UKBizDB.co.uk

PLAYFUL PRODUCTIONS LLP

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

This company is commonly known as Playful Productions Llp. The company was founded 14 years ago and was given the registration number OC350176. The firm's registered office is in LONDON. You can find them at 4th Floor, 41-44 Great Queen Street, London, . This company's SIC code is None Supplied.

Company Information

Name:PLAYFUL PRODUCTIONS LLP
Company Number:OC350176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4th Floor, 41-44 Great Queen Street, London, WC2B 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-44, Great Queen Street, London, England, WC2B 5AD

Corporate Llp Designated Member04 April 2014Active
4th Floor, 41-44 Great Queen Street, London, United Kingdom, WC2B 5AD

Corporate Llp Designated Member29 August 2019Active
36, Agate Road, London, W6 0AH

Llp Designated Member19 November 2009Active
4th, Floor, 41-44 Great Queen Street, London, United Kingdom, WC2B 5AD

Llp Designated Member01 May 2010Active
161 Bickenhall Mansions, Bickenhall Street, London, W1U 6BU

Llp Designated Member19 November 2009Active
41-44, Great Queen Street, London, England, WC2B 5AD

Corporate Llp Designated Member20 January 2012Active
23, Randolph Crescent, London, W9 1DP

Llp Member01 May 2010Active
Suite 484, 601 Heritage Drive, Jupiter, United States,

Corporate Llp Member01 May 2010Active

People with Significant Control

Mr Matthew James Byam Shaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:36 Agate Road, London, United Kingdom, W6 0AH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ms Niove Rachel Janis
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:2 Vine Road, London, United Kingdom, SW13 0NE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Nicholas Salmon
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:161 Bickenhall Mansions, London, United Kingdom, W1U 6BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Gazette

Gazette dissolved liquidation.

Download
2023-08-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-28Insolvency

Liquidation voluntary determination.

Download
2022-07-28Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-07-21Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Termination member limited liability partnership with name termination date.

Download
2019-08-29Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-01-29Accounts

Legacy.

Download
2018-01-29Other

Legacy.

Download
2018-01-29Other

Legacy.

Download
2018-01-16Other

Legacy.

Download
2018-01-16Accounts

Legacy.

Download
2018-01-16Other

Legacy.

Download
2017-12-30Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.