UKBizDB.co.uk

INFRAME PLAYBACK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inframe Playback Ltd. The company was founded 25 years ago and was given the registration number 03618532. The firm's registered office is in TELFORD. You can find them at Technology House, Halesfield 7, Telford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INFRAME PLAYBACK LTD
Company Number:03618532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Technology House, Halesfield 7, Telford, TF7 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology House, Halesfield 7, Telford, TF7 4NA

Secretary01 October 2001Active
Technology House, Halesfield 7, Telford, TF7 4NA

Director01 February 2000Active
Technology House, Halesfield 7, Telford, TF7 4NA

Director01 September 2004Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary19 August 1998Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director19 August 1998Active
174 Trysul Road, Merryhill, Wolverhampton, WV3 7JL

Director20 August 1998Active
26 Abelia Way, Priorslee, Telford, TF2 9TJ

Director01 September 2004Active

People with Significant Control

Ms Sharon Elizabeth Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Technology House, Telford, TF7 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen George Hallsworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Technology House, Telford, TF7 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person secretary company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2019-02-13Resolution

Resolution.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2018-03-28Officers

Change person director company with change date.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.