Company NameI Play For Change Limited
Company StatusDissolved
Company Number09188543
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Treacy Pierce
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMiss Fanny Marie Claire Le Page
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2016(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMs Valeria Ignarra
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed05 September 2017(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Grosvenor Hill
London
W1K 3QD

Location

Registered AddressSuite Lg
11 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Miss Janet Treacy Paterson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Valeria Ignarra as a director on 20 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
2 September 2019Cessation of Rosanne Caroline Anita Thornton as a person with significant control on 15 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 September 2018Registered office address changed from 24 Grosvenor Hill London W1K 3QD England to Suite Lg 11 st James's Place London SW1A 1NP on 26 September 2018 (1 page)
17 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
17 September 2018Director's details changed for Ms Valeria Ignarra on 1 September 2018 (2 pages)
3 May 2018Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
20 September 2017Appointment of Ms Valeria Ignarra as a director on 5 September 2017 (2 pages)
20 September 2017Appointment of Ms Valeria Ignarra as a director on 5 September 2017 (2 pages)
21 April 2017Registered office address changed from 24 Grosvenor Hill London W1K 3QB United Kingdom to 24 Grosvenor Hill London W1K 3QD on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Grosvenor Hill London W1K 3QB United Kingdom to 24 Grosvenor Hill London W1K 3QD on 21 April 2017 (1 page)
28 March 2017Registered office address changed from 30 st George Street London W1S 2FH to 24 Grosvenor Hill London W1K 3QB on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 30 st George Street London W1S 2FH to 24 Grosvenor Hill London W1K 3QB on 28 March 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 28 August 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 28 August 2016 with updates (8 pages)
6 September 2016Termination of appointment of Fanny Marie Claire Le Page as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Fanny Marie Claire Le Page as a director on 1 September 2016 (1 page)
29 April 2016Appointment of Miss Fanny Marie Claire Le Page as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Miss Fanny Marie Claire Le Page as a director on 28 April 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
15 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
15 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)