About

Registered Number: 07187620
Date of Incorporation: 12/03/2010 (15 years ago)
Company Status: Active
Registered Address: Old Museum, Tetbury Road, Cirencester, GL7 1UP,

 

Established in 2010, Neon Play Ltd have registered office in Cirencester, it's status is listed as "Active". The company has 5 directors listed as Huss, Audrey Laurence, Allen, Mark, Magnac, Isabelle Marie-jose, Micheline, De Cacqueray, Pierre, Accounting By Design (Uk) Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mark 15 June 2016 - 1
MAGNAC, Isabelle Marie-Jose, Micheline 23 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HUSS, Audrey Laurence 08 January 2018 - 1
DE CACQUERAY, Pierre 15 June 2016 23 January 2018 1
ACCOUNTING BY DESIGN (UK) LIMITED 12 March 2010 15 June 2016 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
AA - Annual Accounts 24 June 2019
PSC07 - N/A 08 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 June 2018
RP04TM02 - N/A 23 May 2018
RP04TM01 - N/A 23 May 2018
RP04AP01 - N/A 23 May 2018
RP04AP03 - N/A 23 May 2018
RP04AP01 - N/A 23 May 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 12 March 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP03 - Appointment of secretary 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 22 August 2016
AA01 - Change of accounting reference date 12 July 2016
AP03 - Appointment of secretary 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AD01 - Change of registered office address 23 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
SH01 - Return of Allotment of shares 03 May 2016
RESOLUTIONS - N/A 28 April 2016
SH08 - Notice of name or other designation of class of shares 28 April 2016
SH08 - Notice of name or other designation of class of shares 28 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 18 March 2013
CH04 - Change of particulars for corporate secretary 18 March 2013
RP04 - N/A 14 January 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 07 April 2011
NEWINC - New incorporation documents 12 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.