PLAYGROUND MOBILE LIMITED

The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom
StatusACTIVE
Company No.08847652
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 3 months, 3 days

SUMMARY

PLAYGROUND MOBILE LIMITED is an active private limited company with number 08847652. It was incorporated 10 years, 4 months, 16 days ago, on 16 January 2014 and it was dissolved 5 years, 3 months, 3 days ago, on 26 February 2019. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Ranger Dolliver

Change date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Nov 2020

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-06-22

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Administrative restoration company

Date: 27 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Playground Games Holdings Limited

Change date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Old address: Rossmore House 9 Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Benjamin Owen Orndorff

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Ralph Michael Fulton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Gavin Raeburn

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Trevor Roy Williams

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Nicholas Charles Wheelwright

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Keith Ranger Dolliver

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Raeburn

Change date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 04 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-04

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Raeburn

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ralph Michael Fulton

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Roy Williams

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Wheelwright

Documents

View document PDF

Change account reference date company current shortened

Date: 07 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Miles

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmcs Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJP&H LTD

14 WELL ROAD,MAIDSTONE,ME14 1XL

Number:11472931
Status:ACTIVE
Category:Private Limited Company

CLARION CHASE LIMITED

1 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX

Number:10976379
Status:ACTIVE
Category:Private Limited Company

FYLDE COAST PIPING SOLUTIONS LIMITED

585 NORTH DRIVE,THORNTON-CLEVELEYS,FY5 2PD

Number:11594724
Status:ACTIVE
Category:Private Limited Company

GOWERGRANGE MANAGEMENT COMPANY LIMITED

3 MAIN STREET,BURTON-ON-TRENT,DE13 8HN

Number:03589263
Status:ACTIVE
Category:Private Limited Company

LOGA RECRUITS LTD

COMPASS HOUSE CHIVERS WAY,CAMBRIDGE,CB24 9AD

Number:11713344
Status:ACTIVE
Category:Private Limited Company

PAINT-ABILITY LIMITED

CHANDOS HOUSE, SCHOOL LANE,BUCKINGHAMSHIRE,MK18 1HD

Number:05921456
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