UKBizDB.co.uk

PLAYSTACK LIMITED

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

This company is commonly known as Playstack Limited. The company was founded 8 years ago and was given the registration number 10168633. The firm's registered office is in LONDON. You can find them at 56a Poland Street, , London, . This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:PLAYSTACK LIMITED
Company Number:10168633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games

Office Address & Contact

Registered Address:56a Poland Street, London, United Kingdom, W1F 7NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56a, Poland Street, London, United Kingdom, W1F 7NN

Director07 May 2016Active
C/O Playstack Limited, 56a Poland Street, London, England, W1F 7NN

Director15 November 2017Active
56a, Poland Street, London, United Kingdom, W1F 7NN

Secretary31 January 2018Active
56a, Poland Street, London, United Kingdom, W1F 7NN

Director03 July 2019Active
56a, Poland Street, London, United Kingdom, W1F 7NN

Director04 August 2020Active
56a, Poland Street, London, United Kingdom, W1F 7NN

Director19 October 2019Active
56a, Poland Street, London, United Kingdom, W1F 7NN

Director07 May 2016Active
New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ

Corporate Director03 April 2017Active

People with Significant Control

Trufin Plc
Notified on:11 September 2019
Status:Active
Country of residence:England
Address:4, Bentinck Street, London, England, W1U 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Nicholas Alexander Nicolaides
Notified on:03 April 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ
Nature of control:
  • Significant influence or control
Mr Kealan John William Doyle
Notified on:03 April 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ
Nature of control:
  • Significant influence or control
Mr Paul Martin Barnes
Notified on:03 April 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:25, Lexington Street, London, England, W1F 9AH
Nature of control:
  • Significant influence or control

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
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Change account reference date company previous shortened.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Change account reference date company previous shortened.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.