About

Registered Number: 04225538
Date of Incorporation: 30/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 2 Bradshaw Street, Heywood, Rochdale, Lancashire, OL10 1PN

 

Having been setup in 2001, Planet Play Ltd has its registered office in Rochdale in Lancashire, it's status is listed as "Active". The companies directors are listed as Hodgetts, Fraser Charles, Hodgetts, Catherine, Hodgetts, Martha Morris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGETTS, Fraser Charles 05 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HODGETTS, Catherine 05 July 2001 30 May 2005 1
HODGETTS, Martha Morris 30 May 2005 13 July 2017 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 04 January 2018
TM02 - Termination of appointment of secretary 14 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 04 July 2007
353 - Register of members 04 July 2007
AA - Annual Accounts 25 January 2007
287 - Change in situation or address of Registered Office 27 September 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 22 February 2005
363a - Annual Return 11 June 2004
AA - Annual Accounts 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
363a - Annual Return 17 June 2003
AA - Annual Accounts 01 March 2003
363a - Annual Return 01 July 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
CERTNM - Change of name certificate 28 August 2001
395 - Particulars of a mortgage or charge 22 August 2001
395 - Particulars of a mortgage or charge 22 August 2001
353a - Register of members in non-legible form 13 July 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2001 Outstanding

N/A

Debenture 10 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.