Company NamePlay Professors Limited
DirectorsStewart William Eru and Hye Mi Park-Eru
Company StatusActive
Company Number06956384
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Previous Name8MAN Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameStewart William Eru
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleSports Marketing
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameHye Mi Park-Eru
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusCurrent
Appointed20 June 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Addison Grove
London
W4 1ER

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Stewart William Eru
100.00%
Ordinary

Financials

Year2014
Net Worth£7,114
Cash£61,103
Current Liabilities£53,989

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
12 December 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
12 December 2022Cessation of Hye Mi Park-Eru as a person with significant control on 28 March 2022 (1 page)
9 December 2022Notification of Eru Holdings Limited as a person with significant control on 28 March 2022 (2 pages)
9 December 2022Cessation of Stewart William Eru as a person with significant control on 28 March 2022 (1 page)
14 June 2022Amended total exemption full accounts made up to 31 August 2021 (5 pages)
24 May 2022Director's details changed for Stewart William Eru on 24 May 2022 (2 pages)
16 May 2022Statement of capital following an allotment of shares on 30 August 2020
  • GBP 150,000
(3 pages)
28 January 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
9 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
(3 pages)
16 December 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
19 July 2018Confirmation statement made on 18 July 2018 with updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
21 March 2018Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
17 November 2017Amended total exemption full accounts made up to 31 July 2016 (8 pages)
17 November 2017Amended total exemption full accounts made up to 31 July 2016 (8 pages)
27 October 2017Second filing of the annual return made up to 8 July 2015 (22 pages)
27 October 2017Second filing of the annual return made up to 8 July 2015 (22 pages)
16 October 2017Amended total exemption full accounts made up to 31 July 2015 (10 pages)
16 October 2017Amended total exemption full accounts made up to 31 July 2015 (10 pages)
16 October 2017Amended total exemption full accounts made up to 31 July 2014 (10 pages)
16 October 2017Amended total exemption full accounts made up to 31 July 2014 (10 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Director's details changed for Stewart William Eru on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Stewart William Eru on 30 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 201611/07/16 Statement of Capital gbp 1 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 201611/07/16 Statement of Capital gbp 1 (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 32 Addison Grove London W4 1ER on 23 June 2016 (1 page)
23 June 2016Registered office address changed from , Castlewood House 77-91 New Oxford Street, London, WC1A 1DG to 32 Addison Grove London W4 1ER on 23 June 2016 (1 page)
23 June 2016Registered office address changed from , Castlewood House 77-91 New Oxford Street, London, WC1A 1DG to 32 Addison Grove London W4 1ER on 23 June 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2017
(5 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2017
(5 pages)
28 April 2015Director's details changed for Stewart William Eru on 28 April 2015 (2 pages)
28 April 2015Director's details changed for Stewart William Eru on 28 April 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from , 40 Wellesley Court, Maida Vale, London, W9 1RG, United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 40 Wellesley Court Maida Vale London W9 1RG United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 40 Wellesley Court Maida Vale London W9 1RG United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from , 40 Wellesley Court, Maida Vale, London, W9 1RG, United Kingdom on 8 March 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Hye Mi Park-Eru as a director (3 pages)
23 June 2011Appointment of Hye Mi Park-Eru as a director (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 July 2010Director's details changed for Stewart William Eru on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Stewart William Eru on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Stewart William Eru on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2009Incorporation (13 pages)
8 July 2009Incorporation (13 pages)