UKBizDB.co.uk

NETPLAY TV LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, England, W1U 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regeringsgatan 28, Se- 111 53, Stockholm, Sweden,

Director31 March 2017Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary19 June 2012Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary01 June 2010Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary29 January 2010Active
6 Fisher House Oddfellows Road, Newbury, RG14 5PN

Secretary05 January 2004Active
3 Sorrell Close, Knott-End-On-Sea, Poulton, FY6 ORG

Secretary31 October 2007Active
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE

Secretary28 November 2012Active
46 Lowther Road, Wokingham, RG41 1JD

Secretary30 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 March 2000Active
Croft Cottage Ford Lane, East Hendred, Wantage, OX12 8JX

Director26 November 2003Active
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE

Director29 January 2010Active
6 Westbourne Park Road, London, W2 5PH

Director30 March 2000Active
Bitham Farmhouse, Lower Green Inkpen, Hungerford, RG17 9DT

Director18 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 March 2000Active
56 Regents Park Road, Primrose Hill, London, NW1 7SX

Director30 March 2000Active
170 Lordship Road, London, N16 5HB

Director02 October 2000Active
80, Silverthorne Road, London, United Kingdom, SW8 3HE

Director29 January 2010Active
6 West Hill Way, Totteridge, London, N20 8QP

Director21 January 2004Active
3 Sorrell Close, Knott-End-On-Sea, Poulton, FY6 ORG

Director05 March 2008Active
80, Silverthorne Road, London, United Kingdom, SW8 3HE

Director01 December 2006Active
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE

Director08 June 2009Active
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE

Director11 November 2013Active
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE

Director01 February 2007Active
Battersea Studios, 80 Silverthorne Road, London, SW8 3HE

Director05 August 2014Active
Carretera, Es Capdella, Finaca 56, Palma, Spain, 07150

Director16 April 2008Active
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE

Director12 August 2010Active
19 Ridley Park, Singapore, Singapore, FOREIGN

Director01 July 2004Active
The Delles, Carmen Street, Great Chesterford, CB10 1NR

Director29 September 2000Active
Woolland House, Woolland, DT11 0EP

Director30 March 2000Active
Regeringsgatan 28, Se- 111 53, Stockholm, Sweden,

Director31 March 2017Active
Hill Farm Barns, Highfield Lane, Thursley, GU8 6QQ

Director30 March 2000Active
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE

Director01 August 2003Active
80, Silverthorne Road, London, United Kingdom, SW8 3HE

Director23 April 2010Active
46 Lowther Road, Wokingham, RG41 1JD

Director30 March 2000Active
Flat B, 9 Sharpleshall Street, London, NW1 8YN

Director01 February 2007Active

People with Significant Control

Betsson Ab (Publ)
Notified on:31 March 2017
Status:Active
Country of residence:Sweden
Address:28, Regeringsgatan, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-06-09Address

Change registered office address company with date old address new address.

Download
2023-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-09Resolution

Resolution.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type small.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Address

Move registers to registered office company with new address.

Download
2017-07-03Accounts

Accounts with accounts type group.

Download
2017-05-24Capital

Capital allotment shares.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-04-03Incorporation

Memorandum articles.

Download
2017-04-03Resolution

Resolution.

Download
2017-04-01Officers

Termination secretary company with name termination date.

Download
2017-03-31Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.