Bickenhall Street
London
W1U 6BU
Director Name | Mr Matthew James Byam Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Agate Road London W6 0AH |
Director Name | Ms Niove Rachel Janis |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years |
Role | Theatre Production |
Country of Residence | England |
Correspondence Address | 39-41 Charing Cross Road London WC2H 0AR |
Secretary Name | Miss Kate Barraball |
---|---|
Status | Current |
Appointed | 16 April 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 39-41 Charing Cross Road London WC2H 0AR |
Secretary Name | Mrs Elizabeth Ann Gentry |
---|---|
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 10 years (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | playfuluk.com |
---|---|
Telephone | 020 78114600 |
Telephone region | London |
Registered Address | 39-41 Charing Cross Road London WC2H 0AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Playful Productions LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £488,058 |
Cash | £370,276 |
Current Liabilities | £44,102 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
16 November 2021 | Delivered on: 7 December 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
24 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
8 June 2022 | Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 39-41 Charing Cross Road London WC2H 0AR on 8 June 2022 (1 page) |
22 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 December 2021 | Registration of charge 071841400001, created on 16 November 2021 (12 pages) |
6 May 2021 | Secretary's details changed for Miss Kate Barraball on 6 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Elizabeth Ann Gentry as a secretary on 16 April 2021 (1 page) |
4 May 2021 | Appointment of Miss Kate Barraball as a secretary on 16 April 2021 (2 pages) |
18 March 2021 | Resolutions
|
16 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
25 February 2021 | Registered office address changed from 4th Floor 41-44 Great Queen Street London WC2B 5AD to 7 Savoy Court London WC2R 0EX on 25 February 2021 (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
16 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 02/04/17 (34 pages) |
16 January 2018 | Audit exemption statement of guarantee by parent company for period ending 02/04/17 (3 pages) |
16 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 02/04/17 (1 page) |
16 January 2018 | Audit exemption subsidiary accounts made up to 2 April 2017 (11 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 02/04/17 (34 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 02/04/17 (3 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 02/04/17 (1 page) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 02/04/17 (3 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 02/04/17 (1 page) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 02/04/17 (34 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
23 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
23 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 July 2013 | Registered office address changed from Haymarket House 1 Oxendon Street London SW1Y 4EE on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Haymarket House 1 Oxendon Street London SW1Y 4EE on 15 July 2013 (1 page) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mrs Niove Rachel Janis on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Niove Rachel Janis on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Niove Rachel Janis on 1 January 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Ms Niove Rachel Janis on 1 October 2011 (2 pages) |
13 April 2012 | Director's details changed for Ms Niove Rachel Janis on 1 October 2011 (2 pages) |
13 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Ms Niove Rachel Janis on 1 October 2011 (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
3 May 2011 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
28 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Appointment of Mrs Elizabeth Ann Gentry as a secretary (1 page) |
28 April 2011 | Appointment of Mrs Elizabeth Ann Gentry as a secretary (1 page) |
14 May 2010 | Appointment of Niove Rachel Janis as a director (3 pages) |
14 May 2010 | Appointment of Niove Rachel Janis as a director (3 pages) |
5 May 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
5 May 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
22 April 2010 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP England on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP England on 22 April 2010 (2 pages) |
10 March 2010 | Incorporation (15 pages) |
10 March 2010 | Incorporation (15 pages) |