PLAYBACK FILMS LIMITED
Status | DISSOLVED |
Company No. | 06945351 |
Category | Private Limited Company |
Incorporated | 26 Jun 2009 |
Age | 14 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 18 days |
SUMMARY
PLAYBACK FILMS LIMITED is an dissolved private limited company with number 06945351. It was incorporated 14 years, 11 months, 13 days ago, on 26 June 2009 and it was dissolved 4 years, 7 months, 18 days ago, on 22 October 2019. The company address is 2nd Floor, Heathmans House 2nd Floor, Heathmans House, London, SW6 4TJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 27 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Poppy
Notification date: 2016-06-27
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ
Old address: C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ
Change date: 2017-08-02
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 13 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type dormant
Date: 14 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type dormant
Date: 06 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Philip Poppy
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Address
Type: AD01
Old address: Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU United Kingdom
Change date: 2010-09-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Poppy
Documents
Some Companies
THE COACH HOUSE,REIGATE,RH2 7JE
Number: | 05332596 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMAN LEES (BEDDINGTON) LIMITED
C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR
Number: | 00444226 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LOWER GREEN ROAD LOWER GREEN ROAD,TUNBRIDGE WELLS,TN2 4EA
Number: | 10945819 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08762986 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIERRA ASSET MANAGEMENT LIMITED
4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE
Number: | 06912221 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WALTER ROAD,SMETHWICK,B67 7NP
Number: | 10903434 |
Status: | ACTIVE |
Category: | Private Limited Company |