UKBizDB.co.uk

PLAYNATION LIMITED

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

This company is commonly known as Playnation Limited. The company was founded 11 years ago and was given the registration number 08258418. The firm's registered office is in RUNCORN. You can find them at Unit 17 Berkeley Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:PLAYNATION LIMITED
Company Number:08258418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Unit 17 Berkeley Court, Manor Park, Runcorn, Cheshire, WA7 1TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Secretary01 October 2019Active
Unit 17, Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Director01 October 2019Active
Unit 17, Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Director01 October 2019Active
Unit 17, Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Director01 October 2019Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary18 October 2012Active
Unit 17, Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Director01 January 2017Active
Unit 17, Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Director30 September 2014Active
17, Berkeley Court, Manor Park, Runcorn, United Kingdom, WA7 1TQ

Director01 January 2017Active
Unit 17, Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Director30 September 2014Active
Unit 17, Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Director25 October 2012Active
Unit 17, Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Director15 January 2013Active
Astra House, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Director18 September 2015Active
Astra, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Director18 September 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director18 October 2012Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director18 October 2012Active

People with Significant Control

Inspired Gaming (Uk) Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novomatic Uk Ltd
Notified on:14 December 2016
Status:Active
Country of residence:Wales
Address:Astra Houes, Kingsway, Bridgend, Wales, CF31 3RY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-22Resolution

Resolution.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-07Gazette

Gazette filings brought up to date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Resolution

Resolution.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.