About

Registered Number: 05702576
Date of Incorporation: 08/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR

 

Picture Playground Ltd was registered on 08 February 2006 and are based in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business has one director listed as Simons, Louise Nance.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMONS, Louise Nance 08 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 September 2019
CH03 - Change of particulars for secretary 05 March 2019
CS01 - N/A 21 February 2019
MR01 - N/A 04 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 29 September 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
CS01 - N/A 06 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 21 January 2015
CERTNM - Change of name certificate 09 October 2014
CONNOT - N/A 09 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 17 September 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
DISS40 - Notice of striking-off action discontinued 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
GAZ1 - First notification of strike-off action in London Gazette 19 December 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.