Warning: file_put_contents(c/24d0918e520368f8c8145ab34999edfc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Play Web Limited, CO1 1JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLAY WEB LIMITED

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

This company is commonly known as Play Web Limited. The company was founded 8 years ago and was given the registration number 10188847. The firm's registered office is in COLCHESTER. You can find them at Suite 1.03e Mercantile House, Business Centre, Sir Isaacs Walk, Colchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLAY WEB LIMITED
Company Number:10188847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1.03e Mercantile House, Business Centre, Sir Isaacs Walk, Colchester, England, CO1 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3f, Marbridge House, Harlow, England, CM19 5BJ

Director04 June 2021Active
93, Kimberley Road, London, United Kingdom, N18 2DW

Director19 May 2016Active
Suite 1.03e, Mercantile House, Business Centre, Sir Isaacs Walk, Colchester, England, CO1 1JJ

Director28 May 2019Active
6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN

Director20 March 2017Active
Suite F3, Grosvenor House,, 39-41 High Street,, Wivenhoe, United Kingdom,

Director01 March 2018Active

People with Significant Control

Miss Gemma Anne Sykes
Notified on:03 June 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Unit 3f, Marbridge House, Harlow, England, CM19 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian James Black
Notified on:28 May 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Suite 1.03e, Mercantile House, Business Centre, Colchester, England, CO1 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ruth Parsons
Notified on:08 March 2018
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:Suite F3, Grosvenor House,, Wivenhoe, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Michael Kalous
Notified on:18 May 2017
Status:Active
Date of birth:July 1996
Nationality:Czech
Country of residence:England
Address:6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-08-01Address

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

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Address

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

Download
2020-01-29Gazette

Gazette filings brought up to date.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-12-05Address

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

Download
2019-11-29Address

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

Download
2019-09-13Address

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

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Address

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

Download

Copyright © 2024. All rights reserved.