Active - Proposal to Strike off
Company Information for PLAY VIDEO LIMITED
1 STEPHEN STREET, STEPHEN STREET, LONDON, ENGLAND, W1T 1AL,
|
Company Registration Number
09144668
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PLAY VIDEO LIMITED | |
Legal Registered Office | |
1 STEPHEN STREET STEPHEN STREET LONDON ENGLAND W1T 1AL Other companies in W1T | |
Company Number | 09144668 | |
---|---|---|
Company ID Number | 09144668 | |
Date formed | 2014-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-07-23 | |
Return next due | 2018-08-06 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-04-19 03:42:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PLAY VIDEO CARDS INC | Delaware | Unknown | ||
PLAY VIDEO GAMES, INC | 433 POINCIANA DRIVE SUNNY ISLES BEACH FL 33160 | Inactive | Company formed on the 2008-11-04 | |
Play Video Marketing, LLC | 1153 South Sherman Street Denver CO 80210 | Voluntarily Dissolved | Company formed on the 2017-10-18 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW RUPERT FREUD |
||
ALEXANDER JOHN JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUE COLORS LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
BREW LONDON LIMITED | Director | 2016-09-01 | CURRENT | 2016-04-19 | Active | |
FREUD 3.0 LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
FREUDS GROUP LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
GAPTIVATE LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2016-12-27 | |
NEWMAN STREET LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
PITCH@PALACE C.I.C. | Director | 2016-04-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
ALZACK LTD | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
FOUR LETTER WORKS LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
SCREEN 2 SCREEN LTD | Director | 2011-10-18 | CURRENT | 2011-06-13 | Dissolved 2014-11-18 | |
THE HOME SERVICE LIMITED | Director | 1997-08-05 | CURRENT | 1997-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091446680001 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O HELEN FLYNN FREUDS COMMUNICATIONS STEPHEN STREET LONDON W1T 1AL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RUPERT FREUD | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/15 FULL LIST | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 100 | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM WRIGHT | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN JOHNSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O TOM WRIGHT 128 WIGMORE STREET LONDON W1U 3SA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1 STEPHEN STREET LONDON W1T 1AL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 55 NEWMAN STREET LONDON W1T 3EB UNITED KINGDOM | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 21/11/14 STATEMENT OF CAPITAL GBP 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PLAY VIDEO LIMITED are:
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. |