Whetstone
London
N20 0XL
Secretary Name | Mr David Ian Quigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Northfield Avenue Shiplake Oxfordshire RG9 3PB |
Website | playondesign.co.uk |
---|
Registered Address | Unit B3 West 12 Studios Askew Crescent London W12 9DP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £12,721 |
Cash | £5,542 |
Current Liabilities | £12,143 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 July 2011 | Delivered 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 |
---|
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2019 | Application to strike the company off the register (3 pages) |
6 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
22 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Registered office address changed from 29 Lonsdale Road London NW6 6RA United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 29 Lonsdale Road London NW6 6RA United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from 29 Lonsdale Road London NW6 6RA United Kingdom on 9 March 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Kevin Barry-Gillon on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Kevin Barry-Gillon on 28 January 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2008 | Registered 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 2008 | Registered 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 2008 | Director's change of particulars / kevin barry-gillon / 13/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / kevin barry-gillon / 13/08/2008 (1 page) |
25 April 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 08/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
25 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
8 January 2007 | Incorporation (9 pages) |
8 January 2007 | Incorporation (9 pages) |