Company NamePlayful Gm Limited
Company StatusActive
Company Number07184140
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 2 months ago)
Previous NamePlayful UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Nicholas Salmon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address161 Bickenhall Mansions
Bickenhall Street
London
W1U 6BU
Director NameMr Matthew James Byam Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address36 Agate Road
London
W6 0AH
Director NameMs Niove Rachel Janis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years
RoleTheatre Production
Country of ResidenceEngland
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Secretary NameMiss Kate Barraball
StatusCurrent
Appointed16 April 2021(11 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Secretary NameMrs Elizabeth Ann Gentry
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration10 years (resigned 16 April 2021)
RoleCompany Director
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP

Contact

Websiteplayfuluk.com
Telephone020 78114600
Telephone regionLondon

Location

Registered Address39-41 Charing Cross Road
London
WC2H 0AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Playful Productions LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£488,058
Cash£370,276
Current Liabilities£44,102

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

16 November 2021Delivered on: 7 December 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
24 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
8 June 2022Registered 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 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 December 2021Registration of charge 071841400001, created on 16 November 2021 (12 pages)
6 May 2021Secretary's details changed for Miss Kate Barraball on 6 May 2021 (1 page)
6 May 2021Termination of appointment of Elizabeth Ann Gentry as a secretary on 16 April 2021 (1 page)
4 May 2021Appointment of Miss Kate Barraball as a secretary on 16 April 2021 (2 pages)
18 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
(3 pages)
16 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
25 February 2021Registered 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 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
16 January 2018Consolidated accounts of parent company for subsidiary company period ending 02/04/17 (34 pages)
16 January 2018Audit exemption statement of guarantee by parent company for period ending 02/04/17 (3 pages)
16 January 2018Notice of agreement to exemption from audit of accounts for period ending 02/04/17 (1 page)
16 January 2018Audit exemption subsidiary accounts made up to 2 April 2017 (11 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/17 (34 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 02/04/17 (3 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/17 (1 page)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 02/04/17 (3 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/17 (1 page)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/17 (34 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
23 September 2016Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages)
23 September 2016Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages)
22 September 2016Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages)
22 September 2016Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Registered office address changed from Haymarket House 1 Oxendon Street London SW1Y 4EE on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Haymarket House 1 Oxendon Street London SW1Y 4EE on 15 July 2013 (1 page)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mrs Niove Rachel Janis on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mrs Niove Rachel Janis on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mrs Niove Rachel Janis on 1 January 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Ms Niove Rachel Janis on 1 October 2011 (2 pages)
13 April 2012Director's details changed for Ms Niove Rachel Janis on 1 October 2011 (2 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Ms Niove Rachel Janis on 1 October 2011 (2 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Termination of appointment of Hal Management Limited as a secretary (1 page)
3 May 2011Termination of appointment of Hal Management Limited as a secretary (1 page)
28 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
28 April 2011Appointment of Mrs Elizabeth Ann Gentry as a secretary (1 page)
28 April 2011Appointment of Mrs Elizabeth Ann Gentry as a secretary (1 page)
14 May 2010Appointment of Niove Rachel Janis as a director (3 pages)
14 May 2010Appointment of Niove Rachel Janis as a director (3 pages)
5 May 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
5 May 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
22 April 2010Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP England on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP England on 22 April 2010 (2 pages)
10 March 2010Incorporation (15 pages)
10 March 2010Incorporation (15 pages)