About

Registered Number: 03013708
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 68 Grafton Way, London, W1T 5DS

 

Based in London, Judgeplayer Ltd was established in 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Rose, Michael, Price, David Charles for this company 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.