Company NamePlay Tv UK Limited
Company StatusDissolved
Company Number06280416
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Reynolds
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHoneywood Farm Spatham Lane
Ditchling Common
Ditchling
East Sussex
BN6 8XN
Secretary NameMiss Kelly Jane Drew
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Maple Gardens
Bognor Regis
West Sussex
PO22 9LB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressChantry Vellacott Dfk Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved following liquidation (1 page)
2 October 2012Final Gazette dissolved following liquidation (1 page)
2 July 2012Return of final meeting of creditors (1 page)
2 July 2012Notice of final account prior to dissolution (1 page)
2 July 2012Notice of final account prior to dissolution (1 page)
22 January 2010Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 22 January 2010 (3 pages)
22 January 2010Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 22 January 2010 (3 pages)
22 January 2010Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 22 January 2010 (3 pages)
11 December 2009Appointment of a liquidator (1 page)
11 December 2009Appointment of a liquidator (1 page)
3 December 2009Termination of appointment of David Reynolds as a director (1 page)
3 December 2009Termination of appointment of David Reynolds as a director (1 page)
26 October 2009Order of court to wind up (1 page)
26 October 2009Order of court to wind up (1 page)
23 September 2009Appointment terminated secretary kelly drew (1 page)
23 September 2009Appointment Terminated Secretary kelly drew (1 page)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
29 June 2009Director's change of particulars / david reynolds / 14/06/2009 (1 page)
29 June 2009Director's Change of Particulars / david reynolds / 14/06/2009 / HouseName/Number was: , now: honeywood farm; Street was: 3 the kernican brighton road, now: spatham lane; Area was: , now: ditchling common; Post Town was: hassocks, now: ditchling; Region was: west sussex, now: east sussex; Post Code was: BN6 9LA, now: BN6 8XN (1 page)
5 February 2009Accounts for a small company made up to 31 December 2007 (9 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (9 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
26 September 2007Ad 05/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 September 2007Ad 05/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
6 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New director appointed (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
14 June 2007Incorporation (9 pages)
14 June 2007Incorporation (9 pages)