PLAYSAFE MONITORING LIMITED

Register to unlock more data on OkredoRegister

PLAYSAFE MONITORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03489255

Incorporation date

05/01/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

81 Newgate Street, London, EC1A 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon20/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2010
First Gazette notice for voluntary strike-off
dot icon24/05/2010
Application to strike the company off the register
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/11/2009
Director's details changed for John Christopher Challis on 2009-10-26
dot icon22/11/2009
Director's details changed for Mrs Christina Bridget Ryan on 2009-10-26
dot icon15/11/2009
Director's details changed for Louise Alison Clare Atherton on 2009-10-26
dot icon26/07/2009
Accounts made up to 2009-03-31
dot icon07/04/2009
Director appointed christina bridget ryan
dot icon07/04/2009
Director appointed louise alison clare atherton
dot icon07/04/2009
Appointment Terminated Director heather brierley
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon13/10/2008
Accounts made up to 2008-03-31
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon08/09/2007
Accounts made up to 2007-03-31
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon08/10/2006
Accounts made up to 2006-03-31
dot icon17/01/2006
Accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon02/10/2005
New director appointed
dot icon02/10/2005
New director appointed
dot icon02/10/2005
Director resigned
dot icon02/10/2005
Director resigned
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon30/09/2004
Accounts made up to 2004-03-31
dot icon13/06/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon03/06/2004
Registered office changed on 04/06/04 from: heathrow boulevard 280 bath road west drauton middlesex UB7 0DQ
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon17/02/2003
Director resigned
dot icon07/02/2003
Return made up to 31/12/01; full list of members
dot icon26/11/2002
Registered office changed on 27/11/02 from: 1 the square ramsbury marlborough wiltshire SN8 2PE
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon17/12/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon03/09/2000
Secretary's particulars changed;director's particulars changed
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon13/04/2000
New secretary appointed;new director appointed
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
New director appointed
dot icon12/03/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Registered office changed on 10/03/00 from: 14 the maltings brassmill lane bath somerset BA1 3JL
dot icon22/01/2000
Return made up to 31/12/99; full list of members
dot icon29/12/1999
Resolutions
dot icon17/12/1999
Particulars of mortgage/charge
dot icon29/06/1999
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon07/01/1999
Ad 06/11/98--------- £ si 250000@1=250000 £ ic 2/250002
dot icon30/12/1998
Director resigned
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
£ nc 100/1000000 05/11/98
dot icon10/04/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Secretary resigned;director resigned
dot icon09/03/1998
Registered office changed on 10/03/98 from: bush house 72 prince street bristol BS99 7JZ
dot icon01/03/1998
Certificate of change of name
dot icon05/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
18/03/2004 - Present
174
Challis, John Christopher
Director
18/03/2007 - Present
120
Fitton, Andrew Charles
Director
22/02/2000 - 27/11/2002
36
Staunton, Robin Mark
Nominee Director
05/01/1998 - 26/02/1998
81
Pyper, Timothy Edward
Nominee Director
05/01/1998 - 26/02/1998
78

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 PLAYSAFE MONITORING LIMITED

PLAYSAFE MONITORING LIMITED is an(a) Dissolved company incorporated on 05/01/1998 with the registered office located at 81 Newgate Street, London, EC1A 7AJ. There are currently 4 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 PLAYSAFE MONITORING LIMITED?

toggle

PLAYSAFE MONITORING LIMITED is currently Dissolved. It was registered on 05/01/1998 and dissolved on 20/09/2010.

Where is PLAYSAFE MONITORING LIMITED located?

toggle

PLAYSAFE MONITORING LIMITED is registered at 81 Newgate Street, London, EC1A 7AJ.

What is the latest filing for PLAYSAFE MONITORING LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via voluntary strike-off.