PLAYLINE DESIGN LIMITED

03683800
APEDALE WORKS CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6BD

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2024 accounts Annual Accounts 3 Buy now
31 Aug 2023 accounts Annual Accounts 3 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 officers Termination of appointment of director (John Stuart Lee) 1 Buy now
17 Jan 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
22 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Sep 2022 accounts Annual Accounts 3 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 3 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 3 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 3 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
16 Jul 2014 officers Change of particulars for director (Mr Robert Clive Lee) 2 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 3 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
12 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
22 Dec 2011 officers Change of particulars for director (Mr John Stuart Lee) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Robert Clive Lee) 2 Buy now
16 Sep 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Sep 2011 accounts Annual Accounts 5 Buy now
29 Dec 2010 accounts Annual Accounts 10 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
17 Sep 2010 auditors Auditors Resignation Company 1 Buy now
27 Jan 2010 annual-return Annual Return 6 Buy now
27 Jan 2010 officers Change of particulars for director (Anthony John Platt) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Stuart Andrew Hunt) 2 Buy now
14 Jan 2010 officers Appointment of director (Mr Adrian Geoffrey Fullwood) 3 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Stuart Hunt) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Anthony Platt) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Stuart Hunt) 2 Buy now
05 Jan 2010 officers Appointment of director (Mr John Stuart Lee) 3 Buy now
04 Jan 2010 officers Appointment of director (Robert Clive Lee) 3 Buy now
17 Dec 2009 accounts Annual Accounts 7 Buy now
07 Feb 2009 accounts Annual Accounts 9 Buy now
05 Feb 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
05 Feb 2009 officers Director and secretary's change of particulars / stuart hunt / 01/10/2008 1 Buy now
11 Feb 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
12 Jan 2007 accounts Annual Accounts 7 Buy now
08 Jan 2007 annual-return Return made up to 15/12/06; full list of members 3 Buy now
24 Aug 2006 mortgage Particulars of mortgage/charge 5 Buy now
03 Feb 2006 accounts Annual Accounts 7 Buy now
10 Jan 2006 annual-return Return made up to 15/12/05; full list of members 3 Buy now
10 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
04 Feb 2005 accounts Annual Accounts 11 Buy now
22 Dec 2004 annual-return Return made up to 15/12/04; full list of members 8 Buy now
02 Feb 2004 accounts Annual Accounts 11 Buy now
10 Jan 2004 annual-return Return made up to 15/12/03; full list of members 8 Buy now
27 Jun 2003 address Registered office changed on 27/06/03 from: kingfisher house 109 queen street newton abbot devon TQ12 2BG 1 Buy now
24 Jan 2003 accounts Annual Accounts 11 Buy now
09 Jan 2003 annual-return Return made up to 15/12/02; full list of members 8 Buy now
23 Jan 2002 accounts Annual Accounts 11 Buy now
07 Jan 2002 annual-return Return made up to 15/12/01; full list of members 7 Buy now
03 Mar 2001 mortgage Particulars of mortgage/charge 7 Buy now
17 Jan 2001 annual-return Return made up to 15/12/00; full list of members 7 Buy now
16 Oct 2000 accounts Annual Accounts 11 Buy now
14 Jan 2000 annual-return Return made up to 15/12/99; full list of members 6 Buy now
10 Aug 1999 address Registered office changed on 10/08/99 from: 72A gestridge road kingsteignton newton abbot devon TQ12 3HH 1 Buy now
10 Aug 1999 capital Ad 13/04/99--------- £ si 198@1=198 £ ic 2/200 2 Buy now
18 May 1999 incorporation Memorandum Articles 5 Buy now
18 May 1999 resolution Resolution 2 Buy now
18 May 1999 address Registered office changed on 18/05/99 from: sherwood lodge broadway road kingsteignton newton abbot devon TQ12 3EH 1 Buy now
02 Apr 1999 accounts Accounting reference date extended from 31/12/99 to 31/03/00 1 Buy now
18 Feb 1999 officers New director appointed 2 Buy now
18 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 1999 address Registered office changed on 18/02/99 from: 16 churchill way cardiff CF1 4DX 1 Buy now
18 Feb 1999 officers Director resigned 1 Buy now
18 Feb 1999 officers Secretary resigned 1 Buy now
06 Jan 1999 incorporation Memorandum Articles 8 Buy now
31 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
15 Dec 1998 incorporation Incorporation Company 14 Buy now