UKBizDB.co.uk

NETPLAY TV MARKETING SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support 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
28, Regeringsgatan, Stockholm, Sweden, 111 53

Director29 September 2017Active
54, Sistova Road, London, United Kingdom, SW12 9QS

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
Woolland House, Woolland, DT11 0EP

Secretary01 October 1999Active
21 Eastern Road, London, SE4 1LD

Secretary19 February 1999Active
46 Lowther Road, Wokingham, RG41 1JD

Secretary31 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 February 1999Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Corporate Secretary01 June 2010Active
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE

Director31 March 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 February 1999Active
Battersea Studios, 80 Silverthorne Road, London, SW8 3HE

Director01 November 2015Active
6 West Hill Way, Totteridge, London, N20 8QP

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

Director21 July 2008Active
Battersea Studios, 80 Silverthorne Road, London, United Kingdom, SW8 3HE

Director31 March 2011Active
Little Yarrow Field Guildford Road, Mayford, Woking, GU22 0SE

Director06 January 2005Active
Woolland House, Woolland, DT11 0EP

Director01 October 1999Active
Hill Farm Barns, Highfield Lane, Thursley, GU8 6QQ

Director19 February 1999Active
Flat B, 9 Sharpleshall Street, London, NW1 8YN

Director04 December 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 February 1999Active

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-03-05Gazette

Gazette dissolved liquidation.

Download
2022-12-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-29Address

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

Download
2021-08-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-21Insolvency

Liquidation voluntary appointment of liquidator.

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 no updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-03Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.