Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAYER WORKS LIMITED
Company Information for

PLAYER WORKS LIMITED

C/O MCLARENS PENHURST HOUSE, 352-6 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
Company Registration Number
07875516
Private Limited Company
Active

Company Overview

About Player Works Ltd
PLAYER WORKS LIMITED was founded on 2011-12-08 and has its registered office in London. The organisation's status is listed as "Active". Player Works Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PLAYER WORKS LIMITED
 
Legal Registered Office
C/O MCLARENS PENHURST HOUSE
352-6 BATTERSEA PARK ROAD
LONDON
SW11 3BY
Other companies in SW11
 
Previous Names
BOLAINT LIMITED18/05/2012
Filing Information
Company Number 07875516
Company ID Number 07875516
Date formed 2011-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2022
Account next due 24/03/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB141221174  
Last Datalog update: 2024-04-07 03:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYER WORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLAYER WORKS LIMITED

Current Directors
Officer Role Date Appointed
MCLARENS CO SEC LTD
Company Secretary 2011-12-08
DAVID LAWRENCE DIXON
Director 2011-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCLARENS CO SEC LTD BROOKER REGIS LIMITED Company Secretary 2018-02-10 CURRENT 2017-05-03 Active - Proposal to Strike off
MCLARENS CO SEC LTD SPARTEN LIMITED Company Secretary 2017-11-17 CURRENT 2017-04-04 Active
MCLARENS CO SEC LTD BALDWIN INTERNATIONAL LIMITED Company Secretary 2016-11-01 CURRENT 2008-06-04 Active
MCLARENS CO SEC LTD LONDON GOLD BULLION LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MCLARENS CO SEC LTD RED SPEAR GROUP LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
MCLARENS CO SEC LTD STUNT ACQUISITIONS LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
MCLARENS CO SEC LTD HARTMIRES INVESTMENTS LIMITED Company Secretary 2013-11-20 CURRENT 2011-11-11 Active - Proposal to Strike off
MCLARENS CO SEC LTD LEXY SPORTS LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-03-10
MCLARENS CO SEC LTD SCOTT & WILLIS LTD Company Secretary 2013-10-31 CURRENT 2011-07-28 Active
MCLARENS CO SEC LTD DYNAMITE VENTURES LIMITED Company Secretary 2013-08-01 CURRENT 2011-07-01 Dissolved 2015-11-03
MCLARENS CO SEC LTD ITM SECURITIES LTD Company Secretary 2013-06-09 CURRENT 2011-06-06 Active
MCLARENS CO SEC LTD BRIANA ANOFF LIMITED Company Secretary 2013-05-22 CURRENT 2007-05-24 Active
MCLARENS CO SEC LTD FULFORD-BROWN CONSULTING LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Dissolved 2017-07-10
MCLARENS CO SEC LTD DICENTRA DESIGNS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-05-16
MCLARENS CO SEC LTD J D PARTNERS HOTELS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD JIMMY KAIN LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-02-10
MCLARENS CO SEC LTD CHELSEA CLASSIC RENDEVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2014-02-11
MCLARENS CO SEC LTD CHELSEA RENDEZVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-05-12
MCLARENS CO SEC LTD DYNAMITE MANAGEMENT LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-08-16
MCLARENS CO SEC LTD HURTWOOD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2011-09-12 Dissolved 2015-03-10
MCLARENS CO SEC LTD ALEKA MANAGEMENT LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-29 Active
MCLARENS CO SEC LTD CANDELA AEROSPACE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2015-02-24
MCLARENS CO SEC LTD JAMES WINCHESTER EXPORT LIMITED Company Secretary 2011-06-15 CURRENT 1984-04-17 Dissolved 2017-03-07
MCLARENS CO SEC LTD FEELME FASHION LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MCLARENS CO SEC LTD FETHERLING LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
MCLARENS CO SEC LTD STUDIO 11 LIMITED Company Secretary 2011-03-03 CURRENT 2011-03-03 Active
MCLARENS CO SEC LTD ALTER EGO RESOURCES LIMITED Company Secretary 2011-01-06 CURRENT 2008-12-02 Dissolved 2017-10-17
MCLARENS CO SEC LTD ZHORIK PETROLEUM LIMITED Company Secretary 2010-12-21 CURRENT 2010-08-25 Active
MCLARENS CO SEC LTD THE FOOD ROOM & LIBRARY LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-12-20
MCLARENS CO SEC LTD CEROLU LIMITED Company Secretary 2010-08-01 CURRENT 2009-10-28 Dissolved 2017-01-31
MCLARENS CO SEC LTD MATTHEWS STREET LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
MCLARENS CO SEC LTD 96 CLUB LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
MCLARENS CO SEC LTD DE VAUX LIMITED Company Secretary 2009-09-15 CURRENT 2007-04-27 Active
MCLARENS CO SEC LTD CHARLES LUCAS ASSOCIATES LIMITED Company Secretary 2009-07-15 CURRENT 2005-03-31 Active
MCLARENS CO SEC LTD CRUMBS MUSIC LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD CRUMBS MEDIA LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD MAYSHOP LIMITED Company Secretary 2009-05-26 CURRENT 2009-04-20 Active - Proposal to Strike off
MCLARENS CO SEC LTD KBS GLOBAL LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
MCLARENS CO SEC LTD HEWITT LANDSCAPES LIMITED Company Secretary 2009-03-29 CURRENT 2004-03-30 Active
MCLARENS CO SEC LTD J D PARTNERS LIMITED Company Secretary 2009-03-26 CURRENT 2002-09-12 Active
MCLARENS CO SEC LTD DEFENCE RISK MANAGEMENT LIMITED Company Secretary 2008-07-15 CURRENT 1999-10-13 Active
MCLARENS CO SEC LTD IDG SECURITY (UK) LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
MCLARENS CO SEC LTD CKL SERVICES (UK) LIMITED Company Secretary 2008-04-29 CURRENT 2008-02-15 Active
MCLARENS CO SEC LTD GOOSE REAL ESTATE LIMITED Company Secretary 2008-03-18 CURRENT 2005-12-20 Active
MCLARENS CO SEC LTD ART MOVE LIMITED Company Secretary 2008-03-13 CURRENT 1986-02-11 Active
MCLARENS CO SEC LTD UK REHABILITATION COMMISSION LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-02-09
MCLARENS CO SEC LTD SHERPA ASSET MANAGEMENT LIMITED Company Secretary 2008-03-01 CURRENT 1999-09-01 Active
MCLARENS CO SEC LTD SNAP LOGISTICS LIMITED Company Secretary 2008-03-01 CURRENT 2001-08-14 Active - Proposal to Strike off
MCLARENS CO SEC LTD CARROB LIMITED Company Secretary 2008-02-14 CURRENT 1983-03-24 Dissolved 2016-08-30
MCLARENS CO SEC LTD VERNISSAGE LONDON LIMITED Company Secretary 2008-01-04 CURRENT 2008-01-04 Active
MCLARENS CO SEC LTD ACCESS BUSINESS EXECUTIVES UK LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD POTOCKI SPIRITS (EUROPE) LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD OAKCASTLE LIMITED Company Secretary 2007-10-31 CURRENT 1983-11-22 Active
MCLARENS CO SEC LTD GEM SOLUTIONS LIMITED Company Secretary 2007-10-01 CURRENT 1995-10-17 Active
MCLARENS CO SEC LTD FORTH AND THAMES INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1988-05-06 Active
MCLARENS CO SEC LTD ELBUS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-12-07 Active
MCLARENS CO SEC LTD WILLIS MCKENZIE LIMITED Company Secretary 2007-09-01 CURRENT 2002-02-13 Active
MCLARENS CO SEC LTD SPITFIRE EVENTS LTD Company Secretary 2007-09-01 CURRENT 2007-02-13 Active - Proposal to Strike off
MCLARENS CO SEC LTD ATREUS INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1963-12-13 Active
MCLARENS CO SEC LTD ADVENT U.K. LIMITED Company Secretary 2007-09-01 CURRENT 1997-12-24 Dissolved 2018-07-06
MCLARENS CO SEC LTD EURO MARKETECH LIMITED Company Secretary 2007-09-01 CURRENT 1999-06-18 Active
MCLARENS CO SEC LTD OXFORD ONE LTD. Company Secretary 2007-09-01 CURRENT 2003-03-17 Active
MCLARENS CO SEC LTD GREY DOG DESIGN LIMITED Company Secretary 2007-09-01 CURRENT 2005-08-01 Active
MCLARENS CO SEC LTD STRONGVALE DEVELOPMENT LIMITED Company Secretary 2007-09-01 CURRENT 1991-06-18 Active
MCLARENS CO SEC LTD EIDETIC LTD Company Secretary 2007-09-01 CURRENT 1993-02-01 Active - Proposal to Strike off
MCLARENS CO SEC LTD EPISCIA LIMITED Company Secretary 2007-09-01 CURRENT 2001-03-13 Active - Proposal to Strike off
DAVID LAWRENCE DIXON DYNAMITE MANAGEMENT LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-08-16
DAVID LAWRENCE DIXON DYNAMITE VENTURES LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Purchase of own shares
2024-03-13Cancellation of shares. Statement of capital on 2024-03-06 GBP 600.14
2023-12-14Unaudited abridged accounts made up to 2022-03-29
2023-11-29Purchase of own shares
2023-09-21Compulsory strike-off action has been discontinued
2023-09-20CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-07-06Compulsory strike-off action has been suspended
2023-06-27FIRST GAZETTE notice for compulsory strike-off
2023-05-04Purchase of own shares
2023-04-04Cancellation of shares. Statement of capital on 2023-03-26 GBP 13,503.14
2023-03-27Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-03-27Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-03-27Cancellation of shares. Statement of capital on 2023-02-07 GBP 14,530.30
2023-03-27Cancellation of shares. Statement of capital on 2023-02-07 GBP 14,530.30
2023-03-27Cancellation of shares. Statement of capital on 2022-11-28 GBP 14,576.47
2023-03-27Cancellation of shares. Statement of capital on 2022-11-28 GBP 14,576.47
2023-03-27Cancellation of shares. Statement of capital on 2022-11-04 GBP 14,634.17
2023-03-27Cancellation of shares. Statement of capital on 2022-11-04 GBP 14,634.17
2023-03-27Cancellation of shares. Statement of capital on 2023-03-23 GBP 14,195.61
2023-03-27Cancellation of shares. Statement of capital on 2023-03-23 GBP 14,195.61
2023-03-27Cancellation of shares. Statement of capital on 2023-02-09 GBP 14,426.43
2023-03-27Cancellation of shares. Statement of capital on 2023-02-09 GBP 14,426.43
2023-03-27Cancellation of shares. Statement of capital on 2023-02-08 GBP 14,484.14
2023-03-27Cancellation of shares. Statement of capital on 2023-02-08 GBP 14,484.14
2022-12-21Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-21Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-21AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2022-02-01Change of details for Mr David Lawrence Dixon as a person with significant control on 2022-01-14
2022-02-01Director's details changed for Mr David Lawrence Dixon on 2022-01-14
2022-02-01CH01Director's details changed for Mr David Lawrence Dixon on 2022-01-14
2022-02-01PSC04Change of details for Mr David Lawrence Dixon as a person with significant control on 2022-01-14
2021-12-31Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-31AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-05-28RP04SH01Second filing of capital allotment of shares GBP10,000
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-06-15TM02Termination of appointment of Mclarens Co Sec Ltd on 2020-06-15
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-03DISS40Compulsory strike-off action has been discontinued
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
2018-08-31AA01Previous accounting period extended from 30/11/17 TO 31/03/18
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 14657.256
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-14RES01ADOPT ARTICLES 21/07/2017
2017-08-14RES01ADOPT ARTICLES 21/07/2017
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 14657.256
2017-08-04SH0121/07/17 STATEMENT OF CAPITAL GBP 14657.256
2017-06-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 12903
2017-04-19SH02Sub-division of shares on 2017-01-16
2017-03-27SH0116/01/17 STATEMENT OF CAPITAL GBP 13503.14
2017-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-06RES01ADOPT ARTICLES 16/01/2017
2017-03-06RES13Resolutions passed:
  • Subdivision 16/01/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-01RES01ADOPT ARTICLES 16/01/2017
2017-03-01RES12Resolution of varying share rights or name
2017-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-26RP04SH01Second filing of capital allotment of shares GBP12,500
2017-01-26ANNOTATIONClarification
2017-01-11SH0130/04/16 STATEMENT OF CAPITAL GBP 12903
2016-12-22AAMDAmended account small company full exemption
2016-12-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 12500
2016-04-13SH0122/01/16 STATEMENT OF CAPITAL GBP 12500
2016-04-13SH0122/01/16 STATEMENT OF CAPITAL GBP 12500
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY
2015-12-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-27LATEST SOC27/09/15 STATEMENT OF CAPITAL;GBP 10704
2015-09-27AR0105/09/15 ANNUAL RETURN FULL LIST
2015-09-27AA01Previous accounting period shortened from 30/12/14 TO 30/11/14
2014-12-29AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 10704
2014-09-16AR0105/09/14 FULL LIST
2014-08-05MEM/ARTSARTICLES OF ASSOCIATION
2014-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-05RES01ADOPT ARTICLES 11/07/2014
2014-08-05SH0111/07/14 STATEMENT OF CAPITAL GBP 10704.00
2013-09-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-05AR0105/09/13 FULL LIST
2013-09-05SH0117/12/12 STATEMENT OF CAPITAL GBP 10000
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE DIXON / 01/08/2013
2013-07-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 22/05/2013
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-29AR0108/12/12 FULL LIST
2012-05-18RES15CHANGE OF NAME 11/05/2012
2012-05-18CERTNMCOMPANY NAME CHANGED BOLAINT LIMITED CERTIFICATE ISSUED ON 18/05/12
2012-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to PLAYER WORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAYER WORKS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Hull 2016-10-13 to 2016-10-13 B8QZ758H OCCUPA LIMITED -v- PLAYER WORKS LIMITED
2016-10-13
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-20 Satisfied BERKELEY SQUARE HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2011-12-08 £ 92,184

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLAYER WORKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-08 £ 10,000
Cash Bank In Hand 2011-12-08 £ 3
Current Assets 2011-12-08 £ 15,008
Debtors 2011-12-08 £ 15,005
Fixed Assets 2011-12-08 £ 2,812
Shareholder Funds 2011-12-08 £ 74,364
Tangible Fixed Assets 2011-12-08 £ 2,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLAYER WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAYER WORKS LIMITED
Trademarks
We have not found any records of PLAYER WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAYER WORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as PLAYER WORKS LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where PLAYER WORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAYER WORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLAYER WORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.