This company is commonly known as The Playwrite Group Plc. The company was founded 23 years ago and was given the registration number 04143796. The firm's registered office is in REIGATE. You can find them at The Old Wheel House, 31-37 Church Street, Reigate, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | THE PLAYWRITE GROUP PLC |
---|---|---|
Company Number | : | 04143796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Wheel House, 31-37 Church Street, Reigate, Surrey, England, RH2 0AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Wheel House, 31-37 Church Street, Reigate, England, RH2 0AD | Secretary | 28 April 2021 | Active |
The Old Wheel House, 31-37 Church Street, Reigate, England, RH2 0AD | Secretary | 07 November 2016 | Active |
The Old Wheel House, 31-37 Church Street, Reigate, England, RH2 0AD | Director | 01 September 2019 | Active |
The Old Wheel House, 31-37 Church Street, Reigate, England, RH2 0AD | Director | 07 November 2016 | Active |
Kent House, Kent Street, Sedlescombe, Battle, England, TN33 0SG | Secretary | 25 October 2002 | Active |
Merriment Swisslands Hill, Dormans Park, East Grinstead, RH19 2NH | Secretary | 18 February 2001 | Active |
3 Lorraine Park, Harrow Weald, HA3 6BX | Secretary | 29 June 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 18 January 2001 | Active |
The Old Wheel House, C/O Coveney Nicholls, 31-37 Church Street, Reigate, England, RH2 0AD | Director | 18 February 2001 | Active |
19, Sherborne House, Sherborne, Cheltenham, England, GL54 3DZ | Director | 18 January 2001 | Active |
3 Lorraine Park, Harrow Weald, HA3 6BX | Director | 29 June 2001 | Active |
Flat 22, 125 Park Road, London, NW8 7JS | Director | 01 November 2002 | Active |
The Garth Church Crescent, Finchley, London, N3 1BG | Director | 29 June 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 18 January 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 18 January 2001 | Active |
S. Oppenheimer Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor 114a, Cromwell Road, London, England, SW7 4AG |
Nature of control | : |
|
W. H. Cornelius Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Wheel House 31/37, Church Street, Reigate, England, RH2 0AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Change of constitution | Statement of companys objects. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-08-17 | Incorporation | Re registration memorandum articles. | Download |
2022-08-17 | Change of name | Certificate re registration public limited company to private. | Download |
2022-08-17 | Change of name | Reregistration public to private company. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Officers | Appoint person secretary company with name date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.