UKBizDB.co.uk

THE WORK PLAYGROUND LTD

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

This company is commonly known as The Work Playground Ltd. The company was founded 18 years ago and was given the registration number 05683324. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE WORK PLAYGROUND LTD
Company Number:05683324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 January 2006
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Allan House, 10 John Princes Street, London, W1G 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Mawgan Drive, Lichfield, WS14 9SD

Secretary22 January 2006Active
4th Floor, Allan House, 10 John Princes Street, London, W1G 0AH

Director01 January 2015Active
7 Mawgan Drive, Lichfield, WS14 9SD

Director22 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 January 2006Active
13, Trenchard Close, Stanmore, HA7 3SS

Director22 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 January 2006Active

People with Significant Control

Ms Tracy Skyrme
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
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 (6 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
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-25Resolution

Resolution.

Download
2019-05-01Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Resolution

Resolution.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Appoint person director company with name date.

Download
2015-01-23Address

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

Download
2014-11-04Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Change of name

Certificate change of name company.

Download
2014-04-04Change of name

Change of name notice.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.