This company is commonly known as Netplay Tv Limited. The company was founded 24 years ago and was given the registration number 03954744. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NETPLAY TV LIMITED |
---|---|---|
Company Number | : | 03954744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, England, W1U 7EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regeringsgatan 28, Se- 111 53, Stockholm, Sweden, | Director | 31 March 2017 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Secretary | 19 June 2012 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Secretary | 01 June 2010 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Secretary | 29 January 2010 | Active |
6 Fisher House Oddfellows Road, Newbury, RG14 5PN | Secretary | 05 January 2004 | Active |
3 Sorrell Close, Knott-End-On-Sea, Poulton, FY6 ORG | Secretary | 31 October 2007 | Active |
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE | Secretary | 28 November 2012 | Active |
46 Lowther Road, Wokingham, RG41 1JD | Secretary | 30 March 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 March 2000 | Active |
Croft Cottage Ford Lane, East Hendred, Wantage, OX12 8JX | Director | 26 November 2003 | Active |
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 29 January 2010 | Active |
6 Westbourne Park Road, London, W2 5PH | Director | 30 March 2000 | Active |
Bitham Farmhouse, Lower Green Inkpen, Hungerford, RG17 9DT | Director | 18 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 March 2000 | Active |
56 Regents Park Road, Primrose Hill, London, NW1 7SX | Director | 30 March 2000 | Active |
170 Lordship Road, London, N16 5HB | Director | 02 October 2000 | Active |
80, Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 29 January 2010 | Active |
6 West Hill Way, Totteridge, London, N20 8QP | Director | 21 January 2004 | Active |
3 Sorrell Close, Knott-End-On-Sea, Poulton, FY6 ORG | Director | 05 March 2008 | Active |
80, Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 01 December 2006 | Active |
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 08 June 2009 | Active |
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 11 November 2013 | Active |
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 01 February 2007 | Active |
Battersea Studios, 80 Silverthorne Road, London, SW8 3HE | Director | 05 August 2014 | Active |
Carretera, Es Capdella, Finaca 56, Palma, Spain, 07150 | Director | 16 April 2008 | Active |
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 12 August 2010 | Active |
19 Ridley Park, Singapore, Singapore, FOREIGN | Director | 01 July 2004 | Active |
The Delles, Carmen Street, Great Chesterford, CB10 1NR | Director | 29 September 2000 | Active |
Woolland House, Woolland, DT11 0EP | Director | 30 March 2000 | Active |
Regeringsgatan 28, Se- 111 53, Stockholm, Sweden, | Director | 31 March 2017 | Active |
Hill Farm Barns, Highfield Lane, Thursley, GU8 6QQ | Director | 30 March 2000 | Active |
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 01 August 2003 | Active |
80, Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 23 April 2010 | Active |
46 Lowther Road, Wokingham, RG41 1JD | Director | 30 March 2000 | Active |
Flat B, 9 Sharpleshall Street, London, NW1 8YN | Director | 01 February 2007 | Active |
Betsson Ab (Publ) | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 28, Regeringsgatan, Stockholm, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-09 | Resolution | Resolution. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-18 | Address | Move registers to registered office company with new address. | Download |
2017-07-03 | Accounts | Accounts with accounts type group. | Download |
2017-05-24 | Capital | Capital allotment shares. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Incorporation | Memorandum articles. | Download |
2017-04-03 | Resolution | Resolution. | Download |
2017-04-01 | Officers | Termination secretary company with name termination date. | Download |
2017-03-31 | Change of name | Certificate re registration public limited company to private. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.