UKBizDB.co.uk

PLAYFISH LIMITED

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

This company is commonly known as Playfish Limited. The company was founded 16 years ago and was given the registration number 06374301. The firm's registered office is in GUILDFORD. You can find them at Onslow House, Onslow Street, Guildford, Surrey. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:PLAYFISH LIMITED
Company Number:06374301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2007
End of financial year:28 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Onslow House, Onslow Street, Guildford, Surrey, GU1 4TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director17 May 2017Active
1, Chestnut Court, Abbots Walk, London, England, W8 5UN

Secretary13 October 2008Active
76 Sloane Street, London, SW1X 9SF

Secretary18 September 2007Active
58-60 Berners Street, London, W1T 3JS

Corporate Secretary18 September 2007Active
19 Kensington Gate, London, W8 5NA

Director21 January 2008Active
20 Mallord Street, London, SW3 6DU

Director27 October 2008Active
1a, Levylsdene, Merrow, Guildford, GU1 2RS

Director09 November 2009Active
Onslow House, Onslow Street, Guildford, United Kingdom, GU1 4TN

Director09 November 2009Active
Onslow House, Onslow Street, Guildford, United Kingdom, GU1 4TN

Director10 December 2012Active
Flat 1, 34 Ifield Road, London, SW10 9AA

Director27 October 2008Active
135, Osage Avenue, Los Altos, Usa,

Director14 January 2010Active
Hunters Gate, Tilford Street, Tilford, GU10 2BW

Director09 November 2009Active
Flat 74, 60 Vauxhall Bridge Road, London, SW1V 2RD

Director18 September 2007Active
76 Sloane Street, London, SW1X 9SF

Director18 September 2007Active
Mallards, Stockton Avenue, Fleet, GU51 4NP

Director09 November 2009Active
58-60 Berners Street, London, W1T 3JS

Corporate Director18 September 2007Active

People with Significant Control

Electronic Arts Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Onslow House, Onslow Street, Guildford, United Kingdom, GU1 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-06-23Gazette

Gazette dissolved liquidation.

Download
2023-03-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-20Insolvency

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

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-23Address

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

Download
2021-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-23Resolution

Resolution.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.