WE PLAY LIMITED

Belgrave House Belgrave House, Weybridge, KT13 8RN, England
StatusACTIVE
Company No.08131434
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

WE PLAY LIMITED is an active private limited company with number 08131434. It was incorporated 11 years, 10 months, 13 days ago, on 05 July 2012. The company address is Belgrave House Belgrave House, Weybridge, KT13 8RN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

Old address: 6th Floor We Work 30 Churchill Place London E14 5RE England

New address: Belgrave House 39-43 Monument Hill Weybridge KT13 8RN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2024

Action Date: 23 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081314340001

Charge creation date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2023

Action Date: 04 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-04

Capital : 4,019.4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

New address: 6th Floor We Work 30 Churchill Place London E14 5RE

Old address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England

Change date: 2023-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-09

New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

Old address: 24 Arlington Close Sidcup DA15 8JW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: Wework - Weplay 1 Mark Square London EC2A 4EG England

New address: 24 Arlington Close Sidcup DA15 8JW

Change date: 2022-11-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-07

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 16 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-16

Capital : 3,999.60 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England

New address: Wework - Weplay 1 Mark Square London EC2A 4EG

Change date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Capital : 3,979.8 GBP

Date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gianluca Massaro

Change date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier Patrick Gers

Change date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Gianluca Massaro

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Jeremiah Cummins

Change date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

Old address: 37 Houndsditch Houndsditch London EC3A 7DB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Capital name of class of shares

Date: 02 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Olivier Patrick Gers

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Simon Paul Jeremiah Cummins

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 23 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-23

Capital : 3,960 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 16 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-16

Capital : 3,643.2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: Capital House 42 Weston Street London SE1 3QD United Kingdom

Change date: 2019-10-31

New address: 37 Houndsditch Houndsditch London EC3A 7DB

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jul 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: 229 Shoreditch High Street London E1 6PJ England

New address: Capital House 42 Weston Street London SE1 3QD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: 232 Shoreditch High Street London E1 6PJ England

New address: 229 Shoreditch High Street London E1 6PJ

Change date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 02 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gianluca Massaro

Change date: 2016-07-02

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gianluca Massaro

Change date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-25

Psc name: Mr Gianluca Massaro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: 208a Brick Lane London E1 6SA England

New address: 232 Shoreditch High Street London E1 6PJ

Change date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: 40 Galleria Court Sumner Road London SE15 6PW England

New address: 208a Brick Lane London E1 6SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

New address: 40 Galleria Court Sumner Road London SE15 6PW

Change date: 2016-07-06

Old address: 96 White Grounds Estate London SE1 3JX

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gianluca Massaro

Change date: 2016-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: 98 Blyth Road Bromley Kent BR1 3RU United Kingdom

Change date: 2013-05-09

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZZURRE LIMITED

48 ORFORD LANE,WARRINGTON,WA2 7AF

Number:10142855
Status:ACTIVE
Category:Private Limited Company

CINQ-ZÉRO-CINQ LTD

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11490578
Status:ACTIVE
Category:Private Limited Company

KITE MARKETING LTD.

16 MATTHEWS WALK,CIRENCESTER,GL7 1HL

Number:08562846
Status:ACTIVE
Category:Private Limited Company

KUTAKH INVESTMENT COMPANY LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:02919346
Status:LIQUIDATION
Category:Private Limited Company

L&R CONTRACTING LTD

252 HIGH STREET,ALDERSHOT,GU12 4LP

Number:11210762
Status:ACTIVE
Category:Private Limited Company

PROTECNICA SOLUTIONS LIMITED

STALWORTHS, THE STREET,COLCHESTER,CO6 1JS

Number:04450618
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