UKBizDB.co.uk

PLAYALONG LIMITED

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

This company is commonly known as Playalong Limited. The company was founded 27 years ago and was given the registration number 03211494. The firm's registered office is in BAGSHOT. You can find them at Whoosh Play And Party Centre Bracknell Sports Centre, Bagshot Road, Bagshot, Berks. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PLAYALONG LIMITED
Company Number:03211494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1996
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Whoosh Play And Party Centre Bracknell Sports Centre, Bagshot Road, Bagshot, Berks, RG12 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, York Road, Reading, England, RG1 8DX

Secretary01 June 2016Active
3, York Road, Reading, England, RG1 8DX

Director01 June 2016Active
41 Cherry Tree Avenue, Staines, TW18 1JB

Secretary02 July 2007Active
28 Pendlebury, Hanworth, Bracknell, RG12 7RB

Secretary16 June 2005Active
16 Frogmore Park Drive, Blackwater, Camberley, GU17 0PG

Secretary27 October 1998Active
11 Riverside Road, West Moors, Ferndown, BH22 0LG

Secretary12 June 1996Active
11 Riverside Road, West Moors, Ferndown, BH22 0LG

Secretary31 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1996Active
Half Acre, 63 Brackendale Road, Camberley, GU15 2JS

Director27 October 1998Active
29 Robins Bow, Camberley, GU15 3NP

Director27 October 1998Active
9 Riverside Road, West Moors, Ferndown, BH22 0LG

Director12 June 1996Active
41 Cherry Tree Avenue, Staines, TW18 1JB

Director02 July 2007Active
41 Cherry Tree Avenue, Staines, TW18 1JB

Director02 July 2007Active
28 Pendlebury, Hanworth, Bracknell, RG12 7RB

Director16 June 2005Active
28 Pendlebury, Hanworth, Bracknell, RG12 7RB

Director16 June 2005Active
16 Frogmore Park Drive, Blackwater, Camberley, GU17 0PG

Director27 October 1998Active
16 Frogmore Park Drive, Blackwater, Camberley, GU17 0PG

Director13 June 2001Active
11 Riverside Road, West Moors, Ferndown, BH22 0LG

Director12 June 1996Active
11 Riverside Road, West Moors, Ferndown, BH22 0LG

Director12 June 1996Active
10, Warwick Road, Reading, England, RG2 7AX

Director01 June 2016Active

People with Significant Control

Mrs Sarah Ann Evans Van Michael
Notified on:01 June 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Whoosh Play And Party Centre, Bracknell Sports Centre, Bagshot, RG12 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Cameron Michael
Notified on:01 June 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Address

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

Download
2023-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-09Resolution

Resolution.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Accounts

Change account reference date company current extended.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-13Officers

Change person secretary company with change date.

Download
2021-09-13Officers

Change person secretary company with change date.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.