UKBizDB.co.uk

SHIELDPLAY LIMITED

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

This company is commonly known as Shieldplay Limited. The company was founded 11 years ago and was given the registration number 08285410. The firm's registered office is in ST. ALBANS. You can find them at Melita, North Orbital Road, St. Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHIELDPLAY LIMITED
Company Number:08285410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Melita, North Orbital Road, St. Albans, Hertfordshire, AL2 2DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Director08 November 2012Active
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Director03 June 2013Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director08 November 2012Active
Melita, North Orbital Road, St. Albans, England, AL2 2DW

Director14 August 2013Active

People with Significant Control

Mr Makovina Wanangarua Vunipola
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:New Zealander
Country of residence:England
Address:Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Viliami Moe Vunipola
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Change account reference date company current extended.

Download
2018-08-09Accounts

Change account reference date company previous extended.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Capital

Capital allotment shares.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption small.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.