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

DOUBLEPLAY III LIMITED

7TH FLOOR, LACON HOUSE, 84 THEOBALDS ROAD, LONDON, WC1X 8NL,
Company Registration Number
08604817
Private Limited Company
Active

Company Overview

About Doubleplay Iii Ltd
DOUBLEPLAY III LIMITED was founded on 2013-07-10 and has its registered office in London. The organisation's status is listed as "Active". Doubleplay Iii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DOUBLEPLAY III LIMITED
 
Legal Registered Office
7TH FLOOR, LACON HOUSE
84 THEOBALDS ROAD
LONDON
WC1X 8NL
Other companies in NW1
 
Filing Information
Company Number 08604817
Company ID Number 08604817
Date formed 2013-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 10:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUBLEPLAY III 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 DOUBLEPLAY III LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BOOKER
Director 2016-06-23
RUPA PRAVIN PATEL
Director 2018-02-06
LEON TAVIANSKY
Director 2014-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RUPA PATEL
Company Secretary 2018-01-08 2018-02-06
SHAUN GREGORY
Director 2016-06-23 2018-02-05
HELEN SHAW
Company Secretary 2015-12-18 2018-01-08
DANIEL CHRISTOPHER MADDEN
Director 2013-11-28 2016-09-01
SAMUEL ROBERT KESSLER
Company Secretary 2014-07-21 2015-12-18
AIDEN DUNNING
Company Secretary 2013-10-01 2014-07-18
GRAINNE BRANKIN
Director 2013-10-01 2014-06-25
ANTONIO ALONSO SALTERAIN
Director 2013-10-01 2014-02-10
PHILIP DAVID BROWN
Director 2013-10-01 2013-11-20
NICHOLAS PAUL THOMAS
Director 2013-10-01 2013-10-15
EVA MONICA KALAWSKI
Company Secretary 2013-07-10 2013-10-01
GRAINNE BRANKIN
Director 2013-10-01 2013-10-01
EVA MONICA KALAWSKI
Director 2013-07-10 2013-10-01
MARY ANN SIGLER
Director 2013-08-21 2013-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BOOKER EXTERION LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ANTHONY JOHN BOOKER DOUBLEPLAY II LIMITED Director 2016-06-23 CURRENT 2013-07-10 Active
ANTHONY JOHN BOOKER DOUBLEPLAY I LIMITED Director 2016-06-23 CURRENT 2013-07-10 Active
ANTHONY JOHN BOOKER EXTERION MEDIA HOLDINGS LIMITED Director 2016-06-23 CURRENT 2015-04-16 Active
ANTHONY JOHN BOOKER EXTERION FIREWALKER II (BDA) LIMITED Director 2013-11-15 CURRENT 2013-10-01 Active
ANTHONY JOHN BOOKER EXTERION HOLDINGS II (UK) LIMITED Director 2013-10-31 CURRENT 1994-06-23 Liquidation
ANTHONY JOHN BOOKER EXTERION HOLDINGS I (UK) Director 2013-10-31 CURRENT 1999-01-12 Liquidation
ANTHONY JOHN BOOKER TDI TRANSIT ADVERTISING LIMITED Director 2013-10-15 CURRENT 1985-11-06 Dissolved 2014-02-04
ANTHONY JOHN BOOKER TDI M A I L HOLDINGS LIMITED Director 2013-10-15 CURRENT 1997-12-10 Dissolved 2014-11-18
ANTHONY JOHN BOOKER OUTDOOR IMAGES LIMITED Director 2013-10-15 CURRENT 1993-09-29 Dissolved 2014-02-04
ANTHONY JOHN BOOKER TDI (BP) LIMITED Director 2013-10-15 CURRENT 1992-09-02 Dissolved 2014-02-04
ANTHONY JOHN BOOKER METROBUS ADVERTISING LIMITED Director 2013-10-15 CURRENT 1992-10-09 Dissolved 2014-02-04
ANTHONY JOHN BOOKER TDI (FB) LIMITED Director 2013-10-15 CURRENT 1994-10-06 Dissolved 2014-02-04
ANTHONY JOHN BOOKER ABC OUTDOOR LIMITED Director 2013-10-15 CURRENT 1987-07-17 Dissolved 2016-04-03
ANTHONY JOHN BOOKER EXTERION LEASING (BDA) LIMITED Director 2013-10-15 CURRENT 2013-03-27 Active
ANTHONY JOHN BOOKER EXTERION MEDIA METRO SERVICES (UK) LIMITED Director 2013-10-01 CURRENT 2013-07-10 Liquidation
ANTHONY JOHN BOOKER GLOBAL OUTDOOR MEDIA LIMITED Director 2010-11-15 CURRENT 1993-10-26 Active
ANTHONY JOHN BOOKER EXTERION HOLDINGS (UK) LIMITED Director 2008-10-31 CURRENT 2007-08-22 Active
ANTHONY JOHN BOOKER EXTERION GROUP HOLDINGS LIMITED Director 2008-09-08 CURRENT 2007-08-20 Active
ANTHONY JOHN BOOKER KB CONSULTING SERVICES LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
RUPA PRAVIN PATEL DOUBLEPLAY II LIMITED Director 2018-02-06 CURRENT 2013-07-10 Active
RUPA PRAVIN PATEL EXTERION MEDIA HOLDINGS LIMITED Director 2018-02-06 CURRENT 2015-04-16 Active
RUPA PRAVIN PATEL EXTERION LIMITED Director 2018-02-06 CURRENT 2016-09-28 Active
RUPA PRAVIN PATEL GLOBAL OUTDOOR MEDIA LIMITED Director 2018-02-06 CURRENT 1993-10-26 Active
RUPA PRAVIN PATEL EXTERION HOLDINGS (UK) LIMITED Director 2018-01-08 CURRENT 2007-08-22 Active
RUPA PRAVIN PATEL EXTERION LEASING (UK) LIMITED Director 2018-01-08 CURRENT 2007-11-09 Active
RUPA PRAVIN PATEL EXTERION LEASING (BDA) LIMITED Director 2018-01-08 CURRENT 2013-03-27 Active
LEON TAVIANSKY EXTERION LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
LEON TAVIANSKY GLOBAL OUTDOOR MEDIA LIMITED Director 2016-09-01 CURRENT 1993-10-26 Active
LEON TAVIANSKY EXTERION MEDIA HOLDINGS LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
LEON TAVIANSKY EXTERION GROUP HOLDINGS LIMITED Director 2014-05-06 CURRENT 2007-08-20 Active
LEON TAVIANSKY DOUBLEPLAY II LIMITED Director 2014-02-21 CURRENT 2013-07-10 Active
LEON TAVIANSKY DOUBLEPLAY I LIMITED Director 2014-02-21 CURRENT 2013-07-10 Active
LEON TAVIANSKY TALEDA LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active - Proposal to Strike off
LEON TAVIANSKY M.Y. TRONDEX LIMITED Director 2004-08-31 CURRENT 1936-05-16 Liquidation
LEON TAVIANSKY INSIGHT CARTONS (REALISATIONS) LIMITED Director 2004-08-31 CURRENT 1981-08-07 Liquidation

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
2024-01-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-02Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-12DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER
2023-07-12APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2023-05-3027/04/23 STATEMENT OF CAPITAL GBP 52802.52
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 52802.519
2023-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-23Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-23Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES ENSER-WIGHT
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LEON TAVIANSKY
2022-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-23CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOOKER
2021-02-17AP01DIRECTOR APPOINTED MR DARREN DAVID SINGER
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048170008
2020-02-20AP03Appointment of Michelle Jane Gammon as company secretary on 2020-01-30
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-21CH01Director's details changed for Mr Leon Taviansky on 2020-01-18
2020-01-20PSC05Change of details for Exterion Media Holdings Limited as a person with significant control on 2020-01-20
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England
2020-01-18CH01Director's details changed for Mr Anthony John Booker on 2020-01-18
2020-01-13PSC05Change of details for Exterion Media Holdings Limited as a person with significant control on 2020-01-13
2019-10-30AA01Current accounting period extended from 31/03/19 TO 31/03/20
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-26PSC05Change of details for Exterion Media Holdings Limited as a person with significant control on 2016-11-11
2019-09-26PSC05Change of details for Exterion Media Holdings Limited as a person with significant control on 2016-11-11
2019-05-31AA01Previous accounting period shortened from 31/12/19 TO 31/03/19
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPA PRAVIN PATEL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086048170006
2018-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-20AA31/12/17 TOTAL EXEMPTION FULL
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-29RES13Resolutions passed:
  • Company be exempt from the requirment 08/03/2018
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY
2018-02-15TM02Termination of appointment of Rupa Patel on 2018-02-06
2018-02-15AP01DIRECTOR APPOINTED MRS RUPA PRAVIN PATEL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-10AP03Appointment of Ms Rupa Patel as company secretary on 2018-01-08
2018-01-10TM02Termination of appointment of Helen Shaw on 2018-01-08
2017-03-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-03-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-09SH0124/11/16 STATEMENT OF CAPITAL GBP 52802.52
2017-01-06SH0124/11/16 STATEMENT OF CAPITAL GBP 52802.52
2016-12-09RES13Resolutions passed:
  • Company business 24/11/2016
2016-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England
2016-11-25SH20Statement by Directors
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 52802.52
2016-11-25SH19Statement of capital on 2016-11-25 GBP 52,802.52
2016-11-25CAP-SSSolvency Statement dated 24/11/16
2016-11-25RES13REDUCTION OF SHARE PREMIUM ACCOUNT 24/11/2016
2016-11-23SH1923/11/16 STATEMENT OF CAPITAL GBP 52802.52
2016-11-23SH20STATEMENT BY DIRECTORS
2016-11-23CAP-SSSOLVENCY STATEMENT DATED 22/11/16
2016-11-23RES13REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 22/11/2016
2016-11-23RES06REDUCE ISSUED CAPITAL 22/11/2016
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2016 FROM LACON LONDON 84 THEOBALD'S ROAD LONDON WC1X 8NL ENGLAND
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM CAMDEN WHARF 28 JAMESTOWN ROAD LONDON NW1 7BY
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048170007
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086048170005
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086048170004
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086048170001
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086048170003
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086048170002
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048170006
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MADDEN
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 52802516
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-24AP01DIRECTOR APPOINTED MR SHAUN GREGORY
2016-06-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOOKER
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL KESSLER
2016-01-05AP03SECRETARY APPOINTED HELEN SHAW
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 52802516
2015-07-23AR0110/07/15 FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 52802516
2014-08-07AR0110/07/14 FULL LIST
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY AIDEN DUNNING
2014-07-23AP03SECRETARY APPOINTED MR SAMUEL ROBERT KESSLER
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY AIDEN DUNNING
2014-07-23AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN
2014-03-04AD02SAIL ADDRESS CHANGED FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS
2014-03-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2014-03-03AP01DIRECTOR APPOINTED MR LEON TAVIANSKY
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ALONSO SALTERAIN
2013-12-06AP01DIRECTOR APPOINTED MRS GRAINNE BRANKIN
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN
2013-12-04AP01DIRECTOR APPOINTED MR DANIEL CHRISTOPHER MADDEN
2013-11-25MEM/ARTSARTICLES OF ASSOCIATION
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2013-10-23RES01ADOPT ARTICLES 18/09/2013
2013-10-23RES13FACILITIES AGREEMENT/DOCS CONNECTED TO BANKING DOCS/APPROVE TERMS & TRANSACTIONS 18/09/2013
2013-10-15SH0128/09/13 STATEMENT OF CAPITAL GBP 52802516
2013-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2013-10-15AD02SAIL ADDRESS CREATED
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY EVA KALAWSKI
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR EVA KALAWSKI
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY SIGLER
2013-10-09AP03SECRETARY APPOINTED AIDEN DUNNING
2013-10-09AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2013-10-09AP01DIRECTOR APPOINTED MR ANTONIO ALONSO SALTERAIN
2013-10-09AP01DIRECTOR APPOINTED GRAINNE BRANKIN
2013-10-09AP01DIRECTOR APPOINTED PHILIP DAVID BROWN
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048170005
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048170004
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048170003
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048170002
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048170001
2013-08-29AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2013-08-28AP01DIRECTOR APPOINTED MARY ANN SIGLER
2013-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOUBLEPLAY III 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 DOUBLEPLAY III LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-15 Outstanding U.S. BANK TRUSTEES LIMITED
2016-09-30 Outstanding U.S. BANK TRUSTEES LIMITED
2013-10-07 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2013-10-07 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2013-10-07 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2013-10-07 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2013-10-07 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 DOUBLEPLAY III LIMITED

Intangible Assets
Patents
We have not found any records of DOUBLEPLAY III LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUBLEPLAY III LIMITED
Trademarks
We have not found any records of DOUBLEPLAY III LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUBLEPLAY III 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 (64209 - Activities of other holding companies n.e.c.) as DOUBLEPLAY III LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOUBLEPLAY III 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 DOUBLEPLAY III 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 DOUBLEPLAY III 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.