Company NamePlay On Design Ltd
Company StatusDissolved
Company Number06045174
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 4 months ago)
Dissolution Date9 July 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameKevin Barry-Gillon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gresham Avenue
Whetstone
London
N20 0XL
Secretary NameMr David Ian Quigley
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Northfield Avenue
Shiplake
Oxfordshire
RG9 3PB

Contact

Websiteplayondesign.co.uk

Location

Registered AddressUnit B3 West 12 Studios
Askew Crescent
London
W12 9DP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2012
Net Worth£12,721
Cash£5,542
Current Liabilities£12,143

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

13 July 2011Delivered on: 15 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
11 April 2019Application to strike the company off the register (3 pages)
6 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
25 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
22 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Registered office address changed from 29 Lonsdale Road London NW6 6RA United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 29 Lonsdale Road London NW6 6RA United Kingdom on 9 March 2011 (1 page)
9 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from 29 Lonsdale Road London NW6 6RA United Kingdom on 9 March 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Registered office address changed from Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT United Kingdom on 7 July 2010 (1 page)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Kevin Barry-Gillon on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Kevin Barry-Gillon on 28 January 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o henley accounting services chiltern house 9/11 fairmile henley-on-thames oxfordshire RG9 1AT united kingdom (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o henley accounting services chiltern house 9/11 fairmile henley-on-thames oxfordshire RG9 1AT united kingdom (1 page)
13 August 2008Director's change of particulars / kevin barry-gillon / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / kevin barry-gillon / 13/08/2008 (1 page)
25 April 2008Registered office changed on 25/04/2008 from c/o henley accounting services cedar court 9/11 fairmile, henley-on-thames oxfordshire RG9 2JR (1 page)
25 April 2008Registered office changed on 25/04/2008 from c/o henley accounting services cedar court 9/11 fairmile, henley-on-thames oxfordshire RG9 2JR (1 page)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
25 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
8 January 2007Incorporation (9 pages)
8 January 2007Incorporation (9 pages)