Farnham
Hampshire
GU19 5EU
Secretary Name | Mr Stuart Andrew Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | Upper Flat 2 The Green Westcott Surrey RH4 3NR |
Director Name | Justin Donald Ricketts |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 20 Eagle Heights Bramlands Close London SW11 2LJ |
Director Name | Guy Dennis Spelman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Marlborough Crescent Sevenoaks Kent TN13 2HR |
Secretary Name | Cynthia Jo Spelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Marlborough Crescent Sevenoaks Kent TN13 2HR |
Director Name | Gregory Craig Puchert |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | Flat K 80a York Street London W1H 1QW |
Secretary Name | Ian Michael Lakin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Secretary Name | Mr Ian Michael Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Adam Clifford Jenkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pentridge Way Ashurst Bridge Totton Southampton Hampshire SO40 7QF |
Director Name | Mr Ian Michael Lakin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Secretary Name | Adam Clifford Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pentridge Way Ashurst Bridge Totton Southampton Hampshire SO40 7QF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Penthouse Flat 6 Upper John Street London W1F 9HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Company name changed corellian engineering LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Resolutions
|
28 April 2011 | Resolutions
|
28 April 2011 | Company name changed play-sport new media LTD\certificate issued on 28/04/11
|
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
2 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 October 2010 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 21 October 2010 (1 page) |
25 May 2010 | Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25 May 2010 (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
3 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
19 August 2009 | Appointment Terminated Secretary ian lakin (1 page) |
19 August 2009 | Appointment terminated secretary ian lakin (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page) |
5 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
19 March 2009 | Accounts made up to 31 May 2008 (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE (1 page) |
16 October 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
16 October 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
23 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 March 2008 | Accounts made up to 31 May 2007 (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 7 connaught close london W2 2AD (1 page) |
8 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
8 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 7 connaught close london W2 2AD (1 page) |
4 April 2007 | Accounts made up to 31 May 2006 (3 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Full accounts made up to 31 May 2004 (13 pages) |
5 July 2005 | Full accounts made up to 31 May 2004 (13 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: upper bridle northbrook farm farnham surrey GU10 5EU (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: upper bridle northbrook farm farnham surrey GU10 5EU (1 page) |
26 October 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 October 2004 | Return made up to 31/03/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
9 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
13 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
13 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: pinewood house college ride bagshot surrey GU19 5ET (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: pinewood house college ride bagshot surrey GU19 5ET (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 31/03/01; full list of members (9 pages) |
15 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 May 2002 | Return made up to 31/03/01; full list of members (9 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
15 August 2001 | Return made up to 30/05/01; full list of members
|
15 August 2001 | Return made up to 30/05/01; full list of members (8 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 12845@1=12845 £ ic 152259/165104 (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Ad 13/06/01--------- £ si 5124@1=5124 £ ic 165104/170228 (2 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 5124@1=5124 £ ic 165104/170228 (2 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 1028@1=1028 £ ic 114224/115252 (2 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 17128@1=17128 £ ic 135131/152259 (2 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 3165@1=3165 £ ic 118337/121502 (2 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 4411@1=4411 £ ic 130720/135131 (2 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 3165@1=3165 £ ic 118337/121502 (2 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 4411@1=4411 £ ic 130720/135131 (2 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 17128@1=17128 £ ic 135131/152259 (2 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 1028@1=1028 £ ic 114224/115252 (2 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 12845@1=12845 £ ic 152259/165104 (2 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 9218@1=9218 £ ic 121502/130720 (2 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 3085@1=3085 £ ic 115252/118337 (2 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 9218@1=9218 £ ic 121502/130720 (2 pages) |
7 July 2001 | Particulars of contract relating to shares (3 pages) |
7 July 2001 | Ad 13/06/01--------- £ si 3085@1=3085 £ ic 115252/118337 (2 pages) |
2 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
11 June 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
24 January 2001 | Ad 28/12/00--------- £ si 4962@1=4962 £ ic 105300/110262 (2 pages) |
24 January 2001 | Ad 28/12/00--------- £ si 4962@1=4962 £ ic 105300/110262 (2 pages) |
24 January 2001 | Particulars of contract relating to shares (4 pages) |
24 January 2001 | Ad 28/12/00--------- £ si 3962@1=3962 £ ic 110262/114224 (2 pages) |
24 January 2001 | Particulars of contract relating to shares (4 pages) |
24 January 2001 | Ad 28/12/00--------- £ si 3962@1=3962 £ ic 110262/114224 (2 pages) |
13 November 2000 | Nc inc already adjusted 09/10/00 (1 page) |
13 November 2000 | Particulars of contract relating to shares (4 pages) |
13 November 2000 | Particulars of contract relating to shares (4 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Particulars of contract relating to shares (5 pages) |
13 November 2000 | Nc inc already adjusted 09/10/00 (1 page) |
13 November 2000 | Particulars of contract relating to shares (5 pages) |
13 November 2000 | Ad 09/10/00--------- £ si 5300@1=5300 £ ic 100000/105300 (2 pages) |
13 November 2000 | Ad 09/10/00--------- £ si 5300@1=5300 £ ic 100000/105300 (2 pages) |
13 November 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | £ nc 1000/100000 10/08/00 (1 page) |
13 September 2000 | £ nc 1000/100000 10/08/00 (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | Ad 10/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
13 September 2000 | Ad 10/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
7 September 2000 | Particulars of mortgage/charge (9 pages) |
7 September 2000 | Particulars of mortgage/charge (9 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
4 April 2000 | Company name changed playing-sport LTD.\certificate issued on 04/04/00 (3 pages) |
4 April 2000 | Company name changed playing-sport LTD.\certificate issued on 04/04/00 (3 pages) |
31 March 2000 | Incorporation (13 pages) |
31 March 2000 | Incorporation (13 pages) |