Advanced company searchLink opens in new window

PLAYTIKA UK - HOUSE OF FUN LIMITED

Company number 07728726

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2016 AP01 Appointment of Tian Lin as a director on 23 September 2016
09 Mar 2016 AA Full accounts made up to 31 December 2014
24 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 325.62
09 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 12/02/2014
09 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 January 2015
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 325.62
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2015
19 Mar 2015 AD01 Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 19 March 2015
17 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 311.28

Statement of capital on 2015-12-08
  • GBP 325.62
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
27 Feb 2014 AP01 Appointment of Mr Craig Justin Abrahams as a director
26 Feb 2014 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 26 February 2014
26 Feb 2014 TM01 Termination of appointment of Jeffrey Margolis as a director
26 Feb 2014 AP03 Appointment of Mr Michael Daniel Cohen as a secretary
26 Feb 2014 AP01 Appointment of Mr Mitchell Alan Garber as a director
13 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 311.28
30 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 05/06/2013
09 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 311.28
  • ANNOTATION A second filed SH01 was registered on 17/01/2014
11 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2013 CERTNM Company name changed pacific interactive LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
06 Jun 2013 CONNOT Change of name notice
08 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 May 2013 TM01 Termination of appointment of Omri Shitreet as a director
02 May 2013 AP01 Appointment of Mr Jeffrey Harold Margolis as a director
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders