Company NamePlayful Entertainment Limited
Company StatusActive
Company Number08952140
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

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
Appointed21 March 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Director NameMs Niove Rachel Janis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Matthew James Byam Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Secretary NameMiss Kate Barraball
StatusCurrent
Appointed16 April 2021(7 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Secretary NameMrs Elizabeth Gentry
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR

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

875 at £0.1Bartner Group Llc
8.75%
Ordinary B
875 at £0.1Luke Johnson
8.75%
Ordinary B
875 at £0.1Matthew Baym Shaw
8.75%
Ordinary B
875 at £0.1Nicholas Salmon
8.75%
Ordinary B
542 at £0.1Janey Sarget
5.42%
Ordinary A
2.2k at £0.1Matthew Byam Shaw
21.67%
Ordinary A
2.2k at £0.1Niove Rachel Janis
21.67%
Ordinary A
1.6k at £0.1Nicholas Salmon
16.25%
Ordinary A

Financials

Year2014
Net Worth-£1,842,585
Cash£90,179
Current Liabilities£2,817,247

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 Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

19 November 2020Delivered on: 20 November 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
24 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
3 August 2022Second filing of Confirmation Statement dated 21 March 2021 (4 pages)
20 June 2022Second filing of Confirmation Statement dated 21 March 2021 (5 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)
10 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 May 2022Memorandum and Articles of Association (26 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
24 May 2021Appointment of Miss Kate Barraball as a secretary on 16 April 2021 (2 pages)
6 May 2021Confirmation statement made on 21 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information) was registered on 20/06/2022 and 03/08/2022.
(4 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
25 February 2021Registered office address changed from C/O Playful Productions 4th Floor 41-44 Great Queen Street London WC2B 5AD to 7 Savoy Court London WC2R 0EX on 25 February 2021 (1 page)
20 November 2020Registration of charge 089521400001, created on 19 November 2020 (12 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 December 2017Group of companies' accounts made up to 2 April 2017 (34 pages)
30 December 2017Group of companies' accounts made up to 2 April 2017 (34 pages)
24 April 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
24 April 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
24 April 201721/03/17 Statement of Capital gbp 10001 (9 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (33 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)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100.01
(6 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100.01
(6 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)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (17 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (17 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000.1
(5 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000.1

Statement of capital on 2015-10-07
  • GBP 100.01
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(6 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000.1

Statement of capital on 2015-10-07
  • GBP 100.01
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(6 pages)
3 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100.01
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100.01
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100.01
(3 pages)
20 May 2014Memorandum and Articles of Association (29 pages)
20 May 2014Memorandum and Articles of Association (29 pages)
20 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
20 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)