London
WC2B 5AD
Director Name | Ms Niove Rachel Janis |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(same day as company formation) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 4th Floor 41-44 Great Queen Street London WC2B 5AD |
Director Name | Mr Matthew James Byam Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(same day as company formation) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 41-44 Great Queen Street London WC2B 5AD |
Secretary Name | Mrs Elizabeth Gentry |
---|---|
Status | Closed |
Appointed | 21 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 41-44 Great Queen Street London WC2B 5AD |
Website | playfuluk.com |
---|---|
Telephone | 020 78114600 |
Telephone region | London |
Registered Address | 4th Floor 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Playful Uk LTD 6.25% Ordinary A |
---|---|
50 at £0.1 | Headlong Commercial LTD 31.25% Ordinary B |
50 at £0.1 | Peter Brotherstone 31.25% Ordinary B |
25 at £0.1 | Cameron Mackintosh LTD 15.63% Ordinary B |
25 at £0.1 | Martin Jacomb 15.63% Ordinary B |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (8 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) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 May 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
20 May 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
31 December 2015 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
31 December 2015 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
18 August 2015 | Change of share class name or designation (2 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
18 August 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
13 April 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|