THE PLAY NETWORK (BRADFORD)

Register to unlock more data on OkredoRegister

THE PLAY NETWORK (BRADFORD)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06233052

Incorporation date

01/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

102 Albion Road, Bradford BD10 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2007)
dot icon26/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon01/02/2022
Application to strike the company off the register
dot icon27/12/2021
Termination of appointment of Rebecca Hutchinson as a director on 2021-12-14
dot icon11/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon11/05/2020
Registered office address changed from C/O the Springfield Centre the Springfield Centre Idlethorp Way Bradford West Yorkshire BD10 9JB to 102 Albion Road Bradford BD10 9QL on 2020-05-11
dot icon03/10/2019
Appointment of Ms Rebecca Hutchinson as a director on 2019-09-20
dot icon03/10/2019
Termination of appointment of Patrick Feeney as a director on 2019-08-20
dot icon03/10/2019
Termination of appointment of Sharon Mallison as a secretary on 2019-09-20
dot icon03/10/2019
Appointment of Ms Julie Humphreys as a director on 2019-09-20
dot icon03/10/2019
Appointment of Ms Lisa Tallant as a director on 2019-09-20
dot icon17/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon10/04/2019
Micro company accounts made up to 2019-03-31
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Compulsory strike-off action has been discontinued
dot icon06/08/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-05-01 no member list
dot icon08/07/2016
Termination of appointment of Kim Elizabeth Rands as a director on 2016-03-31
dot icon08/07/2016
Appointment of Mrs Helena Margaret Rhodes as a director on 2016-04-01
dot icon08/07/2016
Appointment of Mr Patrick Feeney as a director on 2016-04-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-05-01 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-05-01 no member list
dot icon14/07/2014
Termination of appointment of Linda Adamson as a secretary on 2014-03-11
dot icon14/07/2014
Appointment of Miss Sharon Mallison as a secretary on 2014-03-11
dot icon26/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Termination of appointment of Matthew Kemp as a director
dot icon15/07/2013
Appointment of Mrs Kim Elizabeth Rands as a director
dot icon02/05/2013
Annual return made up to 2013-05-01 no member list
dot icon02/05/2013
Appointment of Mrs Linda Adamson as a secretary
dot icon02/05/2013
Appointment of Miss Tracy Keating as a director
dot icon10/04/2013
Termination of appointment of Michelle Neale as a director
dot icon09/04/2013
Termination of appointment of Claire Stubley as a director
dot icon09/04/2013
Termination of appointment of Michelle Neale as a director
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Appointment of Mrs Michelle Neale as a director
dot icon13/07/2012
Appointment of Mrs Claire Stubley as a director
dot icon13/07/2012
Appointment of Mr. Matthew Kemp as a director
dot icon11/07/2012
Annual return made up to 2012-05-01 no member list
dot icon11/07/2012
Termination of appointment of Gail Swinfield as a director
dot icon11/07/2012
Termination of appointment of Carol Amery as a director
dot icon11/07/2012
Termination of appointment of Kim Rands as a director
dot icon11/07/2012
Termination of appointment of Anne Milner as a director
dot icon11/07/2012
Registered office address changed from the Holybrook Centre Redcar Road Bradford West Yorkshire BD10 0DP on 2012-07-11
dot icon09/12/2011
Resolutions
dot icon06/06/2011
Memorandum and Articles of Association
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-05-01 no member list
dot icon05/05/2011
Appointment of Mrs Gail Andrea Swinfield as a director
dot icon05/05/2011
Termination of appointment of Dawn Davidson as a director
dot icon05/05/2011
Termination of appointment of Brian Cheeseman as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-05-01 no member list
dot icon14/07/2010
Director's details changed for Carol Amery on 2010-05-01
dot icon14/07/2010
Director's details changed for Brian Cheeseman on 2010-05-01
dot icon14/07/2010
Director's details changed for Anne Milner on 2010-05-01
dot icon14/07/2010
Director's details changed for Kim Elizabeth Rands on 2010-05-01
dot icon14/07/2010
Director's details changed for Dawn Davidson on 2010-05-01
dot icon14/07/2010
Termination of appointment of Richard Guest as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Director appointed carol janet amery
dot icon28/08/2009
Director appointed anne milner
dot icon20/08/2009
Director appointed kim elizabeth rands
dot icon23/06/2009
Annual return made up to 01/05/09
dot icon23/06/2009
Appointment terminated director alexandra long
dot icon23/06/2009
Appointment terminated director emma fawcett
dot icon23/06/2009
Appointment terminated secretary rebecca blackman
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Annual return made up to 01/05/08
dot icon29/07/2008
Director appointed brian cheeseman
dot icon05/02/2008
New director appointed
dot icon20/09/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon01/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keating, Tracy
Director
24/04/2013 - Present
-
Rands, Kim Elizabeth
Director
01/07/2013 - 31/03/2016
6
Rands, Kim Elizabeth
Director
19/05/2009 - 30/06/2012
6
Guest, Richard Martin
Director
13/06/2007 - 15/04/2010
1
Amery, Carol
Director
19/05/2009 - 27/10/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About THE PLAY NETWORK (BRADFORD)

THE PLAY NETWORK (BRADFORD) is an(a) Dissolved company incorporated on 01/05/2007 with the registered office located at 102 Albion Road, Bradford BD10 9QL. 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 THE PLAY NETWORK (BRADFORD)?

toggle

THE PLAY NETWORK (BRADFORD) is currently Dissolved. It was registered on 01/05/2007 and dissolved on 26/04/2022.

Where is THE PLAY NETWORK (BRADFORD) located?

toggle

THE PLAY NETWORK (BRADFORD) is registered at 102 Albion Road, Bradford BD10 9QL.

What does THE PLAY NETWORK (BRADFORD) do?

toggle

THE PLAY NETWORK (BRADFORD) operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for THE PLAY NETWORK (BRADFORD)?

toggle

The latest filing was on 26/04/2022: Final Gazette dissolved via voluntary strike-off.