PLAYBOY TV UK LIMITED

02412178
SUITE 1, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0BL

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 7 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Apr 2023 officers Termination of appointment of director (Martin William Gordon Palmer) 1 Buy now
21 Apr 2023 officers Appointment of corporate director (Mancorp (Uk) Limited) 2 Buy now
14 Dec 2022 accounts Annual Accounts 6 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2022 officers Change of particulars for director (Mr Martin William Gordon Palmer) 2 Buy now
31 Dec 2021 accounts Annual Accounts 6 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 6 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
05 Sep 2017 officers Change of particulars for director (Mr Martin William Gordon Palmer) 2 Buy now
05 Sep 2017 officers Change of particulars for director (Mr Jason Antony Reader) 2 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2016 officers Termination of appointment of director (Christoph Pachler) 1 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
11 Sep 2015 accounts Annual Accounts 6 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
29 Jan 2015 officers Change of particulars for director (Mr Jason Antony Reader) 2 Buy now
09 Sep 2014 accounts Annual Accounts 6 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
11 Sep 2013 accounts Annual Accounts 11 Buy now
23 Aug 2013 officers Change of particulars for director (Mr Martin William Gordon Palmer) 2 Buy now
14 Aug 2013 annual-return Annual Return 6 Buy now
19 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2013 accounts Annual Accounts 5 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2012 annual-return Annual Return 6 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2012 auditors Auditors Resignation Company 1 Buy now
01 Feb 2012 auditors Auditors Resignation Company 1 Buy now
17 Jan 2012 officers Appointment of director (Mr Martin William Gordon Palmer) 2 Buy now
16 Jan 2012 officers Appointment of director (Mr Christoph Pachler) 2 Buy now
13 Jan 2012 officers Termination of appointment of director (Jeremy Yates) 1 Buy now
13 Jan 2012 officers Termination of appointment of director (Andrew Wren) 1 Buy now
13 Jan 2012 officers Termination of appointment of director (Ruel Smith) 1 Buy now
13 Jan 2012 officers Termination of appointment of director (Thomas Flores) 1 Buy now
13 Jan 2012 officers Termination of appointment of secretary (Andrew Wren) 1 Buy now
13 Jan 2012 officers Appointment of corporate secretary (Jordan Cosec Limited) 2 Buy now
13 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2012 officers Appointment of director (Mr Jason Antony Reader) 2 Buy now
10 Oct 2011 accounts Annual Accounts 19 Buy now
15 Sep 2011 annual-return Annual Return 5 Buy now
13 Sep 2010 accounts Annual Accounts 18 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Thomas Lawrence Flores) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Jeremy Guy Yates) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Andrew Donald Wren) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Ruel Stevenson Smith) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Andrew Donald Wren) 1 Buy now
04 Nov 2009 accounts Annual Accounts 17 Buy now
14 Aug 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
30 Apr 2009 officers Director appointed mr thomas lawrence flores 1 Buy now
29 Apr 2009 officers Appointment terminated director jeffrey jenest 1 Buy now
22 Oct 2008 accounts Annual Accounts 17 Buy now
03 Sep 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
02 Nov 2007 accounts Annual Accounts 19 Buy now
14 Aug 2007 annual-return Return made up to 09/08/07; full list of members 3 Buy now
19 Dec 2006 officers New director appointed 1 Buy now
13 Sep 2006 annual-return Return made up to 09/08/06; full list of members 8 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
06 Jun 2006 accounts Annual Accounts 18 Buy now
16 Feb 2006 officers New director appointed 2 Buy now
17 Jan 2006 officers Director resigned 1 Buy now
01 Dec 2005 accounts Annual Accounts 18 Buy now
17 Aug 2005 annual-return Return made up to 09/08/05; full list of members 7 Buy now
08 Dec 2004 officers Director resigned 1 Buy now
01 Nov 2004 accounts Annual Accounts 17 Buy now
19 Aug 2004 annual-return Return made up to 09/08/04; full list of members 8 Buy now
19 Oct 2003 accounts Annual Accounts 21 Buy now
10 Sep 2003 annual-return Return made up to 09/08/03; full list of members 8 Buy now
25 Apr 2003 officers New director appointed 2 Buy now
25 Apr 2003 officers Director resigned 1 Buy now
23 Aug 2002 annual-return Return made up to 09/08/02; full list of members 8 Buy now
12 Jul 2002 accounts Annual Accounts 16 Buy now
28 Jun 2002 address Registered office changed on 28/06/02 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX 1 Buy now
01 Oct 2001 accounts Annual Accounts 17 Buy now
17 Aug 2001 annual-return Return made up to 09/08/01; full list of members 7 Buy now
19 Oct 2000 accounts Annual Accounts 19 Buy now