About

Registered Number: 03370594
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Oak Barn Lepe Road, Blackfield, Southampton, Hampshire, SO45 1XR,

 

Founded in 1997, Multiplay (UK) Ltd has its registered office in Southampton, it's status in the Companies House registry is set to "Active". Jabal, Kimberly Ann, Cartwright, Ruth Amy, Fletcher, Yvonne, Bailey, Matthew Richard, Fletcher, Craig Alexander, Fletcher, Paul Andrew, Fletcher, Thomas, Foley, Michael David, Hosking, Graeme John, Håkan, Michael Wikkelsø, Orpen, Jonathan Barrie, Smith, Guy Rupert Cameron Ward, Williams, Carroll Blake Theodore are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABAL, Kimberly Ann 04 March 2019 - 1
BAILEY, Matthew Richard 04 May 1998 16 October 1998 1
FLETCHER, Craig Alexander 15 May 1997 02 March 2015 1
FLETCHER, Paul Andrew 12 May 1999 06 October 2008 1
FLETCHER, Thomas 19 February 2000 15 January 2009 1
FOLEY, Michael David 28 November 2017 03 September 2018 1
HOSKING, Graeme John 26 January 1998 18 February 2000 1
HÅKAN, Michael Wikkelsø 28 November 2017 05 January 2018 1
ORPEN, Jonathan Barrie 05 January 2018 04 March 2019 1
SMITH, Guy Rupert Cameron Ward 15 May 1997 23 January 1998 1
WILLIAMS, Carroll Blake Theodore 06 December 2018 04 March 2019 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Ruth Amy 02 March 2015 28 November 2017 1
FLETCHER, Yvonne 06 September 1999 02 March 2015 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 14 September 2018
PSC08 - N/A 24 July 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 22 March 2018
PSC07 - N/A 21 March 2018
AD01 - Change of registered office address 14 February 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
RESOLUTIONS - N/A 19 January 2018
TM01 - Termination of appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
SH01 - Return of Allotment of shares 12 January 2018
AD01 - Change of registered office address 12 January 2018
AA01 - Change of accounting reference date 11 January 2018
SH08 - Notice of name or other designation of class of shares 27 December 2017
RESOLUTIONS - N/A 20 December 2017
AA - Annual Accounts 06 December 2017
MR04 - N/A 05 December 2017
RESOLUTIONS - N/A 15 November 2017
MR04 - N/A 08 November 2017
SH01 - Return of Allotment of shares 14 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 January 2017
CH01 - Change of particulars for director 21 September 2016
MR04 - N/A 21 July 2016
MR01 - N/A 20 July 2016
MR01 - N/A 19 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 January 2016
RESOLUTIONS - N/A 06 November 2015
MR01 - N/A 16 October 2015
AP01 - Appointment of director 01 October 2015
MR04 - N/A 30 September 2015
TM01 - Termination of appointment of director 31 July 2015
AA01 - Change of accounting reference date 15 July 2015
AA01 - Change of accounting reference date 09 July 2015
AA - Annual Accounts 07 July 2015
AP03 - Appointment of secretary 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AD01 - Change of registered office address 09 April 2015
AA01 - Change of accounting reference date 25 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 01 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 March 2014
RESOLUTIONS - N/A 07 March 2014
RESOLUTIONS - N/A 07 March 2014
SH08 - Notice of name or other designation of class of shares 07 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 26 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
395 - Particulars of a mortgage or charge 16 July 2009
363a - Annual Return 25 June 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 09 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 08 March 2008
287 - Change in situation or address of Registered Office 11 July 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 10 August 2005
395 - Particulars of a mortgage or charge 18 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 15 March 2002
RESOLUTIONS - N/A 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 22 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AAMD - Amended Accounts 21 February 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 16 March 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

Debenture 08 July 2009 Fully Satisfied

N/A

Debenture 15 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.