About

Registered Number: 06607143
Date of Incorporation: 30/05/2008 (16 years ago)
Company Status: Active
Registered Address: 47 Marsham Street Marsham Street, London, SW1P 3DR,

 

Playnext Ltd was registered on 30 May 2008. There are 4 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARER, William 20 January 2020 - 1
BOBKOV, Dmitry 30 May 2008 24 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BOBKOVA, Tatiana 12 May 2009 05 February 2013 1
EUROLAW LIMITED 30 May 2008 30 May 2010 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 22 January 2020
CS01 - N/A 21 January 2020
PSC01 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
DISS40 - Notice of striking-off action discontinued 21 May 2019
AD01 - Change of registered office address 20 May 2019
AA - Annual Accounts 20 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
CS01 - N/A 25 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DISS40 - Notice of striking-off action discontinued 22 May 2018
AA - Annual Accounts 19 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 April 2017
DISS40 - Notice of striking-off action discontinued 20 September 2016
AR01 - Annual Return 19 September 2016
CS01 - N/A 19 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
AA - Annual Accounts 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 04 August 2015
AD01 - Change of registered office address 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 18 August 2014
DISS40 - Notice of striking-off action discontinued 09 July 2014
AR01 - Annual Return 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AD01 - Change of registered office address 25 July 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AA - Annual Accounts 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
TM02 - Termination of appointment of secretary 05 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 17 March 2010
DISS40 - Notice of striking-off action discontinued 09 December 2009
AR01 - Annual Return 08 December 2009
AP03 - Appointment of secretary 07 December 2009
AD01 - Change of registered office address 17 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.