PLAYER WORKS LIMITED

C/O Mclarens Penhurst House C/O Mclarens Penhurst House, London, SW11 3BY, England
StatusACTIVE
Company No.07875516
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

PLAYER WORKS LIMITED is an active private limited company with number 07875516. It was incorporated 12 years, 5 months, 24 days ago, on 08 December 2011. The company address is C/O Mclarens Penhurst House C/O Mclarens Penhurst House, London, SW11 3BY, England.



Company Fillings

Capital cancellation shares

Date: 16 May 2024

Action Date: 06 Mar 2024

Category: Capital

Type: SH06

Capital : 10,000.000 GBP

Date: 2024-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Capital

Type: SH06

Date: 2024-03-06

Capital : 600.14 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-29

New date: 2023-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Capital return purchase own shares

Date: 29 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Capital

Type: SH06

Capital : 10,600.14 GBP

Date: 2023-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2023

Action Date: 26 Mar 2023

Category: Capital

Type: SH06

Date: 2023-03-26

Capital : 13,503.14 GBP

Documents

View document PDF

Capital cancellation shares

Date: 27 Mar 2023

Action Date: 08 Feb 2023

Category: Capital

Type: SH06

Capital : 14,484.14 GBP

Date: 2023-02-08

Documents

View document PDF

Capital cancellation shares

Date: 27 Mar 2023

Action Date: 09 Feb 2023

Category: Capital

Type: SH06

Capital : 14,426.43 GBP

Date: 2023-02-09

Documents

View document PDF

Capital cancellation shares

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH06

Capital : 14,195.61 GBP

Date: 2023-03-23

Documents

View document PDF

Capital cancellation shares

Date: 27 Mar 2023

Action Date: 04 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-04

Capital : 14,634.17 GBP

Documents

View document PDF

Capital cancellation shares

Date: 27 Mar 2023

Action Date: 28 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-28

Capital : 14,576.47 GBP

Documents

View document PDF

Capital cancellation shares

Date: 27 Mar 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH06

Capital : 14,530.30 GBP

Date: 2023-02-07

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lawrence Dixon

Change date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Lawrence Dixon

Change date: 2022-01-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Second filing capital allotment shares

Date: 28 May 2021

Action Date: 17 Dec 2012

Category: Capital

Type: RP04SH01

Capital : 10,000 GBP

Date: 2012-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-15

Officer name: Mclarens Co Sec Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom

New address: C/O Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 21 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-21

Capital : 14,657.256 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Apr 2017

Action Date: 16 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-16

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 16 Jan 2017

Category: Capital

Type: SH01

Capital : 13,503.14 GBP

Date: 2017-01-16

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jan 2017

Action Date: 22 Jan 2016

Category: Capital

Type: RP04SH01

Date: 2016-01-22

Capital : 12,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-30

Capital : 12,903 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-22

Capital : 12,500 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

New address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ

Old address: C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-30

New date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2014

Action Date: 11 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-11

Capital : 10,704.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Lawrence Dixon

Change date: 2013-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jul 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-05-22

Officer name: Bmas Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom

Change date: 2013-02-25

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Certificate change of name company

Date: 18 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bolaint LIMITED\certificate issued on 18/05/12

Documents

View document PDF

Change of name notice

Date: 18 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK STAG CONSTRUCTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11593104
Status:ACTIVE
Category:Private Limited Company

CHARLENE DIXON CONSULTANCY SERVICES LIMITED

13 LESWIN ROAD,LONDON,N16 7NL

Number:11826170
Status:ACTIVE
Category:Private Limited Company

LAVALO LONDON LTD

21 LE MAY AVENUE,LONDON,SE12 0BD

Number:11083979
Status:ACTIVE
Category:Private Limited Company

QUINCY HAMBRIDGE LIMITED

8 GORDON CLOSE,ST. ALBANS,AL1 5RQ

Number:11766019
Status:ACTIVE
Category:Private Limited Company

SLUMDOG TRAVELS LIMITED

FLAT D,LONDON,SE16 7FH

Number:09583874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEP PTE LIMITED

06415460: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06415460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source