UKBizDB.co.uk

PLAYSEARCH LIMITED

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

This company is commonly known as Playsearch Limited. The company was founded 38 years ago and was given the registration number 01962366. The firm's registered office is in . You can find them at 53a Bassett Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PLAYSEARCH LIMITED
Company Number:01962366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:53a Bassett Road, London, W10 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Bassett Road, London, W10 6JR

Secretary-Active
Flat D, 53 Bassett Road, London, United Kingdom, W10 6JR

Director29 July 2022Active
53c, 53c Bassett Road, London W10 6jr, United Kingdom, W10 6JR

Director29 July 2022Active
53 Bassett Road, London, W10 6JR

Director-Active
Dower House, Hamstead Marshall, Newbury, Uk, RG20 0HE

Director11 July 2012Active
53 Bassett Road, London, W10 6JR

Director-Active
53c Bassett Road, London, W10 6JR

Director30 October 2003Active
53 Bassett Road, London, W10 6JR

Director-Active
53 Bassett Road, London, W10 6JR

Director-Active
53 Bassett Road, London, W10 6JR

Director-Active
53c, Bassett Road, London, United Kingdom, W10 6JR

Director27 June 2014Active
53d Bassett Road, London, W10 6JR

Director28 February 2006Active
53c Bassett Road, London, W10 6JR

Director23 September 1994Active
53e Bassett Road, Ladbroke Grove, London, W10 6JR

Director11 April 2003Active
53c Bassett Road, London, W10 6JR

Director07 July 1997Active
14 Ladbroke Walk, London, W11 3PW

Director10 January 1997Active
53d Bassett Road, London, W10 6JR

Director28 November 1996Active
St James House, New St James Place, St Helier, Channel Islands, JE4 8WH

Director23 November 1994Active
53e Bassett Road, London, W10 6JR

Director27 July 2007Active
53c Bassett Road, London, W10 6JR

Director20 December 2001Active

People with Significant Control

Ms Lucila De Mello Campos
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:Brazilian
Country of residence:United Kingdom
Address:53c, Bassett Road, London, United Kingdom, W10 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Katie Marsh
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:53a Bassett Road, W10 6JR
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 (7 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
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Officers

Termination director company with name termination date.

Download
2015-01-15Officers

Termination director company with name termination date.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.