Company NameLongplay Productions Limited
DirectorKieron Maynard Leslie Vanstone
Company StatusActive
Company Number08447163
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Kieron Maynard Leslie Vanstone
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Lower Marsh
London
Greater London
SE1 7RG
Director NameMr Glyn Booth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Contact

Websitewww.the-vaults.org

Location

Registered Address34 Lower Marsh
London
Greater London
SE1 7RG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Glyn Booth
100.00%
Ordinary

Financials

Year2014
Turnover£1,241,547
Gross Profit£433,152
Net Worth£311,632
Cash£270,159
Current Liabilities£65,353

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

8 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
31 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
7 April 2023Compulsory strike-off action has been discontinued (1 page)
6 April 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
3 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
5 August 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
12 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 February 2017Registered office address changed from 229 Bermondsey Street London SE1 3UH to 34 Lower Marsh London Greater London SE1 7RG on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from 229 Bermondsey Street London SE1 3UH to 34 Lower Marsh London Greater London SE1 7RG on 15 February 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 February 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 February 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
25 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
28 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
28 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
26 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
26 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 229 Bermondsey Street London SE1 3UH on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 229 Bermondsey Street London SE1 3UH on 17 October 2014 (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
20 March 2013Termination of appointment of Glyn Booth as a director (1 page)
20 March 2013Termination of appointment of Glyn Booth as a director (1 page)
20 March 2013Appointment of Mr Kieron Maynard Leslie Vanstone as a director (2 pages)
20 March 2013Appointment of Mr Kieron Maynard Leslie Vanstone as a director (2 pages)
15 March 2013Incorporation (35 pages)
15 March 2013Incorporation (35 pages)