Company NamePlayers Inc Limited
DirectorsBarry Ronald Nevill and Donna Jayne Nevill
Company StatusActive
Company Number04397636
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Ronald Nevill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMr Barry Ronald Nevill
NationalityBritish
StatusCurrent
Appointed29 March 2006(4 years after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMrs Donna Jayne Nevill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMartin Andrew John
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressInigo Place 31 Bedford Street
London
WC2E 9EY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry Nevill
100.00%
Ordinary

Financials

Year2014
Net Worth£21,450
Cash£48,973
Current Liabilities£28,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
24 January 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 January 2018Appointment of Mrs Donna Jayne Nevill as a director on 29 January 2018 (2 pages)
25 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 August 2017Registered office address changed from Rendlesham Place 43 Turners Hill Cheshunt Hertfordshire EN8 8NJ to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Rendlesham Place 43 Turners Hill Cheshunt Hertfordshire EN8 8NJ to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Barry Nevill on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Barry Nevill on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 19/03/08; full list of members (3 pages)
27 May 2008Appointment terminated secretary martin john (1 page)
27 May 2008Appointment terminated secretary martin john (1 page)
27 May 2008Return made up to 19/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 June 2007Return made up to 19/03/07; full list of members (8 pages)
17 June 2007Return made up to 19/03/07; full list of members (8 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2006Return made up to 19/03/06; full list of members (6 pages)
23 March 2006Return made up to 19/03/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2005Return made up to 19/03/05; full list of members (6 pages)
7 June 2005Return made up to 19/03/05; full list of members (6 pages)
30 November 2004Registered office changed on 30/11/04 from: c/o mackrell turner garrett inigo place 31 bedford street strand london WC2E 9EY (1 page)
30 November 2004Registered office changed on 30/11/04 from: c/o mackrell turner garrett inigo place 31 bedford street strand london WC2E 9EY (1 page)
16 November 2004Return made up to 19/03/03; full list of members (8 pages)
16 November 2004Return made up to 19/03/03; full list of members (8 pages)
16 November 2004Return made up to 19/03/04; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 November 2004Return made up to 19/03/04; full list of members (7 pages)
16 November 2004Registered office changed on 16/11/04 from: 31 bedford street london greater london WC2E 9EY (1 page)
16 November 2004Registered office changed on 16/11/04 from: 31 bedford street london greater london WC2E 9EY (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 November 2004Restoration by order of the court (2 pages)
8 November 2004Restoration by order of the court (2 pages)
23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
8 April 2002Registered office changed on 08/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
19 March 2002Incorporation (16 pages)
19 March 2002Incorporation (16 pages)