About

Registered Number: 06359658
Date of Incorporation: 03/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ,

 

Playfire Ltd was registered on 03 September 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Saxton, Timothy Lewis, Sulyok, Louis Paul, Faulkner, Bibi Sakineh, Broder, Aaron Matthew, Hayes, Sebastian Leo, Ljungman, Mattias Lennart Seve, O'neill, Keiran at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULYOK, Louis Paul 15 July 2012 - 1
BRODER, Aaron Matthew 27 February 2008 15 July 2012 1
HAYES, Sebastian Leo 03 September 2007 06 January 2011 1
LJUNGMAN, Mattias Lennart Seve 30 September 2009 15 July 2012 1
O'NEILL, Keiran 03 September 2007 15 July 2012 1
Secretary Name Appointed Resigned Total Appointments
SAXTON, Timothy Lewis 15 July 2012 - 1
FAULKNER, Bibi Sakineh 03 September 2007 15 July 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AD01 - Change of registered office address 17 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 23 August 2019
PARENT_ACC - N/A 23 August 2019
GUARANTEE2 - N/A 23 August 2019
AGREEMENT2 - N/A 23 August 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 June 2018
PARENT_ACC - N/A 29 June 2018
AGREEMENT2 - N/A 29 June 2018
GUARANTEE2 - N/A 29 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 July 2017
PARENT_ACC - N/A 31 July 2017
AGREEMENT2 - N/A 20 June 2017
GUARANTEE2 - N/A 20 June 2017
AA - Annual Accounts 23 November 2016
AGREEMENT2 - N/A 23 November 2016
PARENT_ACC - N/A 28 September 2016
GUARANTEE2 - N/A 28 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 08 September 2015
MR01 - N/A 25 August 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 September 2013
CERTNM - Change of name certificate 02 May 2013
AR01 - Annual Return 07 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AP03 - Appointment of secretary 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 26 October 2010
SH01 - Return of Allotment of shares 13 October 2010
AR01 - Annual Return 05 October 2010
AAMD - Amended Accounts 03 October 2010
SH08 - Notice of name or other designation of class of shares 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 02 July 2009
225 - Change of Accounting Reference Date 29 June 2009
RESOLUTIONS - N/A 29 September 2008
MEM/ARTS - N/A 29 September 2008
363a - Annual Return 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
RESOLUTIONS - N/A 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
123 - Notice of increase in nominal capital 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.