PLAY-SPORT NEW MEDIA LTD

Register to unlock more data on OkredoRegister

PLAY-SPORT NEW MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03965466

Incorporation date

30/03/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Penthouse Flat, 6 Upper John Street, London W1F 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon04/10/2011
Application to strike the company off the register
dot icon26/06/2011
Resolutions
dot icon27/04/2011
Resolutions
dot icon11/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/10/2010
Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 2010-10-21
dot icon20/10/2010
Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 2010-10-21
dot icon24/05/2010
Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 2010-05-25
dot icon25/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon02/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon02/03/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon18/08/2009
Appointment Terminated Secretary ian lakin
dot icon17/08/2009
Secretary appointed stuart bateman
dot icon13/07/2009
Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL
dot icon04/05/2009
Return made up to 31/03/09; full list of members
dot icon18/03/2009
Accounts made up to 2008-05-31
dot icon03/11/2008
Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE
dot icon15/10/2008
Amended accounts made up to 2007-05-31
dot icon22/05/2008
Return made up to 31/03/08; full list of members
dot icon27/03/2008
Accounts made up to 2007-05-31
dot icon07/06/2007
Registered office changed on 08/06/07 from: 7 connaught close london W2 2AD
dot icon07/06/2007
Return made up to 31/03/07; full list of members
dot icon03/04/2007
Accounts made up to 2006-05-31
dot icon22/05/2006
Return made up to 31/03/06; full list of members
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
New secretary appointed
dot icon28/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/07/2005
Director resigned
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
New secretary appointed
dot icon04/07/2005
Full accounts made up to 2004-05-31
dot icon17/05/2005
Return made up to 31/03/05; full list of members
dot icon29/03/2005
Registered office changed on 30/03/05 from: upper bridle northbrook farm farnham surrey GU10 5EU
dot icon25/10/2004
Return made up to 31/03/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-05-31
dot icon08/05/2003
Director resigned
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon28/04/2003
Secretary's particulars changed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon12/11/2002
Full accounts made up to 2002-05-31
dot icon08/10/2002
Registered office changed on 09/10/02 from: pinewood house college ride bagshot surrey GU19 5ET
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon14/05/2002
Return made up to 31/03/02; full list of members
dot icon14/05/2002
Return made up to 31/03/01; full list of members
dot icon07/02/2002
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Registered office changed on 08/02/02 from: vigilant house 120 wilton road london SW1V 1JZ
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Director resigned
dot icon29/01/2002
Resolutions
dot icon14/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/08/2001
Return made up to 30/05/01; full list of members
dot icon14/08/2001
Director's particulars changed
dot icon14/08/2001
Registered office changed on 15/08/01
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Ad 13/06/01--------- £ si 5124@1=5124 £ ic 165104/170228
dot icon06/07/2001
Ad 13/06/01--------- £ si 12845@1=12845 £ ic 152259/165104
dot icon06/07/2001
Ad 13/06/01--------- £ si 17128@1=17128 £ ic 135131/152259
dot icon06/07/2001
Ad 13/06/01--------- £ si 4411@1=4411 £ ic 130720/135131
dot icon06/07/2001
Particulars of contract relating to shares
dot icon06/07/2001
Ad 13/06/01--------- £ si 9218@1=9218 £ ic 121502/130720
dot icon06/07/2001
Particulars of contract relating to shares
dot icon06/07/2001
Ad 13/06/01--------- £ si 3165@1=3165 £ ic 118337/121502
dot icon06/07/2001
Particulars of contract relating to shares
dot icon06/07/2001
Particulars of contract relating to shares
dot icon06/07/2001
Ad 13/06/01--------- £ si 3085@1=3085 £ ic 115252/118337
dot icon06/07/2001
Particulars of contract relating to shares
dot icon06/07/2001
Ad 13/06/01--------- £ si 1028@1=1028 £ ic 114224/115252
dot icon01/07/2001
Declaration of satisfaction of mortgage/charge
dot icon10/06/2001
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon23/01/2001
Ad 28/12/00--------- £ si 3962@1=3962 £ ic 110262/114224
dot icon23/01/2001
Particulars of contract relating to shares
dot icon23/01/2001
Ad 28/12/00--------- £ si 4962@1=4962 £ ic 105300/110262
dot icon12/11/2000
Ad 09/10/00--------- £ si 5300@1=5300 £ ic 100000/105300
dot icon12/11/2000
Particulars of contract relating to shares
dot icon12/11/2000
Particulars of contract relating to shares
dot icon12/11/2000
Nc inc already adjusted 09/10/00
dot icon12/11/2000
Resolutions
dot icon12/11/2000
Resolutions
dot icon12/11/2000
Resolutions
dot icon12/11/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Ad 10/08/00--------- £ si 99999@1=99999 £ ic 1/100000
dot icon12/09/2000
£ nc 1000/100000 10/08/00
dot icon06/09/2000
Particulars of mortgage/charge
dot icon17/05/2000
Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
Director resigned
dot icon03/04/2000
Certificate of change of name
dot icon30/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicolas Roach
Director
29/11/2002 - Present
87
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/2000 - 30/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/03/2000 - 30/03/2000
43699
Spelman, Guy Dennis
Director
30/03/2000 - 22/01/2002
13
Jenkinson, Adam Clifford
Director
09/09/2002 - 29/04/2003
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLAY-SPORT NEW MEDIA LTD

PLAY-SPORT NEW MEDIA LTD is an(a) Dissolved company incorporated on 30/03/2000 with the registered office located at Penthouse Flat, 6 Upper John Street, London W1F 9HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLAY-SPORT NEW MEDIA LTD?

toggle

PLAY-SPORT NEW MEDIA LTD is currently Dissolved. It was registered on 30/03/2000 and dissolved on 30/01/2012.

Where is PLAY-SPORT NEW MEDIA LTD located?

toggle

PLAY-SPORT NEW MEDIA LTD is registered at Penthouse Flat, 6 Upper John Street, London W1F 9HB.

What is the latest filing for PLAY-SPORT NEW MEDIA LTD?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.