THOUGHTPLAY LTD
Status | ACTIVE |
Company No. | 05202139 |
Category | Private Limited Company |
Incorporated | 10 Aug 2004 |
Age | 19 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THOUGHTPLAY LTD is an active private limited company with number 05202139. It was incorporated 19 years, 9 months, 19 days ago, on 10 August 2004. The company address is 49 Station Road, Polegate, BN26 6EA, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Change sail address company with new address
Date: 27 Aug 2015
Category: Address
Type: AD02
New address: 8 Barrett Street Oxford OX2 0AT
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change registered office address company with date old address
Date: 06 Apr 2014
Action Date: 06 Apr 2014
Category: Address
Type: AD01
Old address: C/O Paul Lenz 8 Barrett Street Oxford OX2 0AT England
Change date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: Paul Lenz
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-24
Officer name: Andrew Wyndham Rougier Chapman
Documents
Change registered office address company with date old address
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-09
Old address: 10 Lyne Road Kidlington Oxfordshire OX5 1AD
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew chapman / 10/08/2008
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew chapman / 10/08/2008
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 19/03/2009 from the meridian 4 copthall house station square coventry CV1 2FL
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 10/11/06 from: 1 riverside house heron way truro cornwall TR1 2XN
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 28/09/04 from: 4 marsh street warminster wiltshire BA12 9PG
Documents
Some Companies
17 STAPLETON CLOSE,MARTOCK,TA12 6HS
Number: | 11811059 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11933996 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIRST FLOOR,LONDON,E4 6ST
Number: | 10680888 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HEBBLETHWAITES 2 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 05933691 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADISON HEALTH ASSOCIATES LIMITED
24 CURZON ROAD,STOCKPORT,SK12 1YE
Number: | 10426647 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS TECHNICAL SERVICES LIMITED
3 OAKLANDS DRIVE,MONMOUTH,NP25 5DT
Number: | 07838894 |
Status: | ACTIVE |
Category: | Private Limited Company |