Advanced company searchLink opens in new window

PLAY VIDEO LIMITED

Company number 09144668

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
11 Oct 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
03 Oct 2016 MR01 Registration of charge 091446680001, created on 29 September 2016
12 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
12 Sep 2016 AD01 Registered office address changed from C/O Helen Flynn Freuds Communications Stephen Street London W1T 1AL to 1 Stephen Street Stephen Street London W1T 1AL on 12 September 2016
12 Sep 2016 AP01 Appointment of Mr Matthew Rupert Freud as a director on 1 September 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100
15 May 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 December 2014
27 Mar 2015 TM01 Termination of appointment of Tom Wright as a director on 27 March 2015
27 Mar 2015 AP01 Appointment of Mr Alexander John Johnston as a director on 26 March 2015
23 Mar 2015 AD01 Registered office address changed from C/O Tom Wright 128 Wigmore Street London W1U 3SA England to C/O Helen Flynn Freuds Communications Stephen Street London W1T 1AL on 23 March 2015
10 Mar 2015 AD01 Registered office address changed from 1 Stephen Street London W1T 1AL England to C/O Tom Wright 128 Wigmore Street London W1U 3SA on 10 March 2015
24 Feb 2015 AD01 Registered office address changed from 55 Newman Street London W1T 3EB United Kingdom to 1 Stephen Street London W1T 1AL on 24 February 2015
08 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 21/11/2014
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 8TH January 2015
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted