UKBizDB.co.uk

PLAYER LENS LIMITED

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

This company is commonly known as Player Lens Limited. The company was founded 10 years ago and was given the registration number 08898270. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PLAYER LENS LIMITED
Company Number:08898270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director24 March 2017Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director18 May 2017Active
Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ

Director26 March 2014Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director21 March 2017Active
Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ

Director26 March 2014Active
3rd Floor Horton House, Exchange Flags, Liverpool, England, L2 3YL

Director17 February 2014Active
3rd Floor Horton House, Exchange Flags, Liverpool, England, L2 3YL

Corporate Director17 February 2014Active

People with Significant Control

Mr Jordan Piers Mornington
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Molmans, Magdalen Laver, Ongar, England, CM5 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Kerry Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Molmans, Magdalen Laver, Ongar, England, CM5 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Capital

Legacy.

Download
2019-04-10Capital

Capital statement capital company with date currency figure.

Download
2019-04-10Insolvency

Legacy.

Download
2019-04-10Resolution

Resolution.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Capital

Capital allotment shares.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Capital

Capital allotment shares.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.