Company NamePlaymaster Limited
DirectorAndrew Colin Innes
Company StatusActive
Company Number04083575
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew Colin Innes
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address39 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameMr Andrew Colin Innes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(8 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameRobert Clearie Young
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address92 Essendine Mansions
Essendine Road
London
W9 2LY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Innes
25.00%
Ordinary
1 at £1Martin Bernard Duffy
25.00%
Ordinary
1 at £1Robert Clearie Young
25.00%
Ordinary
1 at £1Robert Gillespie
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

19 April 2001Delivered on: 3 May 2001
Persons entitled: Durley Investment Corporation

Classification: Rent deposit deed
Secured details: £19,400.00 due from the company to the chargee.
Particulars: Rent deposit of £19,400.00.
Outstanding

Filing History

10 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
10 August 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
4 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
8 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 November 2016Termination of appointment of Robert Clearie Young as a director on 9 September 2014 (1 page)
10 November 2016Termination of appointment of Robert Clearie Young as a director on 9 September 2014 (1 page)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(5 pages)
14 October 2015Director's details changed for Mr Andrew Colin Innes on 31 December 2014 (2 pages)
14 October 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 14 October 2015 (1 page)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(5 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(5 pages)
14 October 2015Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 38 College Road Epsom Surrey KT17 4HJ on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 38 College Road Epsom Surrey KT17 4HJ on 14 October 2015 (1 page)
14 October 2015Director's details changed for Mr Andrew Colin Innes on 31 December 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(5 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(5 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(5 pages)
3 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
22 July 2010Appointment of Andrew Colin Innes as a director (3 pages)
22 July 2010Appointment of Andrew Colin Innes as a director (3 pages)
4 January 2010Director's details changed for Robert Clearie Young on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Robert Clearie Young on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Robert Clearie Young on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 141 wardour street london W1F 0UT (1 page)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 141 wardour street london W1F 0UT (1 page)
22 October 2008Return made up to 04/10/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 October 2008Return made up to 04/10/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 May 2008Return made up to 04/10/07; full list of members (4 pages)
15 May 2008Return made up to 04/10/07; full list of members (4 pages)
14 May 2008Return made up to 04/10/06; full list of members (4 pages)
14 May 2008Return made up to 04/10/06; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 November 2005Return made up to 04/10/05; full list of members (7 pages)
9 November 2005Return made up to 04/10/05; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
31 October 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 September 2005Registered office changed on 13/09/05 from: quadrant house air street entrance 80-82 regent street londin W1B 5RP (1 page)
13 September 2005Registered office changed on 13/09/05 from: quadrant house air street entrance 80-82 regent street londin W1B 5RP (1 page)
16 February 2005Return made up to 04/10/04; full list of members (7 pages)
16 February 2005Return made up to 04/10/04; full list of members (7 pages)
17 December 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
17 December 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
23 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 October 2003Return made up to 04/10/03; full list of members (7 pages)
22 October 2003Return made up to 04/10/03; full list of members (7 pages)
6 December 2002Return made up to 04/10/02; full list of members (6 pages)
6 December 2002Return made up to 04/10/02; full list of members (6 pages)
11 September 2002Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/02
(6 pages)
11 September 2002Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/02
(6 pages)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
12 December 2001Registered office changed on 12/12/01 from: 100 baker street london greater london W1M 1LA (1 page)
12 December 2001Registered office changed on 12/12/01 from: 100 baker street london greater london W1M 1LA (1 page)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
7 February 2001Ad 02/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 February 2001Ad 02/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page)
11 October 2000Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
4 October 2000Incorporation (18 pages)
4 October 2000Incorporation (18 pages)