This company is commonly known as Netplay Tv Marketing Services Limited. The company was founded 25 years ago and was given the registration number 03716547. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NETPLAY TV MARKETING SERVICES LIMITED |
---|---|---|
Company Number | : | 03716547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1999 |
End of financial year | : | 31 December 2019 |
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 |
---|---|---|---|
28, Regeringsgatan, Stockholm, Sweden, 111 53 | Director | 29 September 2017 | Active |
54, Sistova Road, London, United Kingdom, SW12 9QS | 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 |
Woolland House, Woolland, DT11 0EP | Secretary | 01 October 1999 | Active |
21 Eastern Road, London, SE4 1LD | Secretary | 19 February 1999 | Active |
46 Lowther Road, Wokingham, RG41 1JD | Secretary | 31 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 February 1999 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Corporate Secretary | 01 June 2010 | Active |
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 31 March 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 February 1999 | Active |
Battersea Studios, 80 Silverthorne Road, London, SW8 3HE | Director | 01 November 2015 | Active |
6 West Hill Way, Totteridge, London, N20 8QP | Director | 01 December 2006 | Active |
80, Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 21 July 2008 | Active |
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE | Director | 31 March 2011 | Active |
Little Yarrow Field Guildford Road, Mayford, Woking, GU22 0SE | Director | 06 January 2005 | Active |
Woolland House, Woolland, DT11 0EP | Director | 01 October 1999 | Active |
Hill Farm Barns, Highfield Lane, Thursley, GU8 6QQ | Director | 19 February 1999 | Active |
Flat B, 9 Sharpleshall Street, London, NW1 8YN | Director | 04 December 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 February 1999 | Active |
Betsson Ab (Publ) | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 28, Regeringsgatan, Stockholm, Sweden, |
Nature of control | : |
|
Netplay Tv Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Silverthorne Road, London, England, SW8 3HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-21 | Resolution | Resolution. | Download |
2021-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | 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 no updates. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-03 | Accounts | Accounts with accounts type full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.