UKBizDB.co.uk

PICTURE PLAYGROUND LIMITED

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

This company is commonly known as Picture Playground Limited. The company was founded 18 years ago and was given the registration number 05702576. The firm's registered office is in KENT. You can find them at Kings Lodge, London Road, West Kingsdown, Kent, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PICTURE PLAYGROUND LIMITED
Company Number:05702576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magazine 3, Ordnance Yard, Upnor, Rochester, England, ME2 4UY

Secretary08 February 2006Active
Magazine 3, Ordnance Yard, Upnor, Rochester, England, ME2 4UY

Director08 February 2006Active
Magazine 3, Ordnance Yard, Upnor, Rochester, England, ME2 4UY

Director01 June 2019Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary08 February 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director08 February 2006Active

People with Significant Control

Mrs Louise Nance Simons
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Magazine 3, Ordnance Yard, Rochester, England, ME2 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Simons
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Magazine 3, Ordnance Yard, Rochester, England, ME2 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Change person secretary company with change date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Officers

Change person secretary company with change date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-07Gazette

Gazette filings brought up to date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.