
9 October 2002Registered office changed on 09/10/02 from: pinewood house college ride bagshot surrey GU19 5ET (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
15 May 2002Return made up to 31/03/01; full list of members (9 pages)
15 May 2002Return made up to 31/03/02; full list of members (7 pages)
15 May 2002Return made up to 31/03/02; full list of members (7 pages)
15 May 2002Return made up to 31/03/01; full list of members (9 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
8 February 2002Registered office changed on 08/02/02 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
8 February 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
15 August 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Return made up to 30/05/01; full list of members (8 pages)
7 July 2001Ad 13/06/01--------- £ si 12845@1=12845 £ ic 152259/165104 (2 pages)
7 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2001Ad 13/06/01--------- £ si 5124@1=5124 £ ic 165104/170228 (2 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Ad 13/06/01--------- £ si 5124@1=5124 £ ic 165104/170228 (2 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Ad 13/06/01--------- £ si 1028@1=1028 £ ic 114224/115252 (2 pages)
7 July 2001Ad 13/06/01--------- £ si 17128@1=17128 £ ic 135131/152259 (2 pages)
7 July 2001Ad 13/06/01--------- £ si 3165@1=3165 £ ic 118337/121502 (2 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Ad 13/06/01--------- £ si 4411@1=4411 £ ic 130720/135131 (2 pages)
7 July 2001Ad 13/06/01--------- £ si 3165@1=3165 £ ic 118337/121502 (2 pages)
7 July 2001Ad 13/06/01--------- £ si 4411@1=4411 £ ic 130720/135131 (2 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Ad 13/06/01--------- £ si 17128@1=17128 £ ic 135131/152259 (2 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Ad 13/06/01--------- £ si 1028@1=1028 £ ic 114224/115252 (2 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Ad 13/06/01--------- £ si 12845@1=12845 £ ic 152259/165104 (2 pages)
7 July 2001Ad 13/06/01--------- £ si 9218@1=9218 £ ic 121502/130720 (2 pages)
7 July 2001Ad 13/06/01--------- £ si 3085@1=3085 £ ic 115252/118337 (2 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Ad 13/06/01--------- £ si 9218@1=9218 £ ic 121502/130720 (2 pages)
7 July 2001Particulars of contract relating to shares (3 pages)
7 July 2001Ad 13/06/01--------- £ si 3085@1=3085 £ ic 115252/118337 (2 pages)
2 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
11 June 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
24 January 2001Ad 28/12/00--------- £ si 4962@1=4962 £ ic 105300/110262 (2 pages)
24 January 2001Ad 28/12/00--------- £ si 4962@1=4962 £ ic 105300/110262 (2 pages)
24 January 2001Particulars of contract relating to shares (4 pages)
24 January 2001Ad 28/12/00--------- £ si 3962@1=3962 £ ic 110262/114224 (2 pages)
24 January 2001Particulars of contract relating to shares (4 pages)
24 January 2001Ad 28/12/00--------- £ si 3962@1=3962 £ ic 110262/114224 (2 pages)
13 November 2000Nc inc already adjusted 09/10/00 (1 page)
13 November 2000Particulars of contract relating to shares (4 pages)
13 November 2000Particulars of contract relating to shares (4 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 November 2000Particulars of contract relating to shares (5 pages)
13 November 2000Nc inc already adjusted 09/10/00 (1 page)
13 November 2000Particulars of contract relating to shares (5 pages)
13 November 2000Ad 09/10/00--------- £ si 5300@1=5300 £ ic 100000/105300 (2 pages)
13 November 2000Ad 09/10/00--------- £ si 5300@1=5300 £ ic 100000/105300 (2 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000£ nc 1000/100000 10/08/00 (1 page)
13 September 2000£ nc 1000/100000 10/08/00 (1 page)
13 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000Ad 10/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
13 September 2000Ad 10/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
7 September 2000Particulars of mortgage/charge (9 pages)
7 September 2000Particulars of mortgage/charge (9 pages)
18 May 2000Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 May 2000Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
4 April 2000Company name changed playing-sport LTD.\certificate issued on 04/04/00 (3 pages)
4 April 2000Company name changed playing-sport LTD.\certificate issued on 04/04/00 (3 pages)
31 March 2000Incorporation (13 pages)
31 March 2000Incorporation (13 pages)