Advanced company searchLink opens in new window

PLAYDEMIC DEVELOPMENT LIMITED

Company number 06270541

Filter by category

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)
17 Jan 2017 AP01 Appointment of Mr Thomas Hugh Creighton as a director on 22 December 2016
17 Jan 2017 TM01 Termination of appointment of Gareth Pierce Jones as a director on 22 December 2016
17 Jan 2017 TM01 Termination of appointment of Darren Arthur Sydney Melbourne as a director on 22 December 2016
17 Jan 2017 TM02 Termination of appointment of Darren Arthur Sydney Melbourne as a secretary on 22 December 2016
17 Jan 2017 TM01 Termination of appointment of Paul Gouge as a director on 22 December 2016
17 Jan 2017 AD01 Registered office address changed from 2nd Floor, Kings Court Water Lane Wilmslow SK9 5AR England to Warner House 98 Theobalds Road London WC1X 8WB on 17 January 2017
28 Nov 2016 AD01 Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AS to 2nd Floor, Kings Court Water Lane Wilmslow SK9 5AR on 28 November 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 150
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 150
18 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Mr Paul Gouge on 10 August 2012
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 150
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from Suite 11 Second Floor St. Anns House Alderley Road Wilmslow Cheshire SK9 1HG on 6 June 2011
06 Jun 2011 AP01 Appointment of Mr Gareth Pierce Jones as a director
01 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders