PLAYER WORKS LIMITED
Status | ACTIVE |
Company No. | 07875516 |
Category | Private Limited Company |
Incorporated | 08 Dec 2011 |
Age | 12 years, 5 months, 24 days |
Jurisdiction | England 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
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
Capital return purchase own shares
Date: 09 Apr 2024
Category: Capital
Type: SH03
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 14 Dec 2023
Category: Accounts
Type: AA
Made up date: 2022-03-29
Documents
Capital return purchase own shares
Date: 29 Nov 2023
Category: Capital
Type: SH03
Documents
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
Gazette filings brought up to date
Date: 21 Sep 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 06 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Capital return purchase own shares
Date: 04 May 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 May 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 May 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 May 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 May 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 May 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 May 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
Resolution
Date: 27 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Resolution
Date: 14 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital alter shares subdivision
Date: 19 Apr 2017
Action Date: 16 Jan 2017
Category: Capital
Type: SH02
Date: 2017-01-16
Documents
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
Resolution
Date: 06 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 27 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Change of name notice
Date: 18 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
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 |
21 LE MAY AVENUE,LONDON,SE12 0BD
Number: | 11083979 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GORDON CLOSE,ST. ALBANS,AL1 5RQ
Number: | 11766019 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT D,LONDON,SE16 7FH
Number: | 09583874 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
06415460: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 06415460 |
Status: | ACTIVE |
Category: | Private Limited Company |