About

Registered Number: 03013708
Date of Incorporation: 24/01/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 68 Grafton Way, London, W1T 5DS

 

Established in 1995, Judgeplayer Ltd are based in London. Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Rose, Michael, Price, David Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSE, Michael 01 September 2002 - 1
PRICE, David Charles 07 February 1995 19 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 27 February 2020
AA01 - Change of accounting reference date 27 February 2020
AA - Annual Accounts 01 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 18 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 10 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 01 March 2006
363a - Annual Return 18 April 2005
AA - Annual Accounts 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
395 - Particulars of a mortgage or charge 22 May 2004
AA - Annual Accounts 01 April 2004
363a - Annual Return 13 February 2004
395 - Particulars of a mortgage or charge 03 July 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 30 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
395 - Particulars of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 30 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
AA - Annual Accounts 29 March 2002
363a - Annual Return 08 February 2002
287 - Change in situation or address of Registered Office 31 October 2001
AA - Annual Accounts 03 April 2001
363a - Annual Return 08 February 2001
395 - Particulars of a mortgage or charge 27 June 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 08 February 2000
395 - Particulars of a mortgage or charge 22 January 2000
395 - Particulars of a mortgage or charge 09 October 1999
395 - Particulars of a mortgage or charge 09 October 1999
287 - Change in situation or address of Registered Office 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
395 - Particulars of a mortgage or charge 15 June 1999
AA - Annual Accounts 31 March 1999
363a - Annual Return 08 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 03 February 1998
AA - Annual Accounts 28 April 1997
395 - Particulars of a mortgage or charge 06 March 1997
395 - Particulars of a mortgage or charge 06 March 1997
363a - Annual Return 03 March 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
123 - Notice of increase in nominal capital 28 February 1997
288b - Notice of resignation of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
363s - Annual Return 25 January 1996
RESOLUTIONS - N/A 25 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1995
288 - N/A 05 June 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
287 - Change in situation or address of Registered Office 09 February 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2004 Outstanding

N/A

Legal charge 25 June 2003 Outstanding

N/A

Debenture 19 April 2002 Outstanding

N/A

Legal charge 19 April 2002 Outstanding

N/A

Legal mortgage 23 June 2000 Fully Satisfied

N/A

Legal mortgage 12 January 2000 Fully Satisfied

N/A

Legal mortgage 28 September 1999 Fully Satisfied

N/A

Mortgage debenture 28 September 1999 Fully Satisfied

N/A

Legal mortgage 10 June 1999 Fully Satisfied

N/A

Legal mortgage 14 February 1997 Fully Satisfied

N/A

Mortgage debenture 14 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.