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.
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 | : |
|
Registered Address | : | Onslow House, Onslow Street, Guildford, Surrey, GU1 4TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 17 May 2017 | Active |
1, Chestnut Court, Abbots Walk, London, England, W8 5UN | Secretary | 13 October 2008 | Active |
76 Sloane Street, London, SW1X 9SF | Secretary | 18 September 2007 | Active |
58-60 Berners Street, London, W1T 3JS | Corporate Secretary | 18 September 2007 | Active |
19 Kensington Gate, London, W8 5NA | Director | 21 January 2008 | Active |
20 Mallord Street, London, SW3 6DU | Director | 27 October 2008 | Active |
1a, Levylsdene, Merrow, Guildford, GU1 2RS | Director | 09 November 2009 | Active |
Onslow House, Onslow Street, Guildford, United Kingdom, GU1 4TN | Director | 09 November 2009 | Active |
Onslow House, Onslow Street, Guildford, United Kingdom, GU1 4TN | Director | 10 December 2012 | Active |
Flat 1, 34 Ifield Road, London, SW10 9AA | Director | 27 October 2008 | Active |
135, Osage Avenue, Los Altos, Usa, | Director | 14 January 2010 | Active |
Hunters Gate, Tilford Street, Tilford, GU10 2BW | Director | 09 November 2009 | Active |
Flat 74, 60 Vauxhall Bridge Road, London, SW1V 2RD | Director | 18 September 2007 | Active |
76 Sloane Street, London, SW1X 9SF | Director | 18 September 2007 | Active |
Mallards, Stockton Avenue, Fleet, GU51 4NP | Director | 09 November 2009 | Active |
58-60 Berners Street, London, W1T 3JS | Corporate Director | 18 September 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Officers | Termination director company with name termination date. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.