About

Registered Number: 05400581
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Netplay Tv Broadcasting Ltd was founded on 21 March 2005, it's status at Companies House is "Active". The current directors of the business are listed as Jabin, Carl Eric Amandus, Butler, Charles Alistair Neilson, Halverson, Nichola Louise, Kumar, Akshay, Butler, Charles Alistair Neilson, Ham, Adrian John, Kumar, Akshay, Neil, Christopher Hugh Francis, Wainwright, David George, Whyte, Gavin Roger in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABIN, Carl Eric Amandus 29 September 2017 - 1
BUTLER, Charles Alistair Neilson 31 March 2010 13 November 2014 1
HAM, Adrian John 18 January 2007 31 May 2008 1
KUMAR, Akshay 31 March 2011 29 September 2017 1
NEIL, Christopher Hugh Francis 01 November 2015 26 January 2018 1
WAINWRIGHT, David George 28 October 2005 01 March 2008 1
WHYTE, Gavin Roger 04 December 2006 22 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Charles Alistair Neilson 29 January 2010 01 June 2010 1
HALVERSON, Nichola Louise 31 October 2007 29 January 2010 1
KUMAR, Akshay 28 November 2012 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 04 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
AP01 - Appointment of director 29 September 2017
PSC02 - N/A 18 September 2017
PSC05 - N/A 18 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AP03 - Appointment of secretary 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 21 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 22 March 2011
AUD - Auditor's letter of resignation 03 February 2011
AA - Annual Accounts 03 August 2010
TM02 - Termination of appointment of secretary 02 June 2010
AP04 - Appointment of corporate secretary 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 28 April 2010
AD01 - Change of registered office address 28 April 2010
AP01 - Appointment of director 14 April 2010
AP03 - Appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
225 - Change of Accounting Reference Date 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
CERTNM - Change of name certificate 19 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 05 October 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 25 August 2006
363s - Annual Return 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
225 - Change of Accounting Reference Date 19 January 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
CERTNM - Change of name certificate 07 November 2005
CERTNM - Change of name certificate 05 October 2005
CERTNM - Change of name certificate 22 September 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.