Company NamePlayful Us Investment 5 Limited
Company StatusDissolved
Company Number09321965
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 9 months 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
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMs Niove Rachel Janis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Matthew James Byam Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Secretary NameMrs Elizabeth Gentry
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD

Contact

Websiteplayfuluk.com
Telephone020 78114600
Telephone regionLondon

Location

Registered Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Playful Uk LTD
6.25%
Ordinary A
50 at £0.1Headlong Commercial LTD
31.25%
Ordinary B
50 at £0.1Peter Brotherstone
31.25%
Ordinary B
25 at £0.1Cameron Mackintosh LTD
15.63%
Ordinary B
25 at £0.1Martin Jacomb
15.63%
Ordinary B

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
6 April 2017Application to strike the company off the register (3 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (8 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)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
20 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
31 December 2015Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
31 December 2015Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 16
(5 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 16
(5 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 16
(3 pages)
18 August 2015Change of share class name or designation (2 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 August 2015Change of share class name or designation (2 pages)
13 April 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 2.5
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 2.5
(3 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)