PLAYER DIRECT LIMITED

5 Harvest Way 5 Harvest Way, Derby, DE21 2XB, England
StatusDISSOLVED
Company No.10253279
CategoryPrivate Limited Company
Incorporated27 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 7 days

SUMMARY

PLAYER DIRECT LIMITED is an dissolved private limited company with number 10253279. It was incorporated 7 years, 11 months, 11 days ago, on 27 June 2016 and it was dissolved 1 year, 7 months, 7 days ago, on 01 November 2022. The company address is 5 Harvest Way 5 Harvest Way, Derby, DE21 2XB, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Winterbotham

Termination date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Nigel Harrop

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mark Winterbotham

Cessation date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: 5 Harvest Way Oakwood Derby DE21 2XB

Old address: 126 Duffield Road Little Eaton Derby DE21 5DU United Kingdom

Change date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Winterbotham

Change date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2019-07-22

New address: 126 Duffield Road Little Eaton Derby DE21 5DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Barry Edwards

Termination date: 2017-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-28

Psc name: David Mark Winterbotham

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVM AESTHETICS LTD

15 FARRINGTON DRIVE,ORMSKIRK,L39 1NB

Number:10715834
Status:ACTIVE
Category:Private Limited Company

CATS XD LTD

UNIT 2 CAEN VIEW,SWINDON,SN5 8WQ

Number:04458588
Status:ACTIVE
Category:Private Limited Company

CDLL LTD

60 ST. LEONARDS PARK,EAST GRINSTEAD,RH19 1EE

Number:11590761
Status:ACTIVE
Category:Private Limited Company

J CLOHESSY LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:10967528
Status:ACTIVE
Category:Private Limited Company

NAAR SERVICES LTD

55 CHESTER ROAD,SLOUGH,SL1 3JS

Number:10748282
Status:ACTIVE
Category:Private Limited Company

ORACLE SPORTS LIMITED

6 OLD ROAD,HIGH PEAK,SK23 7HR

Number:06967193
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